Zcl Limited (NZBN 9429041761557) was started on 18 May 2015. 10 addresess are in use by the company: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (type: postal, delivery). 123 Manukau Road, Epsom, Auckland had been their physical address, until 31 May 2022. Zcl Limited used other aliases, namely: Zcl Technologies Limited from 18 May 2015 to 15 Dec 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Lu, Yu (a director) located at Greenlane, Auckland postcode 1061. "Engineering consulting service nec" (ANZSIC M692343) is the classification the Australian Bureau of Statistics issued to Zcl Limited. Our data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 8a, 17 Albert Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 08 Jul 2016 |
| 51 Mount Smart Road, Onehunga, Auckland, 1061 | Physical & service | 31 May 2022 |
| 51 Mount Smart Road, Onehunga, Auckland, 1061 | Registered | 10 Jun 2022 |
| 12-16 Harrison Road, Mount Wellington, Auckland, 1060 | Service & registered | 31 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Yu Lu
Greenlane, Auckland, 1061
Address used since 23 Dec 2022
Auckland Central, Auckland, 1010
Address used since 27 Jan 2021
Mount Eden, Auckland, 1041
Address used since 12 Sep 2016
Avondale, Auckland, 0600
Address used since 04 May 2018
Auckland Central, Auckland, 1010
Address used since 07 Jan 2019 |
Director | 18 May 2015 - current |
| Type | Used since | |
|---|---|---|
| 12-16 Harrison Road, Mount Wellington, Auckland, 1060 | Service & registered | 31 May 2023 |
| 110 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 10 Apr 2025 |
| 110 Carlton Gore Road, Newmarket, Auckland, 1023 | Office | 27 Apr 2025 |
| 110 Carlton Gore Road, Newmarket, Auckland, 1023 | Postal & delivery | 30 Apr 2025 |
| Unit 2/152 Lansford Cresent , Avondale , Auckland , 0600 |
| Previous address | Type | Period |
|---|---|---|
| 123 Manukau Road, Epsom, Auckland, 1023 | Physical | 14 Jan 2020 - 31 May 2022 |
| 123 Manukau Road, Epsom, Auckland, 1023 | Registered | 05 Nov 2019 - 10 Jun 2022 |
| Unit 2/152 Lansford Cresent, Avondale, Auckland, 0600 | Registered | 28 Aug 2017 - 05 Nov 2019 |
| Unit 2/152 Lansford Cresent, Avondale, Auckland, 0600 | Physical | 19 Jun 2017 - 14 Jan 2020 |
| Suite 8a, 17 Albert Street, Auckland Central, Auckland, 1010 | Registered | 18 Jul 2016 - 28 Aug 2017 |
| Suite 8a, 17 Albert Street, Auckland Central, Auckland, 1010 | Physical | 18 Jul 2016 - 19 Jun 2017 |
| Level 8, 17 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 10 Jul 2015 - 18 Jul 2016 |
| 38 Tiverton Road, Avondale, Auckland, 0600 | Physical & registered | 18 May 2015 - 10 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lu, Yu Director |
Greenlane Auckland 1061 |
02 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zou, Chengli Individual |
Avondale Auckland 0600 |
02 Oct 2015 - 13 Jul 2016 |
|
Zhuang, Chunyan Individual |
Huangwu, Zhifu Yantai 264004 |
29 Jan 2016 - 12 Sep 2016 |
|
Zou, Chengli Individual |
Changping Beijing 102208 |
18 May 2015 - 02 Oct 2015 |
|
Hu, Keqing Individual |
Fengtai Beijing 100076 |
18 May 2015 - 12 Sep 2016 |
![]() |
Life Community Trust 4/152 Lansford Crescent |
![]() |
Auckland Ice Hockey Association Incorporated C/o Paradice Ice Arena |
![]() |
Vtf General Traders Limited 152c Lansford Crescent |
![]() |
B&j International Trading Limited 2/103 Landsford Cres |
![]() |
Status Exports Limited Unit A |
![]() |
Epicurean Dairy Brand Co Limited 119 Lansford Crescent |
|
Lcc Consultancy Limited 42a Owairaka Avenue |
|
Source2sea Limited 12 Raetihi Crescent |
|
Sai Smruti Consultants Limited 39 Roseman Avenue |
|
Mjl Group Design Limited 5 La Rosa Street |
|
Origin Fire Consultants Limited 46 Winstone Road |
|
Paenergy Consultants Limited 49a Asquith Avenue |