Imperial Garden Development Limited, a registered company, was registered on 01 Jun 2017. 9429046165275 is the NZ business number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company was classified. This company has been managed by 4 directors: Yi Guo - an active director whose contract began on 01 Jun 2017,
Shao Fei Shen - an active director whose contract began on 01 Jun 2017,
Li Hou - an active director whose contract began on 01 Jun 2017,
Jun Foong Chin - an inactive director whose contract began on 01 Jun 2017 and was terminated on 21 May 2018.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 28 Fairbairn Place, East Tamaki Heights, Auckland, 2016 (type: registered, physical).
Imperial Garden Development Limited had been using 66 Grammar School Road, Pakuranga, Auckland as their registered address up until 12 Jun 2017.
A total of 100 shares are allotted to 12 shareholders (12 groups). The first group consists of 8 shares (8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly we have the 3rd share allocation (10 shares 10 per cent) made up of 1 entity.
Previous address
Address: 66 Grammar School Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 01 Jun 2017 to 12 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Li, Yigang |
West Hua Yu Ming Cheng Xi Feng, Qing Yang 745000 China |
23 Jul 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Dai, Aimin |
Somerville Auckland 2014 New Zealand |
24 Aug 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Liu, Jingchi |
Flat Bush Auckland 2016 New Zealand |
24 Aug 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Chen, Guang Yong |
Flat Bush Auckland 2019 New Zealand |
01 Jun 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Chen, Guang Jun |
Shamrock Park Auckland 2016 New Zealand |
01 Jun 2017 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Han, Qiang |
Howick Auckland 2014 New Zealand |
01 Jun 2017 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Guo, Yi |
Pakuranga Auckland 2010 New Zealand |
01 Jun 2017 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Shen, Shao Fei |
Shamrock Park Auckland 2016 New Zealand |
13 Jun 2017 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Chen, Benny Yen |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jun 2017 - |
Shares Allocation #10 Number of Shares: 5 | |||
Individual | Dai, Yu |
Somerville Auckland 2014 New Zealand |
24 Aug 2017 - |
Shares Allocation #11 Number of Shares: 10 | |||
Director | Hou, Li |
Rd 1 Papakura 2580 New Zealand |
01 Jun 2017 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Chin, Jun Foong |
East Tamaki Heights Auckland 2016 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Tao |
Xifeng Qingyang Gansu China |
21 May 2018 - 23 Jul 2019 |
Individual | Wang, Jihou |
Xifeng Qingyang Gansu China |
21 May 2018 - 23 Jul 2019 |
Director | Shen, Shao Fen |
Shamrock Park Auckland 2016 New Zealand |
01 Jun 2017 - 13 Jun 2017 |
Yi Guo - Director
Appointment date: 01 Jun 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2017
Shao Fei Shen - Director
Appointment date: 01 Jun 2017
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Jun 2017
Li Hou - Director
Appointment date: 01 Jun 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 25 Aug 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2017
Jun Foong Chin - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 21 May 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jun 2017
J & E Associates Limited
28 Fairbairn Place
Cozy Homes Limited
28 Fairbairn Place
Rollex Developers Limited
21 Fairbairn Place
Api Property Services Limited
17 Fairbairn Place
Envirosafe Technologies International Limited
8 Verley Rise
Jmw (nz) Limited
12 Bejoy Rise
Bhan Limited
4 Michael Richard Place
Cbd Land Limited
145 Point View Drive
Miri Investments Limited
10 Owenbeg Rise
Rangeview Properties Limited
11 Mullagh Place
Sun Field Limited
145 Point View Drive
Whitford Investment Nz Limited
23 Skye Road