Jj Foods Innovation Limited (issued an NZBN of 9429034500354) was launched on 06 Oct 2005. 1 address is in use by the company: 14 Catalina Crescent, Forrest Hill, Auckland, 0620 (type: registered, physical). A48 / 212 State Highway 17, Albany, North Shore City had been their registered address, until 23 Dec 2011. Jj Foods Innovation Limited used other names, namely: Jj Investment Holdings Limited from 01 Dec 2013 to 03 Apr 2020, Jj Food Holdings Limited (26 Jun 2012 to 01 Dec 2013) and Jj Investment Holdings Limited (06 Jun 2009 - 26 Jun 2012). 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50% of shares), namely:
Louise Weiwei Lu (an individual) located at Forrest Hill, Auckland postcode 0620. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Bofei Li (a director) - located at Forrest Hill, Auckland. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to Jj Foods Innovation Limited. Businesscheck's data was updated on 07 Sep 2022.
Current address | Type | Used since |
---|---|---|
14 Catalina Crescent, Forrest Hill, Auckland, 0620 | Registered & physical | 23 Dec 2011 |
Name and Address | Role | Period |
---|---|---|
Bofei Li
Forrest Hill, Auckland, 0620
Address used since 08 Dec 2011 |
Director | 18 Jul 2008 - current |
Changyi Li
Shenyang, China,
Address used since 01 May 2007 |
Director | 01 May 2007 - 18 Jul 2008 |
Bofei Li
Christchurch, 8013,
Address used since 27 Nov 2006 |
Director | 06 Oct 2005 - 01 May 2007 |
14 Catalina Crescent , Forrest Hill , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
A48 / 212 State Highway 17, Albany, North Shore City, 0632 | Registered & physical | 03 Dec 2010 - 23 Dec 2011 |
A48 / 212 State Highway 17, Albany, North Shore City, 0632 | Physical & registered | 25 Jul 2008 - 03 Dec 2010 |
4e / 440 Albany Highway, Albany, North Shore City, 0632 | Registered & physical | 23 Nov 2007 - 25 Jul 2008 |
F31 / 418 Albany Hwy, Albany, North Shore 0632 | Physical & registered | 23 May 2007 - 23 Nov 2007 |
31f / 418 Albany Hwy, Albany, North Shore 0632 | Registered | 23 May 2007 - 23 May 2007 |
3d / 66 Armagh St, Christchurch 8013 | Registered & physical | 04 Dec 2006 - 23 May 2007 |
4m-16 Burton Street, Grafton, Auckland, 1010 | Physical & registered | 18 Aug 2006 - 04 Dec 2006 |
Unit 4c, 440 Albany Highway, Albany, Auckland | Registered & physical | 03 Mar 2006 - 18 Aug 2006 |
The Mews, Room 17 Elden House,, 120 Tennent Drive, R.d.4, Palmerston North | Physical & registered | 06 Oct 2005 - 06 Oct 2005 |
The Mews, Room 17 Elden House, 120 Tennent Drive, R.d. 4, Palmerston North | Physical & registered | 06 Oct 2005 - 03 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Louise Weiwei Lu Individual |
Forrest Hill Auckland 0620 |
16 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bofei Li Director |
Forrest Hill Auckland 0620 |
27 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Changyi Li Individual |
Shenyang China |
23 May 2007 - 23 May 2007 |
Bofei Li Individual |
Albany North Shore City, 0632 |
26 Feb 2006 - 23 Oct 2008 |
Weiwei Lu Individual |
Forrest Hill Auckland 0620 |
27 Oct 2009 - 05 May 2012 |
Wei Wei Lu Individual |
Christchurch 8013 |
26 Feb 2006 - 16 May 2007 |
Bofei Li Individual |
Forrest Hill Auckland 0620 |
27 Oct 2009 - 16 Dec 2012 |
Wei Wei Lu Individual |
Albany North Shore City, 0632 |
23 May 2007 - 23 Oct 2008 |
Bofei Li Individual |
120 Tennent Drive, R.d.4 Palmerton North |
06 Oct 2005 - 27 Jun 2010 |
Lolu Limited 14 Catalina Crescent |
|
Dxc Business Solutions Limited 15 Catalina Crescent |
|
Jesus Love Presbyterian Church 11 Catalina Crescent |
|
Jesus Love Korean Church 11 Catalina Crescent |
|
Northshore Rowing Club Incorporated 8 Catalina Crescent |
|
Amo Vending Limited 31 Catalina Crescent |
New Zealand Newkabe Health Limited 41 Aberdeen Road |
Renwick Holdings Limited 27 Braemar Road |
Leith Holdings Limited 202 Beach Road |
Deep Jadeite Limited 305a East Coast Road |
Heco Group Holdings Limited 72 Ellice Road |
Commoncents Limited 7 Elizabeth Place |