Shortcuts

6 Meter Homes Limited

Type: NZ Limited Company (Ltd)
9429041694558
NZBN
5668909
Company Number
Registered
Company Status
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
F1/4 Antares Place
Rosedale
Auckland 0632
New Zealand
Service & physical & registered address used since 17 May 2022
F1/4 Antares Place
Rosedale
Auckland 0632
New Zealand
Office address used since 05 Sep 2022

6 Meter Homes Limited, a registered company, was incorporated on 08 Apr 2015. 9429041694558 is the number it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company has been categorised. The company has been managed by 4 directors: Wenbin Hua - an active director whose contract began on 20 Aug 2015,
Zhijian Deng - an active director whose contract began on 09 Jul 2020,
Shilin Bai - an active director whose contract began on 01 Apr 2022,
Yina Miao - an inactive director whose contract began on 08 Apr 2015 and was terminated on 17 Aug 2015.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: F1/4 Antares Place, Rosedale, Auckland, 0632 (type: office, physical).
6 Meter Homes Limited had been using Unit 5, 3 Workspace Drive, Hobsonville, Auckland as their registered address up until 17 May 2022.
More names used by this company, as we managed to find at BizDb, included: from 01 Apr 2019 to 06 Oct 2020 they were named Huana Construction Limited, from 07 Apr 2015 to 01 Apr 2019 they were named New Zealand Jiahe International Trading Limited.
A total of 150 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (33.33%). Finally we have the 3rd share allocation (50 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

F1/4 Antares Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit 5, 3 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand

Registered & physical address used from 25 Feb 2022 to 17 May 2022

Address #2: 5 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand

Physical address used from 20 Sep 2021 to 25 Feb 2022

Address #3: 5 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand

Registered address used from 29 Apr 2021 to 25 Feb 2022

Address #4: 10 Eleanor Place, Blockhouse Bay, Auckland, 0600 New Zealand

Physical address used from 19 Feb 2020 to 20 Sep 2021

Address #5: 10 Eleanor Place, Blockhouse Bay, Auckland, 0600 New Zealand

Registered address used from 19 Feb 2020 to 29 Apr 2021

Address #6: 114 Donovan Street, Blockhouse Bay, Auckland, 0600 New Zealand

Registered & physical address used from 10 Dec 2019 to 19 Feb 2020

Address #7: 8 Korokino Road, Greenlane, Auckland, 1061 New Zealand

Physical & registered address used from 12 Apr 2017 to 10 Dec 2019

Address #8: 10 Pecan Place, Avondale, Auckland, 0600 New Zealand

Physical & registered address used from 08 Apr 2015 to 12 Apr 2017

Contact info
64 21 1268650
Phone
gina.ynmiao@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bai, Shilin Hobsonville
Auckland
0616
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Deng, Zhijian Northcote
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Hua, Wenbin Blockhouse Bay
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miao, Yina Blockhouse Bay
Auckland
0600
New Zealand
Individual Miao, Yina Blockhouse Bay
Auckland
0600
New Zealand
Individual Miao, Yina Blockhouse Bay
Auckland
0600
New Zealand
Individual Miao, Yina Blockhouse Bay
Auckland
0600
New Zealand
Directors

Wenbin Hua - Director

Appointment date: 20 Aug 2015

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 30 Jun 2023

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 11 Feb 2020

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 10 Dec 2019

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 07 Jul 2017

Address: Avondale, Auckland, 0600 New Zealand

Address used since 20 Aug 2015


Zhijian Deng - Director

Appointment date: 09 Jul 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 09 Jul 2020


Shilin Bai - Director

Appointment date: 01 Apr 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Apr 2022


Yina Miao - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 17 Aug 2015

Address: Avondale, Auckland, 0600 New Zealand

Address used since 08 Apr 2015

Nearby companies

Sk Mjg Investments Limited
10 Korokino Road

Tigermulti Limited
6 Korokino Road

Lou & Olly Limited
9 Korokino Road

Fine Lines Limited
9 Korokino Road

Tyagi Ventures Limited
2/177 Campbell Road

21 Grams Limited
177 Campbell Road

Similar companies

All Form Construction Limited
60 Cameron Street

Bluefin Developments Limited
23 Aliford Avenue

Citia International Limited
6/201 Great South Road

Opzet Construction Company Limited
C/-35 Morrin Street

Sunny Grafton Apartments Limited
Flat 1, 24 Tawera Road

Yihe Development Company Limited
66d Moana Avenue