Onward Construction Limited was registered on 18 Nov 2013 and issued an NZ business number of 9429040991856. This registered LTD company has been run by 2 directors: Qiaoyuan Chen - an active director whose contract started on 18 Nov 2013,
Qiao Yuan Chen - an active director whose contract started on 18 Nov 2013.
As stated in BizDb's database (updated on 24 Feb 2024), the company registered 1 address: Suite 1, 42E Tawa Drive, Albany, Auckland, 0632 (types include: registered, physical).
Until 14 Sep 2022, Onward Construction Limited had been using 31 Laquinta Place, Flat Bush, Auckland as their registered address.
BizDb found previous aliases used by the company: from 23 Jul 2018 to 15 Aug 2018 they were called Onward Homes Limited, from 11 Nov 2013 to 23 Jul 2018 they were called J&J Building Service Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Chen, Qiaoyuan (an individual) located at Pinehill, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 900 shares) and includes
Peide Yu, Qiaoyuan Chen & Y & C Family Trustee Limited - located at Pinehill, Auckland. Onward Construction Limited has been categorised as ""Building, house construction"" (ANZSIC E301120).
Principal place of activity
Suite 1, 42e Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 31 Laquinta Place, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 09 Sep 2021 to 14 Sep 2022
Address #2: Suite 1, 42e Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Aug 2021 to 09 Sep 2021
Address #3: 31 Laquinta Place, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 17 Nov 2020 to 12 Aug 2021
Address #4: 3 Evelina Lane, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 20 Oct 2015 to 17 Nov 2020
Address #5: 5 Villa Court, Eastern Beach, Auckland, 2012 New Zealand
Registered address used from 05 May 2014 to 20 Oct 2015
Address #6: 5 Villa Court, Eastern Beach, Auckland, 2010 New Zealand
Registered address used from 17 Mar 2014 to 05 May 2014
Address #7: 5 Villa Court, Eastern Beach, Auckland, 2012 New Zealand
Physical address used from 17 Mar 2014 to 20 Oct 2015
Address #8: 30 Tamaki Bay Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 18 Nov 2013 to 17 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Chen, Qiaoyuan |
Pinehill Auckland 0632 New Zealand |
11 Apr 2022 - |
Shares Allocation #2 Number of Shares: 900 | |||
Other (Other) | Peide Yu, Qiaoyuan Chen & Y & C Family Trustee Limited |
Pinehill Auckland 0632 New Zealand |
14 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Y & C Family Trustee Limited Shareholder NZBN: 9429048514811 Company Number: 8078303 |
30 Aug 2021 - 01 Sep 2021 | |
Director | Chen, Qiao Yuan |
Albany Auckland 0632 New Zealand |
18 Nov 2013 - 11 Apr 2022 |
Entity | Y & C Family Trustee Limited Shareholder NZBN: 9429048514811 Company Number: 8078303 |
30 Aug 2021 - 01 Sep 2021 | |
Individual | Yu, Peide |
Albany Auckland 0632 New Zealand |
30 Aug 2021 - 01 Sep 2021 |
Qiaoyuan Chen - Director
Appointment date: 18 Nov 2013
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 02 Sep 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Aug 2021
Qiao Yuan Chen - Director
Appointment date: 18 Nov 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Aug 2021
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Aug 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 30 Sep 2015
Starwell Homes Limited
40 Terrasini Drive
Goldenstar Construction Limited
26 Evelina Lane
Life Painting Limited
159 Jeffs Road
The Layered Boutique Limited
14 Evelina Lane
Taiwan Trading Limited
49 Terrasini Drive
Jota Trading Limited
3 Tivoli Court
Jkc Investment Limited
4 Portofina Place
Onward Homes Limited
3 Evelina Lane
Precision Build Construction Limited
7 Savina Court
Three Hammers Limited
17 Savina Court
Trillion Enterprises Limited
2 Kaitune Drive
Wave Construction Limited
17 Savina Court