Oranutrition Limited (issued an NZ business identifier of 9429042279563) was launched on 07 Apr 2016. 9 addresess are currently in use by the company: 14 Earl Richardson Avenue, Wiri, Auckland, 2104 (type: other, shareregister). 16B Debron Avenue, Remuera, Auckland had been their registered address, up to 19 Sep 2018. 10000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 2500 shares (25 per cent of shares), namely:
Huang, Songchuan (an individual) located at Te Atatu South, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 12.2 per cent of all shares (1220 shares); it includes
Mao, Liya (an individual) - located at Wiri, Auckland. The 3rd group of shareholders, share allotment (2100 shares, 21%) belongs to 1 entity, namely:
Wang, Yan, located at Qingdao (an individual). "Food mfg nec" (ANZSIC C119925) is the category the Australian Bureau of Statistics issued Oranutrition Limited. Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 24 Cranberry Place, Bucklands Beach, Auckland, 2012 | Other (Address For Share Register) | 08 Mar 2017 |
16b Debron Avenue, Remuera, Auckland, 1050 | Other (Address For Share Register) | 01 Aug 2017 |
14 Earl Richardson Avenue, Wiri, Auckland, 2104 | Registered & physical & service | 19 Sep 2018 |
14 Earl Richardson Avenue, Wiri, Auckland, 2104 | Postal & office & delivery | 02 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Xihao Wang
Goodwood Heights, Auckland, 2105
Address used since 10 Aug 2018 |
Director | 10 Aug 2018 - current |
Yichao Luo
Henderson, Auckland, 0612
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - current |
Songchuan Huang
Te Atatu South, Auckland, 0610
Address used since 15 Mar 2024 |
Director | 15 Mar 2024 - current |
Yubiao Xu
Remuera, Auckland, 1050
Address used since 08 Mar 2017 |
Director | 29 Jul 2016 - 15 Mar 2024 |
Youju Wen
Flat Bush, Auckland, 2019
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 08 Mar 2017 |
Justin Song
The Gardens, Auckland, 2105
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 21 Dec 2016 |
Xihao Wang
Howick, Auckland, 2010
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 21 Dec 2016 |
Dan Yuan
Flat Bush, Auckland, 2019
Address used since 12 Apr 2016 |
Director | 07 Apr 2016 - 21 Dec 2016 |
Type | Used since | |
---|---|---|
14 Earl Richardson Avenue, Wiri, Auckland, 2104 | Postal & office & delivery | 02 Aug 2019 |
14 Earl Richardson Avenue, Wiri, Auckland, 2104 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 Aug 2022 |
14 Earl Richardson Avenue , Wiri , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
16b Debron Avenue, Remuera, Auckland, 1050 | Registered & physical | 16 Mar 2017 - 19 Sep 2018 |
Unit 1, 35 Greenmount Drive, East Tamaki, Auckland, 2013 | Registered & physical | 07 Apr 2016 - 16 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Huang, Songchuan Individual |
Te Atatu South Auckland 0610 |
27 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Mao, Liya Individual |
Wiri Auckland 2104 |
23 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Yan Individual |
Qingdao 26000 |
23 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Xu, Yubiao Individual |
Remuera Auckland 1050 |
22 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Xihao Individual |
Goodwood Heights Auckland 2105 |
23 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Luo, Yichao Individual |
Henderson Auckland 0612 |
23 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Song, Justin Individual |
The Gardens Auckland 2105 |
07 Apr 2016 - 22 Dec 2016 |
Luo, Yichao Individual |
Henderson Auckland 0612 |
23 Aug 2018 - 23 Aug 2018 |
Wang, Xihao Individual |
Goodwood Heights Auckland 2105 |
23 Aug 2018 - 23 Aug 2018 |
Zhao, Qingqing Individual |
Auckland 0620 |
23 Aug 2018 - 23 Aug 2018 |
Yuan, Dan Individual |
Flat Bush Auckland 2019 |
07 Apr 2016 - 22 Dec 2016 |
Zhang, Wenying Individual |
Wiri Auckland 2104 |
24 Jan 2019 - 23 Aug 2022 |
Zhang, Wenying Individual |
Wiri Auckland 2104 |
24 Jan 2019 - 23 Aug 2022 |
Zhao, Qingqing Individual |
Auckland 0620 |
23 Aug 2018 - 24 Jan 2019 |
Wang, Xihao Individual |
Howick Auckland 2010 |
07 Apr 2016 - 22 Dec 2016 |
Xihao Wang Director |
Howick Auckland 2010 |
07 Apr 2016 - 22 Dec 2016 |
Youju Wen Director |
Flat Bush Auckland 2019 |
07 Apr 2016 - 22 Dec 2016 |
Dan Yuan Director |
Flat Bush Auckland 2019 |
07 Apr 2016 - 22 Dec 2016 |
Wang, Yan Individual |
Qingdao 26000 |
23 Aug 2018 - 23 Aug 2018 |
Justin Song Director |
The Gardens Auckland 2105 |
07 Apr 2016 - 22 Dec 2016 |
Yuan, Dan Individual |
Bucklands Beach Auckland 2012 |
08 Mar 2017 - 03 Aug 2018 |
Wen, Youju Individual |
Flat Bush Auckland 2019 |
07 Apr 2016 - 22 Dec 2016 |
Auckland Service Rifle Association Incorporated 19 Koraha Street |
|
Ruby Systems Limited 15 Koraha Street |
|
Ruby Systems Developments Limited 15 Koraha Street |
|
Sapphire Systems Limited 15 Koraha Street |
|
Essentials Limited 13a Maungarei Road |
|
Overlocker Importers NZ Limited 33 Debron Avenue |
Pure Coco Limited 96 Ngapuhi Road |
Plum Kitchen Limited 8 Laud Avenue |
Averest Foods Limited 666 Great South Road |
NZ Delicatessen Products Limited 24 Aratonga Avenue |
Pure Delish Limited 47 Elizabeth Knox Place |
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |