Nz Homelink Limited was incorporated on 22 Feb 2016 and issued an NZBN of 9429042188568. This registered LTD company has been run by 5 directors: Yixiaoke Pang - an active director whose contract started on 26 Jan 2022,
Cheng Chen - an active director whose contract started on 26 Jan 2022,
Yang Zhao - an inactive director whose contract started on 17 Feb 2021 and was terminated on 01 Mar 2022,
Yixiaoke Pang - an inactive director whose contract started on 22 Feb 2016 and was terminated on 01 Feb 2021,
Cheng Chen - an inactive director whose contract started on 22 Feb 2016 and was terminated on 01 Feb 2021.
As stated in our information (updated on 19 Mar 2024), the company uses 1 address: 352 Church Street, Penrose, Auckland, 1061 (types include: registered, service).
Up to 13 Mar 2017, Nz Homelink Limited had been using 562 Don Buck Road, Westgate, Auckland as their physical address.
A total of 2 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Chen, Cheng (an individual) located at West Harbour, Auckland postcode 0618,
Cheng Chen (a director) located at Onehunga, Auckland postcode 1061.
Another group consists of 2 shareholders, holds 50% shares (exactly 1 share) and includes
Pang, Yixiaoke - located at West Harbour, Auckland,
Yixiaoke Pang - located at Onehunga, Auckland. Nz Homelink Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
12 Patrick Street, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 562 Don Buck Road, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 22 Feb 2016 to 13 Mar 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chen, Cheng |
West Harbour Auckland 0618 New Zealand |
26 Jan 2022 - |
Director | Cheng Chen |
Onehunga Auckland 1061 New Zealand |
22 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pang, Yixiaoke |
West Harbour Auckland 0618 New Zealand |
26 Jan 2022 - |
Director | Yixiaoke Pang |
Onehunga Auckland 1061 New Zealand |
22 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pang, Yixiaoke |
Onehunga Auckland 1061 New Zealand |
22 Feb 2016 - 17 Feb 2021 |
Individual | Zhao, Yang |
Blockhouse Bay Auckland 0600 China |
17 Feb 2021 - 26 Jan 2022 |
Individual | Chen, Cheng |
Onehunga Auckland 1061 New Zealand |
22 Feb 2016 - 17 Feb 2021 |
Yixiaoke Pang - Director
Appointment date: 26 Jan 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Jan 2022
Cheng Chen - Director
Appointment date: 26 Jan 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Jan 2022
Yang Zhao - Director (Inactive)
Appointment date: 17 Feb 2021
Termination date: 01 Mar 2022
Address: Blockhouse Bay, Auckland, 0660 New Zealand
Address used since 17 Feb 2021
Yixiaoke Pang - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 01 Feb 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Mar 2017
Cheng Chen - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 01 Feb 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Mar 2017
New Zealand Soft Golden Limited
12 Patrick Street
Nzsg Home Textile Limited
12 Patrick Street
Chain On Immigration Services Limited
293a Church Street
Nicholson Family Trustees Limited
293a Church Street
Mckean, Carnell & Associates Limited
17 Patrick Street
Castle Publishing Limited
297a Church Street
Integrity Investment Nz Limited
270 Church Street
Janif Properties Limited
55 Heraunga Avenue
Keyzee Entrerprise Limited
53b Grotto Street
Lm Waiwera Investment Limited
2 Goodman Place Penrore
Mac Foreshore Investments Limited
2 Goodman Place
Rusty South Investments Limited
312a Neilson Street