Stylemall International Limited (NZBN 9429041593493) was incorporated on 10 Feb 2015. 4 addresses are in use by the company: Level 17, Commercial Bay Tower, 11-19 Customs Street West, Auckland, 1010 (type: registered, service). 81D Cryers Road, East Tamaki, Auckland had been their physical address, until 11 Oct 2018. Stylemall International Limited used other names, namely: Anzlifestyle International Limited from 02 Feb 2015 to 06 Nov 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 15 shares (15% of shares), namely:
Jiang, Fujing (an individual) located at Mount Wellington, Auckland postcode 1060. As far as the second group is concerned, a total of 1 shareholder holds 85% of all shares (85 shares); it includes
Zhu, Danqiu (a director) - located at Auckland. "Advertising service" (business classification M694020) is the category the ABS issued to Stylemall International Limited. The Businesscheck information was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 | Physical & service | 11 Oct 2018 |
9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 | Registered | 25 Oct 2019 |
Level 17, Commercial Bay Tower, 11-19 Customs Street West, Auckland, 1010 | Registered & service | 22 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Danqiu Zhu
Windsor Park, Auckland, 2016
Address used since 01 Jan 1970
East Tamaki Heights, Auckland, 2016
Address used since 12 Oct 2017
Huntington Park, Auckland, 2013
Address used since 27 Oct 2016 |
Director | 10 Feb 2015 - current |
Simon Sun
East Tamaki Heights, Auckland, 2016
Address used since 12 Oct 2017
Huntington Park, Auckland, 2013
Address used since 27 Oct 2016 |
Director | 10 Feb 2015 - 14 Dec 2023 |
Previous address | Type | Period |
---|---|---|
81d Cryers Road, East Tamaki, Auckland, 2013 | Physical | 10 Feb 2015 - 11 Oct 2018 |
81d Cryers Road, East Tamaki, Auckland, 2013 | Registered | 10 Feb 2015 - 25 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Jiang, Fujing Individual |
Mount Wellington Auckland 1060 |
14 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhu, Danqiu Director |
Auckland 1010 |
10 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun, Simon Individual |
East Tamaki Heights Auckland 2016 |
10 Feb 2015 - 14 Dec 2023 |
Reliance Showers Limited 81d Cryers Road |
|
Consolidated Gaming Solutions Limited Unit E, 81 Cryers Road |
|
Cbay Co. Limited 81c Cryers Road |
|
Abacus Toys (nz) Limited Unit B |
|
European Castor Sales Limited Unit B |
|
Advance Conveyors (nz) Limited Unit B |
Signrite Limited 11c Andromeda Crescent |
Pinpoint Promotional Products Limited 6 Seneca Court |
Creative World NZ Limited 13a Cambric Place |
Turlingford Limited 42 Albert Street |
Suburban Creative Limited 21 Fordyce Avenue |
James Polhill Limited 7th Floor, Southern Cross Building |