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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 360 | |||
Other (Other) | Heng Ju Development Limited |
128 Gloucester Road, Wanchai Hong Kong Hong Kong SAR China |
28 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Vista Associates Corporation |
Road Town Tortola VG1110 British Virgin Islands |
28 Jul 2017 - 29 Dec 2023 |
Other | Lanhai Investment Co. Limited Company Number: 64427024-222-02-15-A |
House 11 Duddell Street Central Hong Kong SAR China |
27 Mar 2015 - 29 Dec 2023 |
Entity | Fu Wah New Zealand Limited Shareholder NZBN: 9429041169551 Company Number: 5096381 |
27 Mar 2015 - 28 Jul 2017 | |
Entity | Fu Wah New Zealand Limited Shareholder NZBN: 9429041169551 Company Number: 5096381 |
27 Mar 2015 - 28 Jul 2017 |
Ultimate Holding Company
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
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
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