Huntington Construction & Development Consultants Limited was registered on 09 Feb 2015 and issued a business number of 9429041601686. This registered LTD company has been run by 6 directors: Ruo Qiao Lan - an active director whose contract began on 11 Aug 2020,
Mingmin Wei - an inactive director whose contract began on 07 May 2020 and was terminated on 08 Jun 2021,
Ruo Qiao Lan - an inactive director whose contract began on 04 Apr 2016 and was terminated on 15 Jun 2020,
Yong Hong Xia - an inactive director whose contract began on 18 Jun 2015 and was terminated on 12 Aug 2016,
Yi Su - an inactive director whose contract began on 08 Jun 2015 and was terminated on 09 Nov 2015.
As stated in BizDb's information (updated on 08 Apr 2024), this company registered 1 address: 17A Wiles Avenue, Remuera, Auckland, 1050 (type: postal, office).
Up to 21 Dec 2021, Huntington Construction & Development Consultants Limited had been using 15 Glenmary Place, Papatoetoe, Auckland as their registered address.
BizDb found previous names used by this company: from 03 Apr 2020 to 07 Apr 2020 they were named Huntington Design & Build Limited, from 09 Feb 2015 to 03 Apr 2020 they were named Huntington Construction Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lan, Ruo Qiao (an individual) located at Remuera, Auckland postcode 1050. Huntington Construction & Development Consultants Limited has been classified as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Other active addresses
Address #4: 17a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical & service address used from 21 Dec 2021
Address #5: 17a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Postal & office & delivery address used from 19 Jan 2024
Principal place of activity
36 Ascension Crescent, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 15 Glenmary Place, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 16 Jun 2021 to 21 Dec 2021
Address #2: 36 Ascension Crescent, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 23 Jun 2020 to 16 Jun 2021
Address #3: 7 Sarawia Street, Newmarket, Auckland, 1052 New Zealand
Registered & physical address used from 28 Jan 2019 to 23 Jun 2020
Address #4: 78 Gracechurch Drive, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 28 Oct 2015 to 28 Jan 2019
Address #5: 78 Gracechurch Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 27 Oct 2015 to 28 Jan 2019
Address #6: 9d Jellicoe Road, Manurewa, Auckland, 2102 New Zealand
Registered address used from 09 Feb 2015 to 28 Oct 2015
Address #7: 9d Jellicoe Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 09 Feb 2015 to 27 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 18 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lan, Ruo Qiao |
Remuera Auckland 1050 New Zealand |
11 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xia, Yong Hong |
Flat Bush Auckland 2016 New Zealand |
17 Oct 2015 - 12 Aug 2016 |
Individual | Wei, Mingmin |
Orewa Orewa 0931 New Zealand |
07 May 2020 - 08 Jun 2021 |
Individual | Wei, Mingmin |
Orewa Orewa 0931 New Zealand |
07 May 2020 - 08 Jun 2021 |
Individual | Lan, Ruo Qiao |
Remuera Auckland 1050 New Zealand |
04 Apr 2016 - 15 Jun 2020 |
Director | Yanyan Yu |
Manurewa Auckland 2102 New Zealand |
09 Feb 2015 - 08 Jun 2015 |
Individual | Su, Yi |
Flagstaff Hamilton 3210 New Zealand |
08 Jun 2015 - 17 Oct 2015 |
Individual | Chen, Wanfang |
Ranui Auckland 0612 New Zealand |
17 Oct 2015 - 23 Feb 2016 |
Individual | Yu, Yanyan |
Manurewa Auckland 2102 New Zealand |
09 Feb 2015 - 08 Jun 2015 |
Ruo Qiao Lan - Director
Appointment date: 11 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Aug 2020
Mingmin Wei - Director (Inactive)
Appointment date: 07 May 2020
Termination date: 08 Jun 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 07 May 2020
Ruo Qiao Lan - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 15 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2016
Yong Hong Xia - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 12 Aug 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 18 Jun 2015
Yi Su - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 09 Nov 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 08 Jun 2015
Yanyan Yu - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 18 Jun 2015
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 09 Feb 2015
Sanyi Engineering Limited
78 Gracechurch Drive
Ange D'amour Limited
66 Gracechurch Drive
Macm Limited
96 Cyril French Drive
Jpk Nz Limited
80 Cyril French Drive
Total Concrete Solutions (2014) Limited
69 Gracechurch Drive
Dynamic Futures Limited
90 Gracechurch Drive
Cozy Homes Limited
28 Fairbairn Place
Csm Home Limited
19 Erne Crescent
Haikou Homes Limited
8 Baltersan Drive
Kensington Park Holdings Limited
39 Armstrong Farm Drive
Red Beach Development Limited
10 Skye Road
Rp Global (nz) Limited
Suite 27, 2 Bishop Dunn Place