Neighbor Forever Limited was started on 13 Jul 2011 and issued a business number of 9429031020961. The registered LTD company has been managed by 6 directors: Jianwei Zhu - an active director whose contract started on 13 Jan 2014,
Mengxian Xiang - an inactive director whose contract started on 14 Sep 2020 and was terminated on 10 Dec 2020,
Jianrong Zhang - an inactive director whose contract started on 01 Apr 2015 and was terminated on 01 Apr 2016,
Wei Yu - an inactive director whose contract started on 05 Dec 2013 and was terminated on 13 Jan 2014,
Xiaobo Huang - an inactive director whose contract started on 13 Jul 2011 and was terminated on 05 Dec 2013.
According to our information (last updated on 23 Apr 2024), the company filed 1 address: Unit 4, 59 Paul Matthews Road, Rosedale, Auckland, 0632 (type: registered, physical).
Up to 04 May 2022, Neighbor Forever Limited had been using 5 Ceres Court, Rosedale, Auckland as their registered address.
BizDb identified old names for the company: from 13 Jul 2011 to 15 Sep 2020 they were named Online Gift Shop Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Xiang, Mengxian (an individual) located at Unsworth Heights, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Zhu, Jianwei - located at Silverdale, Silverdale. Neighbor Forever Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
Unit 1, Ground Floor, Mainson Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Apr 2021 to 04 May 2022
Address #2: 33 Bartlett Drive, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 04 Jun 2020 to 20 Apr 2021
Address #3: Unit 1, Ground Floor, Maison Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 10 Feb 2015 to 04 Jun 2020
Address #4: 17 Camelot Place, Glenfield, Auckland, 0629 New Zealand
Registered address used from 21 Jan 2014 to 04 Jun 2020
Address #5: 17 Camelot Place, Glenfield, Auckland, 0629 New Zealand
Physical address used from 21 Jan 2014 to 10 Feb 2015
Address #6: 11 Boys Place, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 13 Dec 2013 to 21 Jan 2014
Address #7: 45 Jillteresa Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 12 Feb 2013 to 13 Dec 2013
Address #8: 47 Marendellas Drive, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 13 Jul 2011 to 12 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Xiang, Mengxian |
Unsworth Heights Auckland 0632 New Zealand |
14 Sep 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Zhu, Jianwei |
Silverdale Silverdale 0932 New Zealand |
14 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Xiaobo |
Jillteresa Crescent, Half Moon Bay Auckland 2012 New Zealand |
13 Jul 2011 - 05 Dec 2013 |
Individual | Yuan, Xiaoli |
Glenfield Auckland 0629 New Zealand |
07 Mar 2017 - 14 Sep 2020 |
Individual | Zhang, Jianrong |
Pakuranga Heights Auckland 2010 New Zealand |
01 Apr 2015 - 07 Mar 2017 |
Individual | Yuan, Xiaoli |
Glenfield Auckland 0629 New Zealand |
07 Mar 2017 - 14 Sep 2020 |
Individual | Zhu, Jianwei |
Glenfield Auckland 0629 New Zealand |
13 Jan 2014 - 08 May 2019 |
Individual | Lin, Yu-chen |
Pinehill Auckland 0632 New Zealand |
31 Aug 2015 - 08 May 2019 |
Director | Xiaobo Huang |
Jillteresa Crescent, Half Moon Bay Auckland 2012 New Zealand |
13 Jul 2011 - 05 Dec 2013 |
Individual | Yu, Wei |
Pakuranga Heights Auckland 2010 New Zealand |
05 Dec 2013 - 13 Jan 2014 |
Jianwei Zhu - Director
Appointment date: 13 Jan 2014
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 May 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 13 Jan 2014
Mengxian Xiang - Director (Inactive)
Appointment date: 14 Sep 2020
Termination date: 10 Dec 2020
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 14 Sep 2020
Jianrong Zhang - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Apr 2015
Wei Yu - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 13 Jan 2014
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 05 Dec 2013
Xiaobo Huang - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 05 Dec 2013
Address: Jillteresa Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Feb 2013
Lisa Li - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 05 Sep 2011
Address: Macleans Road, Howick, Auckland, 2014 New Zealand
Address used since 13 Jul 2011
Southeast Management Consultants Limited
18 Camelot Place
Babo Investments Limited
5a Camelot Place
Iteration X Limited
39c Chivalry Road
Beneficiaries Advocacy And Information Service Incorporated
Glenfield Community Centre
Positivenz Trust
411 Glenfield Road
Steve Shaban Limited
5/111 Bentley Avenue,
Dsdl Investments Limited
12 Lancelot Place
Dunezi Property Limited
25 Chivalry Road
Korkis Investments Limited
2/462 Glenfield Rd
Lynken Holdings Limited
Flat 1, 1 Battle Place
Mariam Investment Limited
2/462 Glenfield Rd
Marlborough Property Developers Limited
82 Marlborough Ave