Huang Capital Partners Limited was launched on 01 Sep 2016 and issued a number of 9429042546740. The registered LTD company has been managed by 4 directors: Tony Wong - an active director whose contract began on 25 Jan 2022,
Chen Huang - an inactive director whose contract began on 09 Mar 2021 and was terminated on 26 Jan 2022,
Chenxi Guo - an inactive director whose contract began on 22 Dec 2017 and was terminated on 10 Mar 2021,
Huang Xiaobai - an inactive director whose contract began on 01 Sep 2016 and was terminated on 22 Dec 2017.
As stated in BizDb's database (last updated on 09 Apr 2024), the company uses 1 address: Level 8, 19 Victoria Street West, Auckland, 1010 (category: registered, physical).
Up until 10 Aug 2021, Huang Capital Partners Limited had been using Level 8, 203 Queen Street, Auckland as their physical address.
BizDb found past names used by the company: from 31 Aug 2016 to 22 Dec 2017 they were named Fuloong Property Finance Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wong, Tony (a director) located at Long Bay, Auckland postcode 0630. Huang Capital Partners Limited has been classified as "Non-financial asset investment" (business classification L664050).
Previous addresses
Address: Level 8, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 14 Apr 2021 to 10 Aug 2021
Address: Level 8, 203 Queen Street, Auckland, 1010 New Zealand
Registered address used from 13 Apr 2021 to 10 Aug 2021
Address: Level 8, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Apr 2021 to 13 Apr 2021
Address: Level 8, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Apr 2021 to 14 Apr 2021
Address: 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2019 to 12 Apr 2021
Address: 48 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 03 Dec 2018 to 12 Aug 2019
Address: 91a Kyle Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 13 Aug 2018 to 03 Dec 2018
Address: 48 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 01 Sep 2016 to 13 Aug 2018
Address: 48 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 01 Sep 2016 to 12 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wong, Tony |
Long Bay Auckland 0630 New Zealand |
26 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kamala Investments Limited Shareholder NZBN: 9429048892582 Company Number: 8149839 |
09 Mar 2021 - 26 Jan 2022 | |
Entity | Kamala Investments Limited Shareholder NZBN: 9429048892582 Company Number: 8149839 |
Browns Bay Auckland 0630 New Zealand |
09 Mar 2021 - 26 Jan 2022 |
Individual | Huang, Chen |
Browns Bay Auckland 0630 New Zealand |
09 Mar 2021 - 26 Jan 2022 |
Individual | Guo, Chenxi |
Browns Bay Auckland 0630 New Zealand |
22 Dec 2017 - 09 Mar 2021 |
Director | Huang Xiaobai |
Browns Bay Auckland 0630 New Zealand |
01 Sep 2016 - 22 Dec 2017 |
Individual | Xiaobai, Huang |
Browns Bay Auckland 0630 New Zealand |
01 Sep 2016 - 22 Dec 2017 |
Tony Wong - Director
Appointment date: 25 Jan 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 25 Jan 2022
Chen Huang - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 26 Jan 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Mar 2021
Chenxi Guo - Director (Inactive)
Appointment date: 22 Dec 2017
Termination date: 10 Mar 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 22 Dec 2017
Huang Xiaobai - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 22 Dec 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2016
Seven Oaks Construction Limited
Lvl 1, 60-64 Upper Queen St
The Sustainable Coastlines Charitable Trust
Level 1
Shine T.v. Limited
53 Upper Queen Street
Life Broadcasting Company Limited
53 Upper Queen Street
Rhema Media Incorporated
53 Upper Queen Street
Deadly Ponies (2010) Limited
14 West Street
Graphene & Solar Technologies Limited
Level 1, 19 Auburn Street
Marmic Investments Limited
41 Charlotte Street
Micmar Investments Limited
41 Charlotte Street
New Technologies Cluster Limited
Level 1, 19 Auburn Street
Plastix Plus Limited
Level 5, 64 Khyber Pass Road
Reinz Ventures Limited
Level 3, 155 Khyber Pass Road