Shortcuts

178 Development Limited

Type: NZ Limited Company (Ltd)
9429041823583
NZBN
5736854
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jun 2019

178 Development Limited was registered on 02 Jul 2015 and issued an NZBN of 9429041823583. The registered LTD company has been managed by 5 directors: Jingzhong Chen - an active director whose contract started on 02 Jul 2015,
Feng Chen - an active director whose contract started on 08 Aug 2018,
Liang Jiao - an active director whose contract started on 07 Sep 2022,
Wei Xing - an inactive director whose contract started on 28 Jun 2016 and was terminated on 08 Aug 2018,
Feng Chen - an inactive director whose contract started on 02 Jul 2015 and was terminated on 28 Jun 2016.
As stated in BizDb's information (last updated on 12 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 12 Jun 2019, 178 Development Limited had been using 9A Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
BizDb identified other names used by this company: from 25 Jun 2015 to 03 Jul 2015 they were called 178 Develoment Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Chen, Feng (an individual) located at Huntsbury, Christchurch postcode 8022,
Feng Chen (a director) located at Broomfield, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Chen, Jingzhong - located at 125 Qixing Street, Nanning. 178 Development Limited was categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).

Addresses

Previous addresses

Address: 9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 May 2019 to 12 Jun 2019

Address: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Jun 2017 to 24 May 2019

Address: 83 Rannoch Drive, Broomfield, Christchurch, 8042 New Zealand

Physical & registered address used from 18 Jul 2016 to 07 Jun 2017

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jul 2015 to 18 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Chen, Feng Huntsbury
Christchurch
8022
New Zealand
Director Feng Chen Broomfield
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 90
Director Chen, Jingzhong 125 Qixing Street
Nanning

China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cvc Investment Limited
Shareholder NZBN: 9429041821800
Company Number: 5736267
Entity Cvc Investment Limited
Shareholder NZBN: 9429041821800
Company Number: 5736267
Directors

Jingzhong Chen - Director

Appointment date: 02 Jul 2015

Address: No. 125 Qixing Road, Qingxiu District, Nanning City 0771, 2610281 China

Address used since 21 Sep 2022

Address: 125 Qixing Street, Nanning, China

Address used since 02 Jul 2015


Feng Chen - Director

Appointment date: 08 Aug 2018

ASIC Name: Australia Yichuan International Trading Pty Ltd

Address: Magill, South Australia, 5072 Australia

Address used since 21 Sep 2022

Address: Parkside, South Australia, 5063 Australia

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 27 Jun 2019

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 08 Aug 2018


Liang Jiao - Director

Appointment date: 07 Sep 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 Sep 2022


Wei Xing - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 08 Aug 2018

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 28 Jun 2016


Feng Chen - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 28 Jun 2016

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 02 Jul 2015

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Similar companies

515 Development Limited
Unit 9, 41 Sir William Pickering Drive

Cloud 9 Construction Group Limited
222 Memorial Avenue

Ganellen Construction Limited
30 Sir William Pickering Drive

Gn Residential Nz Limited
30 Sir William Pickering Drive

Perfection Building Construction Limited
20 Felstead Place

Viste Belle Limited
5 Sir Gil Simpson Drive