Nz Union Group Limited, a registered company, was incorporated on 28 Aug 2017. 9429046319616 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company has been classified. This company has been managed by 6 directors: You Gui Lin - an active director whose contract started on 28 Aug 2017,
Xuan Li - an active director whose contract started on 28 Apr 2021,
Jie Luo - an inactive director whose contract started on 28 Apr 2021 and was terminated on 27 May 2021,
Hong Qu - an inactive director whose contract started on 28 Apr 2021 and was terminated on 27 May 2021,
Xiang Li - an inactive director whose contract started on 28 Aug 2017 and was terminated on 18 Jul 2019.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 24 Tims Crescent, Flat Bush, Auckland, 2019 (category: registered, physical).
Nz Union Group Limited had been using 18 Toia Lane, Silverdale, Silverdale as their registered address up until 22 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
24 Tims Crescent, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: 18 Toia Lane, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 16 Apr 2019 to 22 Apr 2021
Address #2: 84 Intrepid Crescent, Beachlands, Auckland, 2018 New Zealand
Physical & registered address used from 28 Aug 2017 to 16 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Li, Xuan |
Fairview Heights Auckland 0632 New Zealand |
28 Apr 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Lin, You Gui |
Flat Bush Auckland 2019 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luo, Jie |
Flat Bush Auckland 2019 New Zealand |
28 Apr 2021 - 28 May 2021 |
Individual | Li, Xiang |
Highland Park Auckland 2010 New Zealand |
28 Aug 2017 - 16 Jul 2019 |
Individual | Qu, Hong |
Takanini Takanini 2110 New Zealand |
28 Apr 2021 - 28 May 2021 |
Individual | Han, Shao Qing |
Pinehill Auckland 0632 New Zealand |
28 Aug 2017 - 16 Jul 2019 |
You Gui Lin - Director
Appointment date: 28 Aug 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Apr 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 28 Aug 2017
Xuan Li - Director
Appointment date: 28 Apr 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 28 Apr 2021
Jie Luo - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 27 May 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 28 Apr 2021
Hong Qu - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 27 May 2021
Address: Takanini, Takanini, 2110 New Zealand
Address used since 28 Apr 2021
Xiang Li - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 18 Jul 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 28 Aug 2017
Shao Qing Han - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 15 Jul 2019
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 28 Aug 2017
Brackets Limited
81 Intrepid Crescent
Whittaker Enterprises Limited
35 Araminta Place
Ddsm Investments Limited
52 Columbia Crescent
Vansco Investments Limited
60 Intrepid Crescent
Mem 20 Holdings Limited
74 Constellation Avenue
Fair Value Accounting Limited
56 Intrepid Crescent
G Donaldson Builders Limited
7b The Way
Hull Construction Limited
22 Shelly Bay Road
Jkc Investment Limited
84 Intrepid Crescent
Kocon Limited
79 Intrepid Crescent
Ninos Trading Limited
6 Shelly Bay Road
Resolution Building Limited
9 The Way