Shortcuts

Neighbor Forever Limited

Type: NZ Limited Company (Ltd)
9429031020961
NZBN
3470311
Company Number
Registered
Company Status
107305378
GST Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
5 Ceres Court
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 09 Apr 2021
Unit 4, 59 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 04 May 2022

Neighbor Forever Limited was started on 13 Jul 2011 and issued a business number of 9429031020961. The registered LTD company has been managed by 6 directors: Jianwei Zhu - an active director whose contract started on 13 Jan 2014,
Mengxian Xiang - an inactive director whose contract started on 14 Sep 2020 and was terminated on 10 Dec 2020,
Jianrong Zhang - an inactive director whose contract started on 01 Apr 2015 and was terminated on 01 Apr 2016,
Wei Yu - an inactive director whose contract started on 05 Dec 2013 and was terminated on 13 Jan 2014,
Xiaobo Huang - an inactive director whose contract started on 13 Jul 2011 and was terminated on 05 Dec 2013.
According to our information (last updated on 14 Mar 2024), the company filed 1 address: Unit 4, 59 Paul Matthews Road, Rosedale, Auckland, 0632 (type: registered, physical).
Up to 04 May 2022, Neighbor Forever Limited had been using 5 Ceres Court, Rosedale, Auckland as their registered address.
BizDb identified old names for the company: from 13 Jul 2011 to 15 Sep 2020 they were named Online Gift Shop Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Xiang, Mengxian (an individual) located at Unsworth Heights, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Zhu, Jianwei - located at Silverdale, Silverdale. Neighbor Forever Limited was classified as "Investment - residential property" (business classification L671150).

Addresses

Principal place of activity

Unit 1, Ground Floor, Mainson Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 20 Apr 2021 to 04 May 2022

Address #2: 33 Bartlett Drive, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 04 Jun 2020 to 20 Apr 2021

Address #3: Unit 1, Ground Floor, Maison Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Physical address used from 10 Feb 2015 to 04 Jun 2020

Address #4: 17 Camelot Place, Glenfield, Auckland, 0629 New Zealand

Registered address used from 21 Jan 2014 to 04 Jun 2020

Address #5: 17 Camelot Place, Glenfield, Auckland, 0629 New Zealand

Physical address used from 21 Jan 2014 to 10 Feb 2015

Address #6: 11 Boys Place, Pakuranga Heights, Auckland, 2010 New Zealand

Physical & registered address used from 13 Dec 2013 to 21 Jan 2014

Address #7: 45 Jillteresa Crescent, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 12 Feb 2013 to 13 Dec 2013

Address #8: 47 Marendellas Drive, Bucklands Beach, Auckland, 2014 New Zealand

Registered & physical address used from 13 Jul 2011 to 12 Feb 2013

Contact info
eleshiny@icloud.com
15 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Xiang, Mengxian Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Zhu, Jianwei Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huang, Xiaobo Jillteresa Crescent, Half Moon Bay
Auckland
2012
New Zealand
Individual Yuan, Xiaoli Glenfield
Auckland
0629
New Zealand
Individual Zhang, Jianrong Pakuranga Heights
Auckland
2010
New Zealand
Individual Yuan, Xiaoli Glenfield
Auckland
0629
New Zealand
Individual Zhu, Jianwei Glenfield
Auckland
0629
New Zealand
Individual Lin, Yu-chen Pinehill
Auckland
0632
New Zealand
Director Xiaobo Huang Jillteresa Crescent, Half Moon Bay
Auckland
2012
New Zealand
Individual Yu, Wei Pakuranga Heights
Auckland
2010
New Zealand
Directors

Jianwei Zhu - Director

Appointment date: 13 Jan 2014

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 26 May 2020

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 13 Jan 2014


Mengxian Xiang - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 10 Dec 2020

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 14 Sep 2020


Jianrong Zhang - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Apr 2016

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Apr 2015


Wei Yu - Director (Inactive)

Appointment date: 05 Dec 2013

Termination date: 13 Jan 2014

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 05 Dec 2013


Xiaobo Huang - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 05 Dec 2013

Address: Jillteresa Crescent, Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Feb 2013


Lisa Li - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 05 Sep 2011

Address: Macleans Road, Howick, Auckland, 2014 New Zealand

Address used since 13 Jul 2011

Nearby companies

Southeast Management Consultants Limited
18 Camelot Place

Babo Investments Limited
5a Camelot Place

Iteration X Limited
39c Chivalry Road

Beneficiaries Advocacy And Information Service Incorporated
Glenfield Community Centre

Positivenz Trust
411 Glenfield Road

Steve Shaban Limited
5/111 Bentley Avenue,

Similar companies

Dsdl Investments Limited
12 Lancelot Place

Dunezi Property Limited
25 Chivalry Road

Korkis Investments Limited
2/462 Glenfield Rd

Lynken Holdings Limited
Flat 1, 1 Battle Place

Mariam Investment Limited
2/462 Glenfield Rd

Marlborough Property Developers Limited
82 Marlborough Ave