Tapu Construction Limited was registered on 07 Mar 2002 and issued an NZ business number of 9429036592982. The registered LTD company has been supervised by 8 directors: Liming Cao - an active director whose contract began on 31 May 2021,
Dewei Shang - an inactive director whose contract began on 27 May 2021 and was terminated on 01 Mar 2022,
Liming Cao - an inactive director whose contract began on 10 Oct 2006 and was terminated on 27 May 2021,
Dewei Shang - an inactive director whose contract began on 24 Oct 2004 and was terminated on 28 Jun 2010,
Jia Xin Sun - an inactive director whose contract began on 18 Nov 2004 and was terminated on 28 Jun 2010.
According to BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: 81A Haverstock Road, Sandringham, Auckland, 1025 (type: physical, service).
Up until 24 Nov 2015, Tapu Construction Limited had been using 10/ 210-218 Victoria Street West, Auckland as their physical address.
BizDb found other names for the company: from 02 Mar 2009 to 16 Jan 2017 they were called Angel Health New Zealand Limited, from 03 Feb 2004 to 02 Mar 2009 they were called New Zealand Ld International Company Limited and from 07 Mar 2002 to 03 Feb 2004 they were called Cyberspace Internet Cafe Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cao, Liming (an individual) located at Sandringham, Auckland postcode 1025. Tapu Construction Limited was categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
81a Haverstock Road, Sandringham, Auckland, 1025 New Zealand
Previous addresses
Address #1: 10/ 210-218 Victoria Street West, Auckland, 1010 New Zealand
Physical address used from 13 Nov 2012 to 24 Nov 2015
Address #2: 12c Rennie Drive, Airport Oaks, Auckland New Zealand
Physical address used from 18 Sep 2007 to 13 Nov 2012
Address #3: 17 Taylors Road, Morningside, Auckland
Physical address used from 01 Nov 2004 to 18 Sep 2007
Address #4: 81a Haverstock Road, Sandringham, Auckland New Zealand
Registered address used from 28 Aug 2003 to 19 Oct 2012
Address #5: 893 New North Road, Mt Albert, Auckland
Physical address used from 07 Mar 2002 to 01 Nov 2004
Address #6: 893 New North Road, Mt Albert, Auckland
Registered address used from 07 Mar 2002 to 28 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cao, Liming |
Sandringham Auckland 1025 New Zealand |
31 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Jia Xin |
Sandringham Auckland |
20 Nov 2004 - 28 Jun 2010 |
Individual | Shang, Dewei |
Sandringham Auckland 1025 New Zealand |
27 May 2021 - 31 May 2021 |
Individual | Cao, Liming |
Sandringham Auckland |
07 Mar 2002 - 27 May 2021 |
Individual | Shang, Dewei |
Sandringham Auckland New Zealand |
07 Mar 2002 - 28 Jun 2010 |
Individual | Sun, Jia Xin |
Sandringham Auckland |
20 Nov 2004 - 28 Jun 2010 |
Liming Cao - Director
Appointment date: 31 May 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 May 2021
Dewei Shang - Director (Inactive)
Appointment date: 27 May 2021
Termination date: 01 Mar 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 27 May 2021
Liming Cao - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 27 May 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Oct 2006
Dewei Shang - Director (Inactive)
Appointment date: 24 Oct 2004
Termination date: 28 Jun 2010
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Oct 2004
Jia Xin Sun - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 28 Jun 2010
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Nov 2004
Liming Cao - Director (Inactive)
Appointment date: 16 Mar 2002
Termination date: 24 Oct 2004
Address: Sandringham, Auckland,
Address used since 21 Aug 2003
Hong Guo - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 10 May 2002
Address: Mt Albert, Auckland,
Address used since 07 Mar 2002
Dewei Shang - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 16 Mar 2002
Address: Mt Wellington, Auckland,
Address used since 07 Mar 2002
Angel Property Management Limited
81a Haverstock Road
Chord Construction Limited
81a Haverstock Road
One Call Electrical Services Limited
79a Haverstock Road
I A Trustee Limited
91 Haverstock Road
Little Piggy Limited
89b Haverstock Road
Paediatric Dentistry Plus Limited
11 Hulse Avenue
Alpha 1 Builders Limited
20 Fergusson Ave
Citywide Construction (2008) Limited
110 St Lukes Road
Heated Floors 2000 Limited
4 Highland Road
Legit Builders Limited
18a Fowlds Avenue
Nyxianz Homes Limited
Unit 1a, 10 Morning Star Place
Timber & Panel Limited
28 Euston Road