Casa De Wu Trustee Limited (NZBN 9429030900981) was registered on 27 Oct 2011. 3 addresses are in use by the company: 49A Prince Regent Drive, Half Moon Bay, Auckland, 2012 (type: registered, service). 32 Hendon Avenue, Mount Albert, Auckland had been their physical address, up to 23 Nov 2020. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20% of shares), namely:
Wu, Kun (a director) located at Half Moon Bay, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (30 shares); it includes
Wu, Kun (a director) - located at Half Moon Bay, Auckland. The third group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Wu, Kun, located at Half Moon Bay, Auckland (a director). "Family welfare service nec" (ANZSIC Q879043) is the classification the ABS issued to Casa De Wu Trustee Limited. The Businesscheck information was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
5 Loloma Drive, Half Moon Bay, Auckland, 2012 | Registered | 19 Sep 2014 |
5 Loloma Drive, Half Moon Bay, Auckland, 2012 | Physical | 23 Nov 2020 |
49a Prince Regent Drive, Half Moon Bay, Auckland, 2012 | Registered & service | 07 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Kun Wu
Remuera, Auckland, 1050
Address used since 15 Aug 2020 |
Director | 27 Oct 2011 - current |
Yidi Liang
Half Moon Bay, Auckland, 2012
Address used since 27 Oct 2011 |
Director | 27 Oct 2011 - current |
Kun Wu
Half Moon Bay, Auckland, 2012
Address used since 29 Nov 2022
Half Moon Bay, Auckland, 2012
Address used since 01 Nov 2021
Remuera, Auckland, 1050
Address used since 09 Dec 2018 |
Director | 09 Dec 2018 - current |
Yi Di Liang
Half Moon Bay, Auckland, 2012
Address used since 11 Sep 2014 |
Director | 11 Sep 2014 - 16 Aug 2020 |
Ziqiang Liu
Half Moon Bay, Auckland, 2012
Address used since 16 Jul 2014 |
Director | 16 Jul 2014 - 23 Oct 2018 |
Kun Wu
Mount Albert, Auckland, 1025
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 31 Dec 2015 |
5 Loloma Drive , Half Moon Bay , Auckland , 2012 |
Previous address | Type | Period |
---|---|---|
32 Hendon Avenue, Mount Albert, Auckland, 1025 | Physical | 14 Dec 2015 - 23 Nov 2020 |
5 Loloma Drive, Half Moon Bay, Auckland, 2012 | Physical | 19 Sep 2014 - 14 Dec 2015 |
659 Remuera Road, Remuera, Auckland, 1050 | Registered & physical | 27 Oct 2011 - 19 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Wu, Kun Director |
Half Moon Bay Auckland 2012 |
16 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wu, Kun Director |
Half Moon Bay Auckland 2012 |
16 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wu, Kun Director |
Half Moon Bay Auckland 2012 |
16 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Liang, Yidi Individual |
Half Moon Bay Auckland 2012 |
11 Sep 2014 - 13 Nov 2020 |
Liu, Ziqiang Individual |
Half Moon Bay Auckland 2012 |
16 Jul 2014 - 23 Oct 2018 |
Wu, Kun Individual |
Mount Albert Auckland 1025 |
07 Jul 2016 - 22 Sep 2016 |
Ajmp Trustees Limited 4 Cornelian Crescent |
|
Geothermal Associates NZ Limited 281 Bucklands Beach Road |
|
Sansara NZ Limited 276 Bucklands Beach Road |
|
Goodwill Property Investment Limited 8 Cornelian Crescent |
|
Prestige Systems Limited 8 Cornelian Crescent |
|
Javidawe Limited 10 Loloma Drive |
Ormrod Trustee Limited 9 Belmere Rise |
Hong Qi Trustees Limited 7 Gwenand Place |
Jeffrey Yik Trust Limited 148 Millhouse Drive |
Sl Family Limited Level 6, 135 Broadway |
Pnc Trustee Limited 14a Kipling Avenue |
Raymond And Lilian Trustee Limited 5a Pukenui Road |