New Zealand Scaffolding Company Limited was incorporated on 22 May 2014 and issued a number of 9429041247174. This registered LTD company has been supervised by 4 directors: Kang Tan - an active director whose contract began on 22 May 2014,
Yibin Guo - an inactive director whose contract began on 01 Apr 2015 and was terminated on 02 Aug 2017,
Ping Wang - an inactive director whose contract began on 01 Apr 2015 and was terminated on 01 Apr 2015,
Wei Yeh Wesley Shih - an inactive director whose contract began on 22 May 2014 and was terminated on 21 Nov 2014.
As stated in our database (updated on 05 Apr 2024), this company filed 1 address: 153 Fred Taylor Drive, Whenuapai, Whenuapai, Auckland, 0814 (type: postal, registered).
Until 14 Oct 2019, New Zealand Scaffolding Company Limited had been using 66 Henderson Valley Road, Henderson, Auckland as their registered address.
A total of 120 shares are issued to 4 groups (4 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Chen, Guoyao (an individual) located at Pinehill, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Tan, Kang - located at Castor Bay, Auckland.
The third share allotment (30 shares, 25%) belongs to 1 entity, namely:
Zhong, Weizhao, located at Silverdale, Silverdale (an individual). New Zealand Scaffolding Company Limited has been classified as "Scaffolding construction" (ANZSIC E329970).
Principal place of activity
153 Fred Taylor Drive, Whenuapai, Auckland, 0814 New Zealand
Previous addresses
Address #1: 66 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 23 Sep 2015 to 14 Oct 2019
Address #2: 33a Macleans Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 22 May 2014 to 23 Sep 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Chen, Guoyao |
Pinehill Auckland 0632 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Tan, Kang |
Castor Bay Auckland 0620 New Zealand |
22 May 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Zhong, Weizhao |
Silverdale Silverdale 0932 New Zealand |
16 Apr 2015 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Guo, Yibin |
Mount Albert Auckland 1025 New Zealand |
16 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Ping |
Forrest Hill Auckland 0620 New Zealand |
16 Apr 2015 - 08 May 2015 |
Individual | Li, Hongxiao |
Massey Auckland 0614 New Zealand |
09 Jul 2018 - 29 Mar 2021 |
Individual | Shih, Wei Yeh Wesley |
Bucklands Beach Auckland 2014 New Zealand |
22 May 2014 - 08 Dec 2014 |
Individual | Li, Hongxiao |
Massey Auckland 0614 New Zealand |
09 Jul 2018 - 29 Mar 2021 |
Director | Wei Yeh Wesley Shih |
Bucklands Beach Auckland 2014 New Zealand |
22 May 2014 - 08 Dec 2014 |
Individual | Chen, Jieyun |
Forrest Hill Auckland 0620 New Zealand |
08 May 2015 - 27 Sep 2016 |
Kang Tan - Director
Appointment date: 22 May 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Nov 2014
Yibin Guo - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 02 Aug 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2015
Ping Wang - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2015
Wei Yeh Wesley Shih - Director (Inactive)
Appointment date: 22 May 2014
Termination date: 21 Nov 2014
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 22 May 2014
Prestige Autofinishes Limited
3c/66 Henderson Valley Road
Profin Limited
56a Henderson Valley Road
Welldone Limited
56a Henderson Valley Road
Brad Bagnall Automotive Limited
63a Henderson Valley Road
Framerite Installations Limited
59 Henderson Valley Road
Yhl Nz Limited
67b Henderson Valley Road
Az Scaffolding (2017) Limited
85 Henderson Valley Road
Green Access Limited
75 Henderson Valley Road
Mighty Climbers Limited
2 Blacklock Avenue
N Holdings Limited
33 Keeling Road
Northern Scaffolding Limited
33 Keeling Road
Trust Scaffolding Limited
3 Applewood Drive