Blueblue Trading Limited (issued an NZ business identifier of 9429041236567) was started on 21 May 2014. 1 address is in use by the company: 1 Beresford Square, Auckland Central, Auckland, 1010 (type: registered, physical). 150 Karangahape Road, Auckland Central, Auckland had been their registered address, until 23 May 2018. Blueblue Trading Limited used other aliases, namely: Blueblue Trading Limited from 11 May 2016 to 19 Jun 2018, Saint Amber Group Limited (25 Aug 2015 to 11 May 2016) and Universal Globe Century Development Limited (14 May 2014 - 25 Aug 2015). 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100 per cent of shares), namely:
Qiao Yang (an individual) located at Auckland Central, Auckland postcode 1010. "Dairy product wholesaling" (ANZSIC F360310) is the classification the Australian Bureau of Statistics issued Blueblue Trading Limited. Our database was updated on 03 Jan 2022.
| Current address | Type | Used since |
|---|---|---|
| 1 Beresford Square, Auckland Central, Auckland, 1010 | Registered & physical | 23 May 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Qiao Yang
Auckland Central, Auckland, 1010
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
|
Yanyan Yu
Clover Park, Auckland, 2019
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - 16 Aug 2018 |
|
Shanshan Pang
Northpark, Auckland, 2013
Address used since 01 Jun 2016 |
Director | 21 May 2014 - 01 May 2017 |
| Suite 204, 150 Karangahape Road , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 150 Karangahape Road, Auckland Central, Auckland, 1010 | Registered & physical | 13 May 2016 - 23 May 2018 |
| 62 Victoria Street West, Auckland City Centre, Auckland, 1041 | Physical | 03 Sep 2015 - 13 May 2016 |
| 62 Victoria Street West, Auckland City Centre, Auckland, 1041 | Registered | 02 Sep 2015 - 13 May 2016 |
| 529 Dominion Road, Mount Eden, Auckland, 1041 | Registered | 21 May 2014 - 02 Sep 2015 |
| 529 Dominion Road, Mount Eden, Auckland, 1041 | Physical | 21 May 2014 - 03 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qiao Yang Individual |
Auckland Central Auckland 1010 |
21 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yao Liu Individual |
Clover Park Auckland 2019 |
02 Jun 2016 - 18 Oct 2016 |
|
Yanyan Yu Individual |
Clover Park Auckland 2019 |
18 Oct 2016 - 30 Apr 2019 |
|
Shanshan Pang Individual |
Northpark Auckland 2013 |
02 Jun 2016 - 18 Oct 2016 |
|
Yunlai Qu Individual |
Clover Park Auckland 2019 |
02 Jun 2016 - 16 Aug 2018 |
|
Yanyan Yu Individual |
Clover Park Auckland 2019 |
18 Oct 2016 - 30 Apr 2019 |
|
Jia Hui Cao Individual |
62 Victoria St West Auckland Cbd 1010 |
06 Sep 2015 - 05 May 2016 |
|
Yanyan Yu Individual |
Clover Park Auckland 2019 |
18 Oct 2016 - 30 Apr 2019 |
|
Yau-ting Tim Wang Individual |
Northpark Auckland 2013 |
18 Oct 2016 - 02 May 2017 |
![]() |
Moller Architects Limited 601/150 Karangahape Road |
![]() |
Craig Craig Moller Limited 601/150 Karangahape Road |
![]() |
Goldsworthy Limited 20 Cross St |
![]() |
Sai Beauty Limited 174 Karangahape Road |
![]() |
S&w Trustee Limited 178 Karangahape Road |
![]() |
S & S Pursue Limited 178 Karangahape Road |
|
New Zealand Milk Corporation Limited Level 1 |
|
Pump Nutrition (nz) Limited Level 4, Columbus House |
|
NZ Dairy Limited 154 Queen Street |
|
La Fromagerie (2014) Limited 3 Mccoll Street |
|
The Big Cheese Limited Level 1, 26 Crummer Road |
|
Agri-best Dairy Products Limited Level 2, 142 Broadway |