Bloomingsun Limited (issued a New Zealand Business Number of 9429041983560) was registered on 18 Sep 2015. 4 addresses are currently in use by the company: Unit 8, 245 Gillies Avenue, Epsom, Auckland, 1023 (type: registered, service). 137A Bucklands Beach Road, Bucklands Beach, Auckland had been their registered address, up to 09 Apr 2024. 1000000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 100000 shares (10 per cent of shares), namely:
Lee, Yeik Feng (an individual) located at Howick, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 20.63 per cent of all shares (exactly 206262 shares); it includes
Loh, Tze Hwai (an individual) - located at Pakuranga Heights, Auckland. Next there is the third group of shareholders, share allocation (206262 shares, 20.63%) belongs to 1 entity, namely:
Li, Wan, located at Shamrock Park, Auckland (an individual). "Restaurant operation" (business classification H451130) is the classification the Australian Bureau of Statistics issued Bloomingsun Limited. Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
137a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Physical & registered | 30 Oct 2018 |
286 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Delivery | 13 Jul 2022 |
Unit 8, 245 Gillies Avenue, Epsom, Auckland, 1023 | Registered & service | 09 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Qiufan Yang
Epsom, Auckland, 1023
Address used since 28 Mar 2024
Bucklands Beach, Auckland, 2012
Address used since 13 Jul 2022 |
Director | 13 Jul 2022 - current |
Xin Lan
Pokeno, Pokeno, 2402
Address used since 19 Mar 2024 |
Director | 19 Mar 2024 - current |
Wan Li
Shamrock Park, Auckland, 2016
Address used since 15 Feb 2022 |
Director | 15 Feb 2022 - 19 Mar 2024 |
Zhen Hu
Howick, Auckland, 2014
Address used since 31 May 2022
Sunnyhills, Auckland, 2010
Address used since 28 Mar 2022
Bucklands Beach, Auckland, 2012
Address used since 01 Dec 2018
Flat Bush, Auckland, 2019
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - 13 Jul 2022 |
Qiufan Yang
Bucklands Beach, Auckland, 2012
Address used since 01 Dec 2018
Flat Bush, Auckland, 2019
Address used since 07 Jul 2016 |
Director | 07 Jul 2016 - 18 Mar 2022 |
64 Skelligs Drive , Flat Bush , Auckland , 2019 |
Previous address | Type | Period |
---|---|---|
137a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Registered | 13 Feb 2024 - 09 Apr 2024 |
137a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Service | 30 Oct 2018 - 09 Apr 2024 |
64 Skelligs Drive, Flat Bush, Auckland, 2019 | Physical & registered | 18 Sep 2015 - 30 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Lee, Yeik Feng Individual |
Howick Auckland 2014 |
13 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Loh, Tze Hwai Individual |
Pakuranga Heights Auckland 2010 |
26 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Wan Individual |
Shamrock Park Auckland 2016 |
26 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Yang, Qiufan Individual |
Epsom Auckland 1023 |
18 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lan, Xin Individual |
Pokeno Pokeno 2402 |
26 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hu, Zhen Individual |
Howick Auckland 2014 |
18 Sep 2015 - 13 Jul 2022 |
Empire Estates Limited 118 Stancombe Road |
|
Lm Forwarding Limited 116 Stancombe Road |
|
Digito It Solutions Limited 4 Darion Drive |
|
Zomo Management Limited 3 Darion Drive |
|
Ltj Investments Limited 4 Plantation Avenue |
|
The Best Mate NZ Limited 63 Skelligs Drive |
Nishiki Botany Downs Limited 18 Carlos Drive |
Sri Ganesh Namah Limited 15 Kensway Drive |
Singh's Island Restaurant Limited 14 Finbar Close |
Carnix Limited 10 Beggs Way |
Taste Original New Zealand Limited 3 Vidal Way |
W & S Enterprises Limited 15 Stamford Crescent |