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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Chen, Feng |
Huntsbury Christchurch 8022 New Zealand |
11 Jul 2016 - |
Director | Feng Chen |
Broomfield Christchurch 8042 New Zealand |
11 Jul 2016 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Chen, Jingzhong |
125 Qixing Street Nanning China |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cvc Investment Limited Shareholder NZBN: 9429041821800 Company Number: 5736267 |
02 Jul 2015 - 11 Jul 2016 | |
Entity | Cvc Investment Limited Shareholder NZBN: 9429041821800 Company Number: 5736267 |
02 Jul 2015 - 11 Jul 2016 |
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
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
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