Wealthchamp Limited, a registered company, was registered on 08 Apr 2015. 9429041688434 is the number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company was classified. This company has been run by 5 directors: Hao Wang - an active director whose contract started on 20 Mar 2018,
Lin Miao - an inactive director whose contract started on 07 Mar 2016 and was terminated on 01 Mar 2020,
Jue Qian - an inactive director whose contract started on 22 Nov 2016 and was terminated on 20 Mar 2018,
Rene Wanyi Lin - an inactive director whose contract started on 08 Apr 2015 and was terminated on 20 Jun 2016,
Hao Wang - an inactive director whose contract started on 01 Sep 2015 and was terminated on 04 Mar 2016.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 630D Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Wealthchamp Limited had been using Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland as their registered address up to 17 May 2019.
A single entity owns all company shares (exactly 1000 shares) - Yu, Michelle - located at 1051, Lai Chi Kok, Kowloon.
Principal place of activity
51 Murphys Park Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 12 Aug 2016 to 17 May 2019
Address #2: Level 1, 404-412 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 10 Aug 2016 to 17 May 2019
Address #3: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 08 Apr 2015 to 10 Aug 2016
Address #4: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 08 Apr 2015 to 12 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Yu, Michelle |
Lai Chi Kok Kowloon 000 Hong Kong SAR China |
11 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yu, Herman |
1 Austin Road West, Tsim Tsa Tsui Kowloon Hong Kong SAR China |
08 Apr 2015 - 11 May 2015 |
Hao Wang - Director
Appointment date: 20 Mar 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Mar 2018
Lin Miao - Director (Inactive)
Appointment date: 07 Mar 2016
Termination date: 01 Mar 2020
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 07 Mar 2016
Jue Qian - Director (Inactive)
Appointment date: 22 Nov 2016
Termination date: 20 Mar 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Nov 2016
Rene Wanyi Lin - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 20 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Apr 2015
Hao Wang - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 04 Mar 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Buzzin Apiaries Matamata (2018) Limited
Level 6, 135 Broadway
Hamann Investments Limited
Level 6, 135 Broadway
Max Property Limited
Level 6/135 Broadway
Pattibee Co Limited
Level 6, 135 Broadway
Seveeno Enterprises Limited
Level 6/135 Broadway
West Nz Property Limited
Level 6/135 Broadway