General information

Jpf International Investment Limited

Type: NZ Limited Company (Ltd)
9429041238059
New Zealand Business Number
5223941
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671210 - "building, Non-residential - Renting Or Leasing"
Industry classification codes with description

Jpf International Investment Limited (issued an NZ business number of 9429041238059) was launched on 16 May 2014. 5 addresess are currently in use by the company: 34 Greenhill Crescent, Pakuranga, Auckland, 2010 (type: registered, physical). Unit 9, 5 Polairs Place, East Tamaki, Auckland had been their registered address, until 15 Nov 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 34 shares (34% of shares), namely:
Jiapeng Wang (an other) located at Botany Downs, Auckland postcode 2010. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Pinto, Jackson (a director) - located at Mount Wellington, Auckland. Moving on to the third group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Liu, Xingyong, located at Flat Bush, Auckland (an individual). ""Building, non-residential - renting or leasing"" (ANZSIC L671210) is the classification the ABS issued to Jpf International Investment Limited. The Businesscheck information was updated on 03 Mar 2024.

Current address Type Used since
Po Box 230026, Botany, Auckland, 2163 Postal 14 Nov 2019
Unit 9, 5 Polairs Place, East Tamaki, Auckland, 2013 Office & delivery 14 Nov 2019
34 Greenhill Crescent, Pakuranga, Auckland, 2010 Registered & physical & service 15 Nov 2021
Contact info
64 21 896668
Phone (Phone)
wjp1110@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
wjp1110@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Jackson Pinto
Mount Wellington, Auckland, 1060
Address used since 18 Nov 2015
Director 16 May 2014 - current
Jiapeng Wang
Highland Park, Auckland, 2013
Address used since 29 Mar 2019
Director 29 Mar 2019 - current
Jiapeng Wang
Pakuranga, Auckland, 2010
Address used since 06 Dec 2016
Director 16 May 2014 - 03 May 2018
Xingyong Liu
Flat Bush, Auckland, 2016
Address used since 16 May 2014
Director 16 May 2014 - 29 May 2014
Addresses
Principal place of activity
Unit 9, 5 Polairs Place , East Tamaki , Auckland , 2013
Previous address Type Period
Unit 9, 5 Polairs Place, East Tamaki, Auckland, 2013 Registered & physical 16 May 2014 - 15 Nov 2021
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
13 Dec 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Jiapeng Wang
Other (Other)
Botany Downs
Auckland
2010
05 Jun 2019 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Pinto, Jackson
Director
Mount Wellington
Auckland
1060
16 May 2014 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Liu, Xingyong
Individual
Flat Bush
Auckland
2019
05 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Wang, Jiapeng
Individual
Pakuranga
Auckland
2010
16 May 2014 - 03 May 2018
Wang, Jiapeng
Individual
Half Moon Bay
Auckland
2012
06 Nov 2018 - 12 Apr 2019
A&i Wang Family Trust
Other
12 Apr 2019 - 24 Apr 2019
Liu, Xingyong
Individual
Flat Bush
Auckland
2019
29 Mar 2019 - 24 Apr 2019
Wang, Jiapeng
Director
Highland Park
Auckland
2013
24 Apr 2019 - 05 Jun 2019
Xingyong Liu
Director
Flat Bush
Auckland
2016
16 May 2014 - 29 May 2014
Liu, Xingyong
Individual
Flat Bush
Auckland
2016
16 May 2014 - 29 May 2014
Location
Companies nearby
Applied Consulting Limited
5c Polaris Place
NZ Retail Services Limited
Unit 9, 5 Polaris Place
C.g.s. Trading Limited
23a Greenmount Drive
Tk Corporation Limited
23a Greenmount Drive
Libra Woodwork Limited
Polaris Place
Kr Motors Limited
24 Greenmount Drive
Similar companies
Pjg2 Limited
Shop 10, 262 Ti Rakau Drive
Juwil Limited
2 Mellefont Close
Richfield International Limited
70 Lady Ruby Drive
H & Y Holdings Limited
12 Ryan Place
James A Brownlie Limited
317 Pakuranga Road
Torkan Investment Limited
15 Grammar School Road