General information

Candex International Limited

Type: NZ Limited Company (Ltd)
9429038210488
New Zealand Business Number
832087
Company Number
Registered
Company Status

Candex International Limited (issued an NZBN of 9429038210488) was incorporated on 22 Oct 1996. 2 addresses are currently in use by the company: 5 Carmont Place, Mt Wellington, Auckland (type: registered, physical). 35 Olive Road, Penrose, Auckland had been their registered address, up until 02 May 2008. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0.1 per cent of shares), namely:
Zhou, Tiffany Qi (a director) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 99.9 per cent of all shares (exactly 999 shares); it includes
Harts Gauld Trustees Limited (an entity) - located at East Tamaki, Auckland. The Businesscheck database was updated on 17 Apr 2024.

Current address Type Used since
5 Carmont Place, Mt Wellington, Auckland Registered & physical & service 02 May 2008
Directors
Name and Address Role Period
Tiffany Qi Zhou
Remuera, Auckland, 1050
Address used since 09 Dec 2022
Director 09 Dec 2022 - current
Hui Zhang
Three Kings, Auckland, 1024
Address used since 23 Dec 2021
Director 23 Dec 2021 - 14 Dec 2022
Ming Zhang
Remuera, Auckland, 1050
Address used since 21 Jul 2011
Director 22 Oct 1996 - 24 Feb 2022
Brian James Gauld
Bucklands Beach, Auckland, 2012
Address used since 14 Nov 2014
Director 14 Nov 2014 - 30 May 2017
Brian James Gauld
Bucklands Beach, Auckland, 2012
Address used since 23 Oct 2014
Director 23 Oct 2014 - 23 Oct 2014
Vicky Jin
Remuera, Auckland,
Address used since 22 Oct 1996
Director 22 Oct 1996 - 11 Sep 2003
Addresses
Previous address Type Period
35 Olive Road, Penrose, Auckland Registered 03 Sep 2001 - 02 May 2008
525 Mt Wellington Highway, Mt Wellington, Auckland Physical 03 Sep 2001 - 02 May 2008
35 Olive Road, Penrose, Auckland Physical 03 Sep 2001 - 03 Sep 2001
24-26 Pollen Street, Ponsonby, Auckland Registered 11 Apr 2000 - 03 Sep 2001
24-26 Pollen Street, Ponsonby, Auckland Physical 05 Jul 1999 - 03 Sep 2001
24-26 Pollen Street, Ponsonby, Auckland Registered 28 Nov 1998 - 11 Apr 2000
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Zhou, Tiffany Qi
Director
Remuera
Auckland
1050
04 Oct 2023 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
06 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Zhang, Ming
Individual
Remuera
Auckland
1050
22 Oct 1996 - 04 Oct 2023
Zhang, Ming
Individual
Remuera
Auckland
1050
22 Oct 1996 - 04 Oct 2023
Zhang, Ming
Individual
Remuera
Auckland
1050
22 Oct 1996 - 04 Oct 2023
Zhang, Ming
Individual
Remuera
Auckland
1050
22 Oct 1996 - 04 Oct 2023
Miller, Peter David Romeril
Individual
Mellons Bay
Auckland
2014
04 Dec 2014 - 06 Jun 2017
Gauld, Brian James
Individual
Bucklands Beach
Auckland
2012
04 Dec 2014 - 06 Jun 2017
Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Company Number: 1050096
Entity
05 Dec 2012 - 21 May 2014
Jin, Vicky
Individual
Remuera
Auckland
22 Oct 1996 - 07 Jul 2004
Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Company Number: 1050096
Entity
05 Dec 2012 - 21 May 2014
Natalie Gauld Limited
Shareholder NZBN: 9429037823535
Company Number: 912547
Entity
04 Dec 2014 - 06 Jun 2017
Trm Trustees Limited
Shareholder NZBN: 9429033915357
Company Number: 1857069
Entity
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland
21 May 2014 - 27 Sep 2017
Natalie Gauld Limited
Shareholder NZBN: 9429037823535
Company Number: 912547
Entity
04 Dec 2014 - 06 Jun 2017
Trm Trustees Limited
Shareholder NZBN: 9429033915357
Company Number: 1857069
Entity
21 May 2014 - 27 Sep 2017
Gauld, Barbara Joan
Individual
Bucklands Beach
Auckland
2012
04 Dec 2014 - 06 Jun 2017
Location
Companies nearby
Nutri Growth NZ Limited
5 Carmont Place
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Cmi Limited
7a Carmont Place
Heritage Tiles Wellington Limited
7 George Bourke Drive