Young&Partners Limited, a registered company, was launched on 20 Mar 2017. 9429046017406 is the number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company has been classified. The company has been supervised by 5 directors: Zhaoyang Xin - an active director whose contract began on 20 Mar 2017,
Hao Yang - an active director whose contract began on 01 Jul 2019,
Xingya Hu - an active director whose contract began on 03 Apr 2023,
Yi Ping Ge - an active director whose contract began on 03 Apr 2023,
Jianying Li - an inactive director whose contract began on 20 Mar 2017 and was terminated on 03 Apr 2023.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 428 Dominion Road, Mount Eden, Auckland, 1024 (type: registered, physical).
Young&Partners Limited had been using 27 Gillies Avenue, Newmarket, Auckland as their registered address until 06 Oct 2022.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 600 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50 per cent).
Principal place of activity
27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Feb 2020 to 06 Oct 2022
Address #2: 16 Spencer Street, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 20 Dec 2019 to 20 Feb 2020
Address #3: 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Mar 2019 to 20 Dec 2019
Address #4: Flat 303, Level 3, 27 Gillies Avenue, New Market, Auckland Central, Auckland, 1023 New Zealand
Registered address used from 08 Mar 2019 to 15 Mar 2019
Address #5: 75 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Mar 2017 to 08 Mar 2019
Address #6: 75 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 Mar 2017 to 15 Mar 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Wwmp&co Limited Shareholder NZBN: 9429045993503 |
Mount Eden Auckland 1024 New Zealand |
20 Mar 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Yang, Hao |
Epsom Auckland 1023 New Zealand |
28 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zhengzhi Holdings (nz) Limited Shareholder NZBN: 9429041748251 Company Number: 5697089 |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2017 - 28 Feb 2018 |
Entity | Zhengzhi Holdings (nz) Limited Shareholder NZBN: 9429041748251 Company Number: 5697089 |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2017 - 28 Feb 2018 |
Zhaoyang Xin - Director
Appointment date: 20 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Mar 2024
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 03 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2021
Address: Auckland, 1023 New Zealand
Address used since 27 Mar 2020
Address: Remuara, Auckland, 1023 New Zealand
Address used since 12 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Mar 2017
Address: Remuara, Auckland, 1023 New Zealand
Address used since 28 Feb 2018
Hao Yang - Director
Appointment date: 01 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2019
Xingya Hu - Director
Appointment date: 03 Apr 2023
Address: Toorak, Toorak Melbourne, 3142 Australia
Address used since 03 Apr 2023
Yi Ping Ge - Director
Appointment date: 03 Apr 2023
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 03 Apr 2023
Jianying Li - Director (Inactive)
Appointment date: 20 Mar 2017
Termination date: 03 Apr 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2019
Address: Jin Niu District, Chengdu City, 610000 China
Address used since 20 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Feb 2018
M & F Building Services Limited
3e/75 Anzac Avenue
Nzc Technologies Limited
75 Anzac Avenue
Erranz Limited
224, The Oceanic
Matson South Pacific Holdco Limited
68 Anzac Avenue
Matson South Pacific Limited
68 Anzac Avenue
Tranz Pacific Ship Management Limited
68 Anzac Avenue
121 Grove Limited
Level 8 Forsyth Barr Tower
Bravo Group Limited
Level 1, 4 Kingston St
Kirkdale Investments Limited
Level 12
Madingley Development Limited
Unit 9a, 100 Anzac Avenue
Mcer Investments Limited
1505/18 Beach Road
New Zealand General Real Estate Limited
6a/97 Shortland Street