Shortcuts

Auckland Development Investments Limited

Type: NZ Limited Company (Ltd)
9429041650547
NZBN
5629894
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Floor Ground, 136 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Mar 2022

Auckland Development Investments Limited was incorporated on 27 Mar 2015 and issued a New Zealand Business Number of 9429041650547. The registered LTD company has been supervised by 7 directors: Yung Chiu - an active director whose contract started on 27 Mar 2015,
Huayi Mu - an active director whose contract started on 01 Sep 2015,
Jian Ping Xu - an inactive director whose contract started on 27 Mar 2015 and was terminated on 28 Dec 2023,
Dai Mao - an inactive director whose contract started on 27 Mar 2015 and was terminated on 28 Dec 2023,
Ping Wang - an inactive director whose contract started on 16 May 2019 and was terminated on 28 Dec 2023.
According to our data (last updated on 10 Mar 2024), this company uses 1 address: Floor Ground, 136 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered).
Up until 31 Mar 2022, Auckland Development Investments Limited had been using 200 Pakenham Street West, Auckland Central, Auckland as their registered address.
A total of 360 shares are allotted to 1 group (1 sole shareholder). In the first group, 360 shares are held by 1 entity, namely:
Heng Ju Development Limited (an other) located at 128 Gloucester Road, Wanchai, Hong Kong. Auckland Development Investments Limited has been categorised as "Building, house construction" (business classification E301120).

Addresses

Previous addresses

Address: 200 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Feb 2018 to 31 Mar 2022

Address: 124 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Oct 2015 to 20 Feb 2018

Address: 132 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2015 to 15 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 360

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360
Other (Other) Heng Ju Development Limited 128 Gloucester Road, Wanchai
Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Vista Associates Corporation Road Town
Tortola
VG1110
British Virgin Islands
Other Lanhai Investment Co. Limited
Company Number: 64427024-222-02-15-A
House 11 Duddell Street
Central

Hong Kong SAR China
Entity Fu Wah New Zealand Limited
Shareholder NZBN: 9429041169551
Company Number: 5096381
Entity Fu Wah New Zealand Limited
Shareholder NZBN: 9429041169551
Company Number: 5096381

Ultimate Holding Company

16 Jul 2017
Effective Date
Heng Ju Development Limited
Name
Limited Company
Type
2202810
Ultimate Holding Company Number
HK
Country of origin
Directors

Yung Chiu - Director

Appointment date: 27 Mar 2015

Address: Hong Kong, China

Address used since 28 Mar 2015

Address: Hong Kong, Hong Kong SAR China

Address used since 27 Mar 2015


Huayi Mu - Director

Appointment date: 01 Sep 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Aug 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 11 Dec 2015


Jian Ping Xu - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 28 Dec 2023

Address: Haizhu District, Guangzhou, Guangdong, China

Address used since 27 Mar 2015


Dai Mao - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 28 Dec 2023

Address: Shangcheng District, Hangzhou City, Zhejiang Province, China

Address used since 27 Mar 2015


Ping Wang - Director (Inactive)

Appointment date: 16 May 2019

Termination date: 28 Dec 2023

Address: Dong Fang Tai Yang Cheng, Shun Yi, Beijing, China

Address used since 16 May 2019


Lap Yan Lau - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 26 Apr 2019

Address: 63 Fung Shing St, Ngau Chi Wan, Kowloon, Hong Kong SAR China

Address used since 27 Mar 2015


Ming Dai - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 04 Sep 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Mar 2015

Nearby companies

Orams Marine Services Limited
Unit 31

Global Dive Limited
132 Beaumont Street

Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive

World Power Limited
Shop, 8 No 1 Westhaven Drive

Mokoroa Deer Limited
142-148 Beaumont Street

Mokoroa Limited
142-148 Beaumont Street

Similar companies

Angus Builders Limited
Apartment 1p, 10 Beaumont Street

Cardrona Limited
C/-spencer Financial Partners Limited

Contructa Company Two Limited
Grant Thornton

L36 Limited
L4, 152 Fanshawe Street

Rc Con Limited
Suite 6, 1 Westhaven Drive

Seaview Projects Limited
18 Viaduct Harbour Avenue