Aa Hmt Limited, a registered company, was registered on 22 Oct 2010. 9429031333566 is the number it was issued. "Accounting service" (business classification M693220) is how the company is categorised. This company has been supervised by 5 directors: Shengzu An - an active director whose contract started on 28 Dec 2019,
Peter Woo - an inactive director whose contract started on 10 May 2019 and was terminated on 22 Jan 2020,
Joanna Zheng - an inactive director whose contract started on 01 Apr 2019 and was terminated on 10 May 2019,
Peter Woo - an inactive director whose contract started on 01 Jun 2018 and was terminated on 31 Mar 2019,
Enming Chen - an inactive director whose contract started on 22 Oct 2010 and was terminated on 01 Jun 2018.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 7 Reeves Road, Pakuranga, Auckland, 2010 (types include: registered, physical).
Aa Hmt Limited had been using Flat 2, 386 Sandringham Road, Sandringham, Auckland as their physical address until 10 Jan 2020.
Past names for the company, as we found at BizDb, included: from 21 Oct 2010 to 24 Jul 2018 they were named Enming Food Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly we have the third share allocation (50 shares 50%) made up of 1 entity.
Previous addresses
Address: Flat 2, 386 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 20 May 2019 to 10 Jan 2020
Address: 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 15 May 2019 to 20 May 2019
Address: 14 Sandalwood Place, Somerville, Auckland, 2014 New Zealand
Registered address used from 14 May 2019 to 10 Jan 2020
Address: 14 Sandalwood Place, Somerville, Auckland, 2014 New Zealand
Physical address used from 14 May 2019 to 15 May 2019
Address: Flat 2, 386 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 04 Dec 2018 to 14 May 2019
Address: 29 Grosvenor Place, Rototuna, Hamilton, 3210 New Zealand
Registered address used from 30 Jul 2018 to 04 Dec 2018
Address: 29 Grosvenor Place, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 30 Jul 2018 to 14 May 2019
Address: 471 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 17 Dec 2012 to 30 Jul 2018
Address: 471 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 22 Oct 2010 to 30 Jul 2018
Address: 3a Stonex Road, Papatoetoe, Manukau, 2025 New Zealand
Registered address used from 22 Oct 2010 to 17 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wu, He |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Woo, Peter |
Sandringham Auckland 1025 New Zealand |
10 May 2019 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | An, Shengzu |
Pakuranga Auckland 2010 New Zealand |
28 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Enming |
Papatoetoe Manukau 2025 New Zealand |
22 Oct 2010 - 20 Jul 2018 |
Individual | Zheng, Joanna |
Somerville Auckland 2014 New Zealand |
06 May 2019 - 10 May 2019 |
Individual | Chen, Enming |
Papatoetoe Manukau 2025 New Zealand |
24 Jul 2018 - 30 Nov 2018 |
Director | Enming Chen |
Papatoetoe Manukau 2025 New Zealand |
22 Oct 2010 - 20 Jul 2018 |
Individual | Zhang, Fanglin |
Rototuna Hamilton 3210 New Zealand |
20 Jul 2018 - 15 Mar 2019 |
Individual | Woo, Peter |
Sandringham Auckland 1025 New Zealand |
15 Mar 2019 - 06 May 2019 |
Shengzu An - Director
Appointment date: 28 Dec 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 28 Dec 2019
Peter Woo - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 22 Jan 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 May 2019
Joanna Zheng - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 10 May 2019
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Apr 2019
Peter Woo - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 31 Mar 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jun 2018
Enming Chen - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 01 Jun 2018
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 12 Oct 2014
Otahuhu Medical Clinic Pharmacy Limited
463 Great South Road
Bitt Limited
6f Park Avenue
The Cave Freehand Ink Limited
Flat 1, 483 Great South Road
Quality Canvas Limited
2/483 Great South Road
Collecutt Trustee Services Limited
Level 2, 364 Great South Road
Valenisia Limited
Level 1, Suit 4, 8 Gordon Road
Bentleys Accountants Limited
L8 Southern Cross Building
Bentleys Chartered Accountants Limited
L8 Southern Cross Building
On Track Chartered Accountants Limited
28 Atkinson Avenue
Pht 2000 Limited
9 Baldwin Street
Real Time Accounting Limited
L8 Southern Cross Building
Your Accounting & Taxation Specialist Limited
Suite 1, 8 Gordon Road