Demacia Homes Limited, an in liquidation company, was registered on 19 Aug 2013. 9429030095267 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. This company has been run by 3 directors: Yu Qiao - an active director whose contract began on 19 Aug 2013,
Jianqiang Ai - an inactive director whose contract began on 07 Oct 2016 and was terminated on 10 Aug 2017,
Jianqiang Ai - an inactive director whose contract began on 19 Aug 2013 and was terminated on 16 Jun 2016.
Updated on 02 Nov 2023, BizDb's database contains detailed information about 3 addresses the company registered, namely: 5 Hunt Street, Whangarei, Whangarei, 0110 (registered address),
5 Hunt Street, Whangarei, Whangarei, 0110 (service address),
Unit 11, 9 Karewa Place, Pukete, Hamilton, 3200 (registered address),
Unit 11, 9 Karewa Place, Pukete, Hamilton, 3200 (physical address) among others.
Demacia Homes Limited had been using 23 Sylvester Crescent, Flagstaff, Hamilton as their registered address up to 06 Oct 2021.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 10 shares (10 per cent).
Previous addresses
Address #1: 23 Sylvester Crescent, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 03 Jan 2019 to 06 Oct 2021
Address #2: Unit 11, 9 Karewa Place, Pukete, Hamilton, 3200 New Zealand
Physical address used from 06 Nov 2018 to 03 Jan 2019
Address #3: 14 Derwent Place, Flagstaff, Hamilton, 3210 New Zealand
Registered address used from 24 Jun 2016 to 03 Jan 2019
Address #4: 6 Alford Place, Huntington, Hamilton, 3210 New Zealand
Physical address used from 19 Aug 2013 to 06 Nov 2018
Address #5: 6 Alford Place, Huntington, Hamilton, 3210 New Zealand
Registered address used from 19 Aug 2013 to 24 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Qiao, Yu |
Flagstaff Hamilton 3210 New Zealand |
19 Aug 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Jianqiang Ai |
Hamilton 3210 New Zealand |
19 Aug 2013 - |
Individual | Ai, Jianqiang |
Flagstaff Hamilton 3210 New Zealand |
19 Aug 2013 - |
Yu Qiao - Director
Appointment date: 19 Aug 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 Aug 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 27 Aug 2015
Jianqiang Ai - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 10 Aug 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 07 Oct 2016
Jianqiang Ai - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 16 Jun 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 27 Aug 2015
Y.ramavat Co Limited
8 Derwent Place
Snow Nz Limited
12 Killegray Close
Hamilton Dog Obedience Club Incorporated
7 Killegray Close
Waikato Youth Enrichment Trust
12 Gambia Grove
Naturalgate Limited
362 Borman Road
1st Choice Flooring Limited
34 Whitney Place
Agr Group Limited
40 Magellan Rise
Glorious Construction Limited
12 Wessex Place
M&h Building Service Limited
8 Beaufort Place
New Trends Homes Limited
28 Whitney Place
Rei Design Homes Limited
20 Wessex Place
Sheng Da International Limited
383 Borman Road