Union Homes Limited was launched on 17 Mar 2014 and issued an NZBN of 9429041142745. This registered LTD company has been supervised by 1 director, named Jing Liang - an active director whose contract started on 17 Mar 2014.
As stated in BizDb's information (updated on 31 Mar 2024), this company filed 1 address: 104 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (types include: physical, registered).
Up until 16 Apr 2018, Union Homes Limited had been using 88B Picasso Drive, West Harbour, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Liang, Jing (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. Union Homes Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 01 Sep 2017 to 16 Apr 2018
Address: 12/40 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 17 Oct 2014 to 01 Sep 2017
Address: 12/40 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Oct 2014 to 01 Sep 2017
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Registered address used from 17 Mar 2014 to 16 Oct 2014
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Physical address used from 17 Mar 2014 to 17 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liang, Jing |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Mar 2014 - |
Jing Liang - Director
Appointment date: 17 Mar 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Mar 2014
Trinik Investment Limited
108 Voyager Drive
Agv Limited
114 Voyager Drive
Lefa Trading Limited
84 Voyager Drive
R And J Capital Limited
58 Nautilus Drive
Pallas Green Limited
54 Nautilus Drive
Colven Properties Limited
48 Nautilus Drive
Bdm Construction Limited
52 Waterside Cresent
Easy Carpentry Limited
38 Resolution Drive
Inline Build Solutions Limited
93 Nautilus Drive
M Strong Construction Limited
9 Kaipuke Crescent
Maycon Limited
291 Pine Crest Drive
Total Interior Solutions Limited
63 Nautilus Drive