3G Construction Limited was incorporated on 22 Feb 2005 and issued a New Zealand Business Number of 9429034929827. The registered LTD company has been supervised by 1 director, named Lianying Feng - an active director whose contract began on 22 Feb 2005.
According to our data (last updated on 23 Mar 2024), this company registered 1 address: 219A Gills Road, Albany Heights, Auckland, 0632 (type: registered, physical).
Up to 07 Nov 2014, 3G Construction Limited had been using 29 Capricorn Place, Browns Bay, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Gao, Zhihong (an individual) located at Albany Heights, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Ge, Lin - located at Albany Heights, Auckland.
The third share allocation (34 shares, 34%) belongs to 1 entity, namely:
Feng, Lianying, located at Albany Heights, Auckland (a director). 3G Construction Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
219a Gills Road, Albany Heights, Auckland, 0632 New Zealand
Previous addresses
Address: 29 Capricorn Place, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 09 Oct 2013 to 07 Nov 2014
Address: 10 Auburn Street, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 16 Jan 2012 to 07 Nov 2014
Address: 10 Auburn Street, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 16 Jan 2012 to 09 Oct 2013
Address: Unit D1, 4 Antares Pl, Mairangi Bay, North Shore City, 0630 New Zealand
Registered address used from 11 Oct 2011 to 16 Jan 2012
Address: 29 Capricorn Pl, Browns Bay, North Shore New Zealand
Physical address used from 29 Apr 2010 to 16 Jan 2012
Address: 3 Coventry Way, Torbay, North Shore City New Zealand
Registered address used from 22 Feb 2005 to 11 Oct 2011
Address: 3 Coventry Way, Torbay, North Shore City
Physical address used from 22 Feb 2005 to 29 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Gao, Zhihong |
Albany Heights Auckland 0632 New Zealand |
03 May 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Ge, Lin |
Albany Heights Auckland 0632 New Zealand |
03 May 2021 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Feng, Lianying |
Albany Heights Auckland 0632 New Zealand |
23 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shi, Zhibing |
Albany Heights Auckland 0630 New Zealand |
15 Sep 2009 - 03 May 2021 |
Individual | Ge, Glen |
Albany Heights Auckland 0630 New Zealand |
22 Feb 2005 - 03 May 2021 |
Individual | Ge, Glen |
Albany Heights Auckland 0630 New Zealand |
22 Feb 2005 - 03 May 2021 |
Lianying Feng - Director
Appointment date: 22 Feb 2005
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 30 Oct 2014
Megrez Development (nz) Company Limited
219a Gills Road
Fh Egg Trustee Limited
219a Gills Road
4g Construction Limited
219a Gills Road
Janet Trustee Services Limited
219b Gills Road
Woodside Bay Management Society Incorporated
221 Gills Road
Colwill Road Limited
220 Gills Road
Fuma Homes Limited
42 Golden Morning Drive
Hengxu Development Limited
64 Golden Morning Drive
Hong Tai Group Limited
75 Golden Morning Drive
Hong Yu Group Limited
75 Golden Morning Drive
Jy Construction Limited
20 Golden Morning Drive
M Square Homes Limited
27 Golden Morning Drive