100% Origin Nz Limited (NZBN 9429030176447) was registered on 04 Jul 2013. 2 addresses are currently in use by the company: 3 Musick Point Road, Bucklands Beach, Auckland, 2012 (type: physical, service). 191 Morrin Road, Saint Johns, Auckland had been their registered address, up until 30 May 2019. 100% Origin Nz Limited used more aliases, namely: New Zealand 100% Origin Dairy Export Centre Limited from 17 Jun 2013 to 01 Jun 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Su, Zhibin (an individual) located at Bucklands Beach, Auckland postcode 2012. "Business management service nec" (ANZSIC M696210) is the classification the ABS issued 100% Origin Nz Limited. The Businesscheck information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Musick Point Road, Bucklands Beach, Auckland, 2012 | Physical & service & registered | 30 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Zhibin Su
Bucklands Beach, Auckland, 2012
Address used since 01 May 2016 |
Director | 04 Jul 2013 - current |
|
Wanwen Zhong
Bucklands Beach, Auckland, 2012
Address used since 23 May 2018 |
Director | 23 May 2018 - 22 May 2019 |
| 3 Musick Point Road , Bucklands Beach , Auckland , 2012 |
| Previous address | Type | Period |
|---|---|---|
| 191 Morrin Road, Saint Johns, Auckland, 1072 | Registered & physical | 31 May 2018 - 30 May 2019 |
| 3 Musick Point Road, Bucklands Beach, Auckland, 2012 | Registered & physical | 17 May 2016 - 31 May 2018 |
| 2/7 Reeves Rd, Pakuranga, Auckland, 2010 | Physical & registered | 25 Jun 2015 - 17 May 2016 |
| Colmar Road, Mellons Bay, Auckland, 2014 | Physical & registered | 04 Jul 2013 - 25 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Su, Zhibin Individual |
Bucklands Beach Auckland 2012 |
04 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Su, Zuer Individual |
Bucklands Beach Auckland 2012 |
05 May 2021 - 07 May 2025 |
![]() |
The Howick Golf Club Incorporated Musick Point |
![]() |
Drg Trustee Limited 1/4 Morrow Avenue |
![]() |
Asg Corporate Trustee Limited 1/4 Morrow Avenue |
![]() |
Elg Corporate Trustee Limited 1/4 Morrow Avenue |
![]() |
Macro Import Limited 10 Camwell Close |
![]() |
Penagin Contracting Limited 2a Hattaway Avenue |
|
Unique Wilson Management Limited 15b Endymion Place |
|
Sh & Sd Management Limited 43 Silverton Avenue |
|
Fusions Marketing NZ Limited 10 Bryant Place |
|
Duder Project Management Limited 34 Kesteven Avenue |
|
Jigsaw Project Solutions Limited 72 Mount Taylor Drive |
|
Esm Holdings Limited 1/22 Mcarthur Avenue |