August Limited was started on 25 Oct 2011 and issued an NZ business number of 9429030906839. This registered LTD company has been managed by 2 directors: Peng Zhao - an active director whose contract began on 25 Oct 2011,
Xiaoli Ge - an active director whose contract began on 23 Feb 2021.
As stated in our database (updated on 30 Mar 2024), this company uses 2 addresses: 52 Cornelian Crescent, Half Moon Bay, Auckland, 2012 (physical address),
52 Cornelian Crescent, Half Moon Bay, Auckland, 2012 (registered address),
52 Cornelian Crescent, Half Moon Bay, Auckland, 2012 (service address),
Unit C7, Lunn Ave, Mt Wellington, Auckland, 1072 (other address) among others.
Up to 18 Nov 2015, August Limited had been using 53 Donnelly Street, Stonefields, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Ge, Xiaoli (an individual) located at Half Moon Bay, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Zhao, Peng - located at Half Moon Bay, Auckland.
The third share allocation (24 shares, 24%) belongs to 1 entity, namely:
Ge, Xiaoli, located at Half Moon Bay, Auckland (an individual). August Limited has been categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address #1: 53 Donnelly Street, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 21 Feb 2014 to 18 Nov 2015
Address #2: 58a Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 12 Nov 2012 to 21 Feb 2014
Address #3: 58a Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 27 Jun 2012 to 12 Nov 2012
Address #4: 20 Bould Street, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 25 Oct 2011 to 27 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ge, Xiaoli |
Half Moon Bay Auckland 2012 New Zealand |
25 Oct 2011 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Zhao, Peng |
Half Moon Bay Auckland 2012 New Zealand |
25 Oct 2011 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Ge, Xiaoli |
Half Moon Bay Auckland 2012 New Zealand |
25 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Yijing |
Te Aro Wellington 6011 New Zealand |
26 Mar 2019 - 02 Feb 2021 |
Peng Zhao - Director
Appointment date: 25 Oct 2011
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2015
Xiaoli Ge - Director
Appointment date: 23 Feb 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 23 Feb 2021
Z&g Investment Limited
52 Cornelian Crescent
Unic International (nz) Limited
41 Cornelian Crescent
Back To The Source Charitable Trust
45 Loloma Drive
Chen & Zhong Company Limited
52 Loloma Drive
Sns Blessed Limited
41 Loloma Drive
Thete Properties Limited
34 Loloma Drive
Abetta Product Limited
32 Ganymede Place
D.y.h.2017development Limited
2 Adonis Place
Honsha Architecture Limited
20 Loloma Drive
Horizon Limited
2 Mimosa Place
Quantum Realm Limited
Bucklands Beach
Vanstone Construction Limited
34 Glennandrew Drive