Legendary Homes Limited, a registered company, was started on 28 Feb 2013. 9429030381988 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company is categorised. The company has been managed by 2 directors: Shijie Chen - an active director whose contract started on 28 Feb 2013,
Shi Jie Chen - an active director whose contract started on 28 Feb 2013.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 94 Lucerne Road, Remuera, Auckland, 1050 (type: registered, physical).
Legendary Homes Limited had been using 29 Nobilo Road, Kumeu, Kumeu as their registered address up until 10 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (75%).
Previous addresses
Address: 29 Nobilo Road, Kumeu, Kumeu, 0810 New Zealand
Registered & physical address used from 21 Aug 2019 to 10 May 2021
Address: 10 Rienzo Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 30 Apr 2019 to 21 Aug 2019
Address: 50 Norwood Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 04 Sep 2018 to 30 Apr 2019
Address: 50 Norwood Drive, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 03 Sep 2018 to 21 Aug 2019
Address: 146 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 19 Dec 2017 to 04 Sep 2018
Address: 146 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 19 Dec 2017 to 03 Sep 2018
Address: 27 Emlyn Place, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Nov 2015 to 19 Dec 2017
Address: Flat B, 20 Amy Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 28 Feb 2013 to 16 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Huang, Yanjun |
East Tamaki Heights Auckland 2016 New Zealand |
09 May 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Mo, Shaoze |
East Tamaki Heights Auckland 2016 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mo, Shao Ze |
East Tamaki Heights Auckland 2016 New Zealand |
28 Feb 2013 - 17 May 2017 |
Director | Chen, Shi Jie |
Greenhithe Auckland 0632 New Zealand |
28 Feb 2013 - 31 Aug 2018 |
Director | Chen, Shi Jie |
Torbay Auckland 0630 New Zealand |
28 Feb 2013 - 31 Aug 2018 |
Individual | Huang, Yan Jun |
East Tamaki Heights Auckland 2016 New Zealand |
28 Feb 2013 - 17 May 2017 |
Shijie Chen - Director
Appointment date: 28 Feb 2013
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 23 Dec 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2019
Shi Jie Chen - Director
Appointment date: 28 Feb 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Nov 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Nov 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 31 Aug 2018
Solid Housing Limited
134 Greenhithe Road
M&b Investment 2015 Limited
134 Greenhitehe Road,
Zz Homes Limited
134 Greenhithe Road
M&b Investments 2017 Limited
134 Greenhithe Road
Lksoft Limited
1 Mackay Drive
Chubb Electrical Limited
10 Mackay Drive
Amin Group Limited
19 Huntington Park Drive
Canaan M.d Investment Limited
62 Huntington Park Drive
Emineo Properties Limited
34 Admirals Court Drive
Imaginary Projects Limited
139 Greenhithe Road
Jesta Beach Rd Limited
6 Te Wharau Drive
Zeeanater Investment Limited
175a Upper Harbour Drive