Skywings Construction Limited was incorporated on 13 Apr 2015 and issued an NZ business number of 9429041703076. The registered LTD company has been managed by 4 directors: Le Suo - an active director whose contract began on 21 Nov 2016,
Le Jack Suo - an active director whose contract began on 21 Nov 2016,
Ho Yin Pang - an inactive director whose contract began on 16 Sep 2016 and was terminated on 24 Nov 2016,
Le Jack Suo - an inactive director whose contract began on 13 Apr 2015 and was terminated on 20 Sep 2016.
As stated in our database (last updated on 18 Apr 2024), this company registered 1 address: 8 Mulroy Place, Pinehill, Auckland, 0632 (types include: postal, office).
Up until 22 May 2020, Skywings Construction Limited had been using 76 Saddleback Rise, Murrays Bay, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Suo, Le (an individual) located at Pinehill, Auckland postcode 0632. Skywings Construction Limited has been categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
8 Mulroy Place, Pinehill, Auckland, 0632 New Zealand
Previous addresses
Address #1: 76 Saddleback Rise, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 28 Sep 2018 to 22 May 2020
Address #2: 24 Ballindrait Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 01 Dec 2016 to 28 Sep 2018
Address #3: 31 Cumbrian Place, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 30 Sep 2016 to 01 Dec 2016
Address #4: 24 Ballindrait Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 13 Apr 2015 to 30 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Suo, Le |
Pinehill Auckland 0632 New Zealand |
16 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pang, Ho Yin |
Conifer Grove Takanini 2112 New Zealand |
22 Sep 2016 - 24 Nov 2016 |
Director | Suo, Le Jack |
Pinehill Auckland 0632 New Zealand |
24 Nov 2016 - 16 Jun 2020 |
Director | Le Jack Suo |
Flat Bush Auckland 2016 New Zealand |
13 Apr 2015 - 22 Sep 2016 |
Director | Ho Yin Pang |
Conifer Grove Takanini 2112 New Zealand |
22 Sep 2016 - 24 Nov 2016 |
Individual | Suo, Le Jack |
Flat Bush Auckland 2016 New Zealand |
13 Apr 2015 - 22 Sep 2016 |
Le Suo - Director
Appointment date: 21 Nov 2016
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 14 May 2020
Le Jack Suo - Director
Appointment date: 21 Nov 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Nov 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2018
Ho Yin Pang - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 24 Nov 2016
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 16 Sep 2016
Le Jack Suo - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 20 Sep 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Apr 2015
Radiant Nails And Beauty Limited
12 Ballindrait Drive
Haikou Homes Limited
31 Charlestown Drive
Future Holding 2015 Limited
39 Charlestown Drive
Ccw Investment Limited
31 Charlestown Drive
Prabh Aasra Trust
29 Charlestown Drive
Snk Beauty Limited
66 Hughs Way
Able Homes Limited
22 Castlederg Drive
Aming Nz Limited
29 Casheltown Way
Auckland Renovations Limited
36 Killarney Drive
Dh Development Limited
3 Beltany Drive
Krshasha Holdings Limited
9 Hughs Way
Qiao Xin Decoration Limited
55 Chapel Road