Attraction International Limited (issued an NZ business number of 9429041951057) was started on 28 Aug 2015. 1 address is currently in use by the company: Unit 4, Level 7, 253-261 Queen Street, Auckland, 1010 (type: registered, physical). Level 14, Tenancy D, 51 Shortland Street, Auckland had been their registered address, up until 07 Jul 2021. Attraction International Limited used more names, namely: Attractpay Limited from 13 Jul 2017 to 22 Sep 2017, Magic Compass Limited (26 Aug 2015 to 13 Jul 2017). 104 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 104 shares (100 per cent of shares), namely:
Atepay Holdings Limited (an other) located at Auckland Central, Auckland postcode 1010. "Financial service nec" (business classification K641915) is the category the ABS issued Attraction International Limited. Businesscheck's database was updated on 09 Jun 2022.
Current address | Type | Used since |
---|---|---|
Unit 4, Level 7, 253-261 Queen Street, Auckland, 1010 | Registered & physical | 07 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Tehmus Mistry
Waterview, Auckland, 1026
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - current |
Fen Wang
Sydney,
Address used since 01 Jan 1970
Nsw, 2768
Address used since 21 May 2019
Auckland, 1021
Address used since 19 Mar 2018
Auckland, 1010
Address used since 02 Aug 2018
Stanhope Gardens, 2768
Address used since 18 Jul 2017
Baulkham Hills, 2153
Address used since 01 Jan 1970 |
Director | 18 Jul 2017 - 30 Jul 2019 |
Wei Zhang
Baulkham Hills, 2153
Address used since 17 Jul 2017 |
Director | 17 Jul 2017 - 19 Jul 2017 |
Fen Wang
Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Stanhope Gardens, Nsw, 2768
Address used since 13 Jul 2017 |
Director | 13 Jul 2017 - 17 Jul 2017 |
Wei Zhang
Bella Vista Nsw, 2153
Address used since 01 Jan 1970
Baulkham Hills, 2153
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 13 Jul 2017 |
Wei Zhang
Baulkham Hills, 2153
Address used since 25 Aug 2016 |
Director | 25 Aug 2016 - 21 Jun 2017 |
Level 7, 253-261 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 14, Tenancy D, 51 Shortland Street, Auckland, 1010 | Registered & physical | 10 Aug 2018 - 07 Jul 2021 |
Level 2/2b, 22 Dundonald Street, Eden Terrace, Auckland, 1021 | Registered & physical | 10 Apr 2017 - 10 Aug 2018 |
Suite 35, Level 26 Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 28 Aug 2015 - 10 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Atepay Holdings Limited Other |
Auckland Central Auckland 1010 |
14 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wei Zhang Director |
Baulkham Hills 2153 |
28 Aug 2015 - 14 Jul 2017 |
Wei Zhang Individual |
Baulkham Hills 2153 |
28 Aug 2015 - 14 Jul 2017 |
Jpresources Limited Level 1 3/322 New North Road |
|
Triplics Limited Level 1, 221 Symonds Street |
|
Notable Pictures Limited Level 1 3/322 New North Road |
|
Avanza Limited Level 3, 143 Newton Road |
|
North View Properties Limited Level 1, 60-64 Upper Queen Street |
|
Hollier Construction Limited Level 1, 60-64 Upper Queen Street |
Srrs Accounting Service Limited Level 2, 81 New North Road |
Srrs Portfolio Management Limited Suite 2, 81 New North Road |
Fs Limited Ground Floor |
Creditworks Solutions Limited 6 Boston Road |
Antares South Limited 84 Newton Road |
New Zealand Trust And Corporate Services Limited Level 2, 60 Grafton Road |