Luxury Homes Limited was started on 23 Sep 2015 and issued an NZBN of 9429041990339. The registered LTD company has been supervised by 3 directors: Helian Hu - an active director whose contract began on 01 Feb 2019,
Jiawei Chen - an inactive director whose contract began on 19 Apr 2017 and was terminated on 01 Apr 2019,
Helian Hu - an inactive director whose contract began on 23 Sep 2015 and was terminated on 19 Apr 2017.
As stated in our information (last updated on 22 Apr 2024), the company filed 1 address: 2 Waimana Avenue, Northcote Point, Auckland, 0627 (type: registered, service).
Until 04 Sep 2019, Luxury Homes Limited had been using 12 Bluestone Rise, Rosedale, Auckland as their registered address.
BizDb identified past names used by the company: from 22 Sep 2015 to 06 Mar 2020 they were called Nzd Limited.
A total of 1 share is issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Hu, Helian (an individual) located at Northcote Point, Auckland postcode 0627,
Helian Hu (a director) located at Albany, Auckland postcode 0632. Luxury Homes Limited is categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
33 Golden Morning Drive, Albany Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 12 Bluestone Rise, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 13 Aug 2018 to 04 Sep 2019
Address #2: 7 Northern Rata Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Sep 2015 to 13 Aug 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hu, Helian |
Northcote Point Auckland 0627 New Zealand |
23 Sep 2015 - |
Director | Helian Hu |
Albany Auckland 0632 New Zealand |
23 Sep 2015 - |
Helian Hu - Director
Appointment date: 01 Feb 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 02 Aug 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 Feb 2019
Jiawei Chen - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 01 Apr 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 19 Apr 2017
Helian Hu - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 19 Apr 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Sep 2015
The Tree Council (auckland) Incorporated
C/- Three Streams Arboretum
Print Art Limited
4 Mountain Beech Rise
Mobiapp Limited
5 Wineberry Place
Zhz Investments Limited
17 Pukatea Avenue
Abyss (nz) Limited
19 Pukatea Avenue
Direct Engineering Services Limited
12 Wineberry Place
Cpx Homes Limited
Suitee, 42d Tawa Drive
Leveloff Lane Developments Limited
Unit E2, 17 Corinthian Drive
Milford 110 Limited
9 Excelsa Place
Nz Rose Garden Development Limited
42b Tawa Drive
Sqg Limited
32 Pukatea Avenue
Wanda Group Investment Limited
241s Rosedale Road