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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bai, Shilin |
Hobsonville Auckland 0616 New Zealand |
10 Aug 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Deng, Zhijian |
Northcote Auckland 0627 New Zealand |
30 Jul 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hua, Wenbin |
Blockhouse Bay Auckland 0600 New Zealand |
17 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miao, Yina |
Blockhouse Bay Auckland 0600 New Zealand |
23 Sep 2022 - 10 Oct 2022 |
Individual | Miao, Yina |
Blockhouse Bay Auckland 0600 New Zealand |
08 Apr 2015 - 10 Aug 2022 |
Individual | Miao, Yina |
Blockhouse Bay Auckland 0600 New Zealand |
30 Nov 2022 - 09 Dec 2022 |
Individual | Miao, Yina |
Blockhouse Bay Auckland 0600 New Zealand |
08 Apr 2015 - 10 Aug 2022 |
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
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
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