Evergrow Properties Limited, a registered company, was started on 28 Jun 1994. 9429038647161 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Chiang-Yuang Huang - an active director whose contract started on 15 May 1995,
Ching-Yuan Huang - an active director whose contract started on 15 May 1995,
Danny Chan - an active director whose contract started on 17 Jul 2015,
Harold Ian Martin Mccombe - an inactive director whose contract started on 28 Jun 1994 and was terminated on 15 May 1995,
Clive Robert Carter - an inactive director whose contract started on 28 Jun 1994 and was terminated on 15 May 1995.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 11-17 Church Street, Level 2, Queenstown, 9300 (type: registered, physical).
Evergrow Properties Limited had been using C/O Brookfields Lawyers, Level 9, Tower One, 205 Queen Street, Auckland as their physical address up to 16 Jul 2015.
Old names used by the company, as we identified at BizDb, included: from 28 Jun 1994 to 15 Nov 1994 they were called Willow Properties Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9 shares (90%).
Previous addresses
Address: C/o Brookfields Lawyers, Level 9, Tower One, 205 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 27 May 2014 to 16 Jul 2015
Address: C/o Brookfields Lawyers, 8th Floor, 19 Victoria Street West, Auckland, 1140 New Zealand
Registered & physical address used from 08 Dec 2011 to 27 May 2014
Address: Brookfields, 8th Floor, 19 Victoria Street West, Auckland New Zealand
Physical address used from 10 Apr 1997 to 08 Dec 2011
Address: Brookfields, Solicitors, 8th Floor,19 Victoria Street, Auckland 1 New Zealand
Registered address used from 10 Apr 1997 to 08 Dec 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Huang, Ching-yuan |
100 Songren Road Taipei 11073 Taiwan |
19 Nov 2019 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Huang, Jerry Wei-hua |
Taipei 11073 Taiwan |
19 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Jerry Wai Hua |
249 Tun Hwa S Road Sec 1 Taipei 106, Taiwan |
28 Jun 1994 - 19 Nov 2019 |
Individual | Huang, Chiang Yuang |
100 Songren Road Taipie 11073 Taiwan |
28 Jun 1994 - 19 Nov 2019 |
Chiang-yuang Huang - Director
Appointment date: 15 May 1995
Address: Rd, Sec 1,, Taipei, 106 Taiwan
Address used since 10 Nov 2015
Ching-yuan Huang - Director
Appointment date: 15 May 1995
Address: Section 1 Shih Lin, Taipei, 11073 Taiwan
Address used since 07 Aug 2021
Address: 100 Songren Road, Taipei, 11073 Taiwan
Address used since 12 Nov 2019
Danny Chan - Director
Appointment date: 17 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2015
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 15 May 1995
Address: Forrest Hill,
Address used since 28 Jun 1994
Clive Robert Carter - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 15 May 1995
Address: St Heliers,
Address used since 28 Jun 1994
Gdk Group (new Zealand) Limited
11-17 Church Street
Diamond Milk Formulas Limited
11-17 Church Street
Neuro Rehab South Limited
11-17 Church Street
Bayshore Builders Limited
11-17 Church St
53 Shotover Street Limited
11-17 Church Street
Hook Design Limited
11 - 17 Church Street