E&L Construction Group Limited was launched on 24 Apr 2006 and issued an NZBN of 9429034176658. The registered LTD company has been run by 5 directors: Wenshan Li - an active director whose contract began on 26 Oct 2007,
Xuyi Fan - an active director whose contract began on 26 Oct 2007,
Yu Li - an active director whose contract began on 26 Oct 2007,
Yu Li - an inactive director whose contract began on 20 Oct 2007 and was terminated on 27 Feb 2018,
Wenshan Li - an inactive director whose contract began on 24 Apr 2006 and was terminated on 26 Oct 2007.
According to BizDb's information (last updated on 07 Jun 2020), the company uses 1 address: 18 Sea Spray Drive, Buckland Beach, Auckland, 7016 (type: registered, physical).
Up until 21 Apr 2020, E&L Construction Group Limited had been using Unit 4, 20 Hannigan Drive, Saint Johns, Auckland as their physical address.
BizDb identified other names for the company: from 19 Oct 2007 to 13 Aug 2018 they were called Smart Fashions Limited, from 24 Apr 2006 to 19 Oct 2007 they were called Overseas Fashion Trading Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wenshan Li (a director) located at Saint Johns, Auckland postcode 1072. E&L Construction Group Limited was categorised as "Clothing mfg - womens and girls" (business classification C135120).
Principal place of activity
5a Kitson Place, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address: Unit 4, 20 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 15 Feb 2019 to 21 Apr 2020
Address: 5 Kitson Place, Mt Wellington, Aauckland New Zealand
Physical address used from 19 Oct 2007 to 15 Feb 2019
Address: 5 Kitson Place, Mt Wellington, Auckland, 1072 New Zealand
Registered address used from 19 Oct 2007 to 15 Feb 2019
Address: 50 Portadown Ave, Pakuranga, Acukland
Physical & registered address used from 24 Apr 2006 to 19 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wenshan Li |
Saint Johns Auckland 1072 New Zealand |
11 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yu Li |
Mt Wellington,auckland Auckland 1072 New Zealand |
24 Apr 2006 - 11 Aug 2018 |
Individual | Wenshan Li |
Bucklands Beach Auckland 2012 New Zealand |
10 Feb 2016 - 29 Feb 2016 |
Individual | Xudong Fan |
Pakuranga Heights Auckland 2010 New Zealand |
31 May 2017 - 11 Aug 2018 |
Other | Paramount Trust |
Saint Johns Auckland 1072 New Zealand |
08 Oct 2018 - 11 Apr 2020 |
Individual | Tania Lee |
Pakuranga Auckland 2010 New Zealand |
08 Oct 2018 - 11 May 2019 |
Individual | Teryy Fan |
Pakuranga Auckland 2010 New Zealand |
08 Oct 2018 - 11 May 2019 |
Individual | Jiayu Li |
Auckland Central Auckland 1010 New Zealand |
11 Aug 2018 - 01 Oct 2018 |
Director | Wenshan Li |
Saint Johns Auckland 1072 New Zealand |
11 Aug 2018 - 08 Oct 2018 |
Other | Paramount Trust |
Saint Johns Auckland 1072 New Zealand |
08 Oct 2018 - 11 Apr 2020 |
Other | Tui Family Trust |
Wellsford Wellsford 0900 New Zealand |
08 Oct 2018 - 11 Apr 2020 |
Wenshan Li - Director
Appointment date: 26 Oct 2007
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Feb 2019
Xuyi Fan - Director
Appointment date: 26 Oct 2007
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Oct 2009
Yu Li - Director
Appointment date: 26 Oct 2007
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Oct 2009
Yu Li - Director (Inactive)
Appointment date: 20 Oct 2007
Termination date: 27 Feb 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Oct 2009
Wenshan Li - Director (Inactive)
Appointment date: 24 Apr 2006
Termination date: 26 Oct 2007
Address: Mt Wellington, Auckland,
Address used since 12 Oct 2007
Cana Culture & Art Foundation Of Nz
67m Elizabeth Knox Place
Dass Mckenna Industries Limited
Flat 5, 65 Morrin Road
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Bettina Andrea Limited
Pakuranga
Ck Exclusive Limited
4 Holly Way
Cutting Services Nz Limited
39 Tahapa Crescent
Good Fortune Trading Limited
231 Bucklands Beach Road
Hundredweight Limited
15a Tarawera Terrace
Vida Hermosa Limited
1/16 Glover Road St Heliers