Aohua Construction Limited was started on 17 Dec 2015 and issued an NZBN of 9429042120711. This registered LTD company has been supervised by 2 directors: Zhe Zhang - an active director whose contract began on 17 Dec 2015,
Chang Zhang - an inactive director whose contract began on 01 Feb 2020 and was terminated on 01 Apr 2023.
As stated in our information (updated on 02 Mar 2024), the company uses 1 address: 69 Wai-Iti Terrace, Bryndwr, Christchurch, 8052 (type: registered, service).
Up to 07 Oct 2020, Aohua Construction Limited had been using 7 Handley Crescent, Wigram, Christchurch as their registered address.
BizDb identified previous names used by the company: from 17 Dec 2015 to 04 Feb 2020 they were called Zit Limited.
A total of 100 shares are allotted to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Hu, Fan (an individual) located at Wigram, Christchurch postcode 8042,
Jiang, Yiqin (an individual) located at Shanghai postcode 200080,
Zhang, Yikang (an individual) located at Shanghai postcode 200080. Aohua Construction Limited is categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Principal place of activity
332 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Previous address
Address #1: 7 Handley Crescent, Wigram, Christchurch, 8042 New Zealand
Registered address used from 17 Dec 2015 to 07 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hu, Fan |
Wigram Christchurch 8042 New Zealand |
23 Jun 2023 - |
Individual | Jiang, Yiqin |
Shanghai 200080 China |
26 Oct 2022 - |
Individual | Zhang, Yikang |
Shanghai 200080 China |
26 Oct 2022 - |
Individual | Hu, Yifang |
Ilam Christchurch 8041 New Zealand |
31 Mar 2022 - |
Director | Zhang, Zhe |
Wigram Christchurch 8042 New Zealand |
28 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Liu, Dan |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jul 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Zhang, Chang |
Christchurch 8025 New Zealand |
12 Mar 2020 - 13 Nov 2023 |
Individual | Liang, Xiaoping |
Ilam Christchurch 8041 New Zealand |
31 Mar 2022 - 23 Jun 2023 |
Individual | Liang, Xiaoping |
Ilam Christchurch 8041 New Zealand |
31 Mar 2022 - 23 Jun 2023 |
Individual | Zhou, Mingzhe |
Wuhan City 430000 China |
12 Mar 2020 - 07 Apr 2021 |
Individual | Zhou, Mingzhe |
Wuhan City 430000 China |
12 Mar 2020 - 07 Apr 2021 |
Individual | Zhou, Mingzhe |
Wuhan City 430000 China |
12 Mar 2020 - 07 Apr 2021 |
Director | Zhang, Zhe |
Wigram Christchurch 8042 New Zealand |
17 Dec 2015 - 21 Jul 2020 |
Director | Zhang, Zhe |
Wigram Christchurch 8042 New Zealand |
17 Dec 2015 - 21 Jul 2020 |
Individual | Zhou, Mingzhe |
Wuhan City 430000 China |
08 Feb 2020 - 05 Mar 2020 |
Zhe Zhang - Director
Appointment date: 17 Dec 2015
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 04 Sep 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 17 Dec 2015
Chang Zhang - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 01 Apr 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Feb 2020
H & Z Limited
7 Handley Crescent
Kittyhawk Cartage Limited
8 Spitfire Place
Seymour Street Limited
2 Spitfire Place
Nek Nz Limited
43 Sioux Avenue
Herculeanz Limited
15 Sioux Avenue
Crt Consulting Limited
22 Mustang Avenue
Boss Equities Limited
Unit 1b 55epsom Road
Dowding Contracting Limited
Unit 1b, 55 Epsom Road
Faye Homes New Zealand Limited
Unit 8, 22 Lowther Street
Foreseen Investment Limited
16 Gartrell Road
Mallia Home Improvements Limited
7 Washbournes Road
Sky Peak Management Limited
27 Porter Street