Sandstone Village Limited was launched on 11 Nov 2013 and issued a number of 9429030001664. This registered LTD company has been managed by 5 directors: Wendy Jao - an active director whose contract began on 17 Feb 2014,
Hsu-Huang Cheng - an active director whose contract began on 17 Feb 2014,
Nina Hsu - an inactive director whose contract began on 11 Nov 2013 and was terminated on 08 Jun 2021,
Jinzhi Ye - an inactive director whose contract began on 11 Nov 2013 and was terminated on 17 Feb 2014,
Chu Te Cheng - an inactive director whose contract began on 11 Nov 2013 and was terminated on 17 Feb 2014.
As stated in BizDb's database (updated on 29 Mar 2022), the company registered 1 address: Unit C, 15 Lady Ruby Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 25 Nov 2019, Sandstone Village Limited had been using Unit 2, 1 Bishop Dunn Place, Flat Bush, Auckland as their physical address.
BizDb identified more names used by the company: from 31 Oct 2013 to 15 Sep 2015 they were named 35 Whitford Park Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Jinzhi Ye (an individual) located at Flat Bush, Auckland postcode 2016.
The 2nd group consists of 1 shareholder, holds 56% shares (exactly 56 shares) and includes
Wendy Jao - located at Flat Bush, Auckland.
The 3rd share allotment (10 shares, 10%) belongs to 1 entity, namely:
Qionge Zhang, located at Remuera, Auckland (an individual). Sandstone Village Limited has been classified as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Previous addresses
Address: Unit 2, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Physical & registered address used from 07 Sep 2016 to 25 Nov 2019
Address: 266 Murphys Road, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 27 Feb 2014 to 07 Sep 2016
Address: 9a, 1 Ara Tai, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 11 Nov 2013 to 27 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Jinzhi Ye |
Flat Bush Auckland 2016 New Zealand |
11 Nov 2013 - |
Shares Allocation #2 Number of Shares: 56 | |||
Director | Wendy Jao |
Flat Bush Auckland 2016 New Zealand |
20 Jun 2016 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Qionge Zhang |
Remuera Auckland 1050 New Zealand |
11 Nov 2013 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Hsu-huang Cheng |
Flat Bush Auckland 2016 New Zealand |
17 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nina Hsu |
Remuera Auckland 1050 New Zealand |
19 Feb 2014 - 08 Jun 2021 |
Individual | Richard Ma |
Orakei Auckland 1071 New Zealand |
11 Nov 2013 - 20 Jun 2016 |
Entity | Botany Trustees (2013) Limited Shareholder NZBN: 9429030369702 Company Number: 4244218 |
East Tamaki Auckland 2013 New Zealand |
19 Feb 2014 - 08 Jun 2021 |
Other | Compassion Trust | 11 Nov 2013 - 19 Feb 2014 | |
Individual | Chu Te Cheng |
Half Moon Bay Marina, Howick Auckland 2012 New Zealand |
11 Nov 2013 - 17 Oct 2014 |
Other | Null - Compassion Trust | 11 Nov 2013 - 19 Feb 2014 |
Wendy Jao - Director
Appointment date: 17 Feb 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 17 Feb 2014
Hsu-huang Cheng - Director
Appointment date: 17 Feb 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 17 Feb 2014
Nina Hsu - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 08 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 2015
Jinzhi Ye - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 17 Feb 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 11 Nov 2013
Chu Te Cheng - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 17 Feb 2014
Address: Dasi Township, Taoyuan, Taiwan
Address used since 11 Nov 2013
Manurewa Glass Limited
25/2 Bishop Dunn Place
Dhattgroup.co.nz Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Dhattgroup Of Companies Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Kang Transport Limited
Unit 28, 2 Bishop Dunn Place
A & B Saini Brothers Limited
Unit 28, 2 Bishop Dunn Place
Ride Away Autos Limited
Unit 28, 2 Bishop Dunn Place
Aam Limited
11 Reinheimer Plc
Dl & Wj Limited
Unit 2, 1 Bishop Dunn Place
Gulati Constructions Limited
30 Springs Road
Jbk Group Limited
19 Breon Place
Lexus Residential Limited
18 Ormiston Road
Meranti Holdings Limited
4 Ballyroney Place