Integrity Homes Limited was registered on 11 Feb 2010 and issued an NZ business identifier of 9429031668934. The registered LTD company has been managed by 2 directors: Xiangguang Huo - an active director whose contract began on 25 Oct 2016,
Hongyan He - an inactive director whose contract began on 11 Feb 2010 and was terminated on 12 Oct 2017.
As stated in the BizDb data (last updated on 20 Mar 2024), the company uses 3 addresses: 67-73 View Rd,Wairau Valley, Wairau Valley, Auckland, 0627 (registered address),
67-73 View Rd,Wairau Valley, Wairau Valley, Auckland, 0627 (physical address),
67-73 View Rd,Wairau Valley, Wairau Valley, Auckland, 0627 (service address),
67-73 View Rd, Wairau Valley, Wairau Valley, Auckland, 0627 (office address) among others.
Up until 03 Jun 2020, Integrity Homes Limited had been using Unit 203, 29 Apollo Drive, Rosedale, Auckland as their physical address.
BizDb found more names used by the company: from 04 Nov 2011 to 02 Dec 2015 they were named Cod Construction & Civil Limited, from 07 Dec 2010 to 04 Nov 2011 they were named Cod Construction Limited and from 11 Feb 2010 to 07 Dec 2010 they were named Huo Brothers Construction Education Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Huo, Xiangguang (a director) located at Albany, Auckland postcode 0632. Integrity Homes Limited has been classified as ""Building, house construction"" (business classification E301120).
Principal place of activity
67-73 View Rd, Wairau Valley, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Unit 203, 29 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 May 2019 to 03 Jun 2020
Address #2: Unit 203, 29 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 May 2017 to 03 Jun 2020
Address #3: Unit 2, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 28 May 2014 to 04 May 2017
Address #4: Unit 2, 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 28 May 2014 to 06 May 2019
Address #5: Level 3, 160 Grafton Rd, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 06 Dec 2012 to 28 May 2014
Address #6: 2 Adonis Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 23 May 2012 to 06 Dec 2012
Address #7: 29 Lyren Place, Half Moon Bay, Manukau, 2012 New Zealand
Registered & physical address used from 13 Dec 2010 to 23 May 2012
Address #8: 694 Great South Road, Ellerslie, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 13 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Huo, Xiangguang |
Albany Auckland 0632 New Zealand |
08 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Weilin |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Zhang, Weilin |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 11 Aug 2011 |
Individual | Zhang, Weilin |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Zhang, Weilin |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Huo, Xiangming |
Takapuna Auckland New Zealand |
11 Feb 2010 - 04 Dec 2010 |
Individual | Lv, Jianbo |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Zhang, Weilin |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Lv, Jianbo |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Lv, Jianbo |
Xusheng Street South, Xiangfang District Haerbin City, Heilongjiang Province 150040 China |
04 Dec 2010 - 11 Aug 2011 |
Individual | Lv, Jianbo |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Lu, Xiuyan |
Glenfield Auckland New Zealand |
15 May 2016 - 08 May 2017 |
Individual | Lv, Jianbo |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Individual | Lv, Jianbo |
Milford North Shore City 0620 New Zealand |
04 Dec 2010 - 04 Dec 2010 |
Xiangguang Huo - Director
Appointment date: 25 Oct 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 May 2020
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 25 Oct 2016
Hongyan He - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 12 Oct 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 May 2016
Kiwi Vision Consultants Limited
29 Apollo Drive
Apollo Eclipse Limited
29 Apollo Dr
Northern Legal Limited
Unit 201, 29 Apollo Drive
Hzc Limited
29 Apollo Drive
Kite Prime International Limited
Unit 203, 29 Apollo Drive
Northern Legal Family Trustees Limited
Unit 201, 29 Apollo Drive
Broadbelt Builders Limited
Unit 18, 43c Apollo Drive
Colony Consultants Limited
Unit 2 5 Ceres Court
Feasible Builders Limited
Suite 2, 33 Apollo Drive
J&h Home Limited
1/47 Centorian Dr
Kelton Builders Limited
C/o Accountabilitynet Ltd
Super City Homes Limited
Suite 19, 33 Apollo Drive