Qilu Development Limited was started on 17 Sep 2015 and issued an NZ business number of 9429041946312. The registered LTD company has been managed by 7 directors: Weiling Wu - an active director whose contract started on 17 Sep 2015,
Hongxiang Hou - an inactive director whose contract started on 17 Sep 2015 and was terminated on 25 Jun 2019,
Jifeng Hu - an inactive director whose contract started on 17 Sep 2015 and was terminated on 25 Jun 2019,
Shuyan Cao - an inactive director whose contract started on 17 Sep 2015 and was terminated on 25 Jun 2019,
Shaoyi Han - an inactive director whose contract started on 17 Sep 2015 and was terminated on 25 Jun 2019.
As stated in our database (last updated on 19 Feb 2024), the company filed 1 address: 17 Karemoana Drive, Te Atatu Peninsula, Auckland, 0610 (type: physical, registered).
Up to 15 Aug 2022, Qilu Development Limited had been using 48A St Andrews Road, Epsom, Auckland as their physical address.
A total of 11000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1500 shares are held by 1 entity, namely:
Hu, Jifeng (an individual) located at Weifang.
Another group consists of 1 shareholder, holds 86.36 per cent shares (exactly 9500 shares) and includes
Wu, Weiling - located at Epsom, Auckland. Qilu Development Limited is categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address: 48a St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 16 Feb 2016 to 15 Aug 2022
Address: 48a St Andrews Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 15 Feb 2016 to 15 Aug 2022
Address: 410 Mt Eden Road,, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 17 Sep 2015 to 15 Feb 2016
Address: 410 Mt Eden Road,, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 17 Sep 2015 to 16 Feb 2016
Basic Financial info
Total number of Shares: 11000
Annual return filing month: August
Annual return last filed: 19 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Hu, Jifeng |
Weifang China |
06 Dec 2019 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | Wu, Weiling |
Epsom Auckland 1023 New Zealand |
17 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hou, Hongxiang |
Kuaiwen District Weifang China |
17 Sep 2015 - 18 Jun 2019 |
Individual | Cao, Shuyan |
Weifang China |
06 Dec 2019 - 20 Aug 2023 |
Individual | Cao, Shuyan |
Weifang China |
06 Dec 2019 - 20 Aug 2023 |
Individual | Li, Tao |
Changle Shandong China |
17 Sep 2015 - 18 Jun 2019 |
Individual | Hou, Hongxiang |
Weifang China |
06 Dec 2019 - 06 Nov 2022 |
Individual | Han, Shaoyi |
Weifang China |
06 Dec 2019 - 02 Jun 2021 |
Individual | Zhu, Ruizhen |
Weifang China |
06 Dec 2019 - 02 Jun 2021 |
Individual | Zhu, Ruizhen |
Hanting Weifang China |
17 Sep 2015 - 18 Jun 2019 |
Individual | Cao, Shuyan |
Kuaiwen District Weifang China |
17 Sep 2015 - 18 Jun 2019 |
Individual | Han, Shaoyi |
Kuaiwen Weifang China |
17 Sep 2015 - 18 Jun 2019 |
Individual | Li, Tao |
Shandong China |
06 Dec 2019 - 29 Jun 2020 |
Individual | Hu, Jifeng |
Weicheng District Weifang China |
17 Sep 2015 - 18 Jun 2019 |
Weiling Wu - Director
Appointment date: 17 Sep 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Sep 2015
Hongxiang Hou - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Kuaiwen District, Weifang, China
Address used since 17 Sep 2015
Jifeng Hu - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Weicheng District, Weifang, China
Address used since 17 Sep 2015
Shuyan Cao - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Kuaiwen District, Weifang, China
Address used since 17 Sep 2015
Shaoyi Han - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Kuaiwen, Weifang, China
Address used since 17 Sep 2015
Ruizhen Zhu - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Hanting, Weifang, China
Address used since 17 Sep 2015
Tao Li - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 25 Jun 2019
Address: Changle, Shandong, China
Address used since 17 Sep 2015
Dss Trustee Limited
78 Empire Road
Mbl Trustee Limited
131 St Andrews Road
Kimber Consulting Limited
74 Empire Road
Traders Ebooks 2013 Limited
2 Cedar Road
Kindling Limited
2 Cedar Road
Workplace Law Limited
153 St Andrews Road
Bright Home Engineering Consultants Limited
95c Peary Road
Hingaia Estate Limited
20b Claude Road
Neon Limited
27 Ngaroma Road
Ocean Fortune Investment Limited
58 Marsden Avenue
Smart Progressive Limited
1/593 Manukau Road
Wilson Housing Limited
Level 3, 139 Carlton Gore Road,