General information

New Zealand Messengers Limited

Type: NZ Limited Company (Ltd)
9429035777199
New Zealand Business Number
1394998
Company Number
Registered
Company Status
J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

New Zealand Messengers Limited (New Zealand Business Number 9429035777199) was launched on 23 Sep 2003. 6 addresess are in use by the company: Unit 1, 45 Mandeville Street, Riccarton, Christchurch, 8011 (type: office, postal). 9A Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up until 16 Sep 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 40 shares (40% of shares), namely:
Qiao, Xiaochuan (an individual) located at Haitian Road, Bao'an District, Shenzhen, Guangdong Province. In the second group, a total of 1 shareholder holds 60% of all shares (60 shares); it includes
Huadu International Management Group Limited (an entity) - located at Christchurch Central, Christchurch. "Internet publishing and broadcasting" (ANZSIC J570010) is the category the Australian Bureau of Statistics issued to New Zealand Messengers Limited. Businesscheck's database was last updated on 28 May 2025.

Current address Type Used since
Unit 1, 45 Mandeville Street, Riccarton, Christchurch, 8011 Office unknown
282 Durham Street North, Christchurch Central, Christchurch, 8013 Registered & physical & service 16 Sep 2020
282 Durham Street North, Christchurch Central, Christchurch, 8013 Postal & office & delivery 08 Apr 2024
Contact info
64 3 3380168
Phone (Phone)
nzmessenger@xtra.co.nz
Email
www.nzmessengers.co.nz
Website
Directors
Name and Address Role Period
Yu Zhao
Strowan, Christchurch, 8052
Address used since 05 May 2020
You'anmen, Xicheng District, Beijing, 100054
Address used since 09 Oct 2018
Director 09 Oct 2018 - current
Helena Hao Wang
Sockburn, Christchurch, 8042
Address used since 22 Sep 2014
Director 23 Sep 2003 - 31 Mar 2020
Zhuo Chen
Gladstone, Invercargill, 9810
Address used since 12 Jun 2015
Director 12 Jun 2015 - 24 Sep 2018
Lijun Zhou
Yuha District, Chijiazhuang City, Hebei Province, Republic Of China,
Address used since 25 Jan 2005
Director 25 Jan 2005 - 28 Jun 2012
Alice Hang
Wellington,, New Zealand,
Address used since 03 May 2010
Director 03 May 2010 - 28 Jun 2010
Luis Pang
Wellington, New Zealand,
Address used since 21 Apr 2010
Director 21 Apr 2010 - 03 May 2010
Candy Cuiqun Wu
Shirley, Christchurch, New Zealand,
Address used since 18 Jan 2006
Director 18 Jan 2006 - 12 Jan 2009
Jiayong Zhang
Jingmi Estate, Futian District, Shenzhen City, China,
Address used since 19 Nov 2004
Director 19 Nov 2004 - 18 Jan 2006
Benjamin Xu
Upper Riccarton, Christchurch,
Address used since 23 Sep 2003
Director 23 Sep 2003 - 03 Nov 2003
Addresses
Principal place of activity
Unit 1, 45 Mandeville Street , Riccarton , Christchurch , 8011
Previous address Type Period
9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 24 May 2019 - 16 Sep 2020
Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 01 Aug 2012 - 24 May 2019
386 Memorial Avenue, Burnside, Christchurch, 8053 Registered & physical 16 May 2012 - 01 Aug 2012
Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Registered 13 Sep 2011 - 16 May 2012
386 Memorial Avenue, Christchurch, 8053 Physical 13 Sep 2011 - 16 May 2012
Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch Registered 15 Jan 2007 - 13 Sep 2011
Suite 12, Level 1, 107 Armagh Street,, Christchurch Physical 20 Oct 2006 - 13 Sep 2011
Igs Limited, Chartered Accountants, Level 4, 249 Madras Street, Christchurch Registered 04 Oct 2006 - 15 Jan 2007
240 Lake Terrace Road, Shirley, Christchurch, New Zealand Physical 25 Jan 2006 - 20 Oct 2006
8 Wichita Place, Burwood, Christchurch Physical 08 Oct 2004 - 25 Jan 2006
Bayliss Sharr & Hansen, Chartered Accoutants, Level 4, 249 Madras Street, Christchurch Registered 02 Dec 2003 - 04 Oct 2006
30 Bucknell St, Upper Riccarton Physical 23 Sep 2003 - 08 Oct 2004
30 Bucknell St, Upper Riccarton Registered 23 Sep 2003 - 02 Dec 2003
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
08 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Qiao, Xiaochuan
Individual
Haitian Road, Bao'an District
Shenzhen, Guangdong Province
17 Sep 2024 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Huadu International Management Group Limited
Shareholder NZBN: 9429046253576
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
07 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Wang, Helena Hao
Individual
Sockburn
Christchurch
8042
23 Sep 2003 - 04 Feb 2020
Zhang, Rui
Individual
Riccarton
Christchurch
19 Jul 2004 - 19 Jul 2004
Zhou, Lijun
Individual
Yuhua District, Shijiazhuang City
Hebei Province, Replublic Of China
31 Jan 2005 - 25 Mar 2014
Ngo, Seh Teck
Individual
Papanui
Christchurch
19 Jul 2004 - 19 Jul 2004
Wang, Helena Hao
Individual
Sockburn
Christchurch
8042
23 Sep 2003 - 04 Feb 2020
Wu, Candy Cuiqun
Individual
Shirley
Christchurch, New Zealand
18 Jan 2006 - 14 Oct 2006
Wang, Eric
Individual
Ilam
Christchurch
19 Jul 2004 - 19 Jul 2004
Zhang, Jiayong
Individual
Jingmi Estate, Futian District
Shenzhen City, China
19 Jul 2004 - 31 Jan 2005
Xu, Benjamin
Individual
Upper Riccarton
Christchurch
23 Sep 2003 - 19 Jul 2004
Zhao, Yu
Individual
You'anmen, Xicheng District
Beijing
100054
09 Oct 2018 - 07 Dec 2018
Chen, Zhuo
Individual
Gladstone
Invercargill
9810
14 Jun 2015 - 24 Sep 2018

Ultimate Holding Company
Effective Date 03 Feb 2020
Name Huadu International Management Group Limited
Type Ltd
Ultimate Holding Company Number 6343629
Country of origin NZ
Address 287-293 Durham Street
Christchurch 8013
Location
Companies nearby
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Similar companies
Nzhi Limited
31 Longmuir Street
Palmheads Limited
71 Toorak Avenue
Dezine Holdings Limited
45 Hamilton Avenue
Doin' Better Business Limited
1/25 Newnham Terrace
Snapprep Limited
Flat 2, 140 Office Road
Dca Group Limited
65 Prestons Road