Sing Wei Property Management Limited, a registered company, was launched on 22 Jul 2013. 9429030129726 is the business number it was issued. "Residential property body corporate" (business classification L671170) is how the company is classified. The company has been supervised by 3 directors: Wei-Min Lu - an inactive director whose contract began on 22 Jul 2013 and was terminated on 01 May 2019,
Robert John Davidson - an inactive director whose contract began on 19 Oct 2015 and was terminated on 01 May 2019,
Yanfei Lu - an inactive director whose contract began on 31 Jan 2019 and was terminated on 01 May 2019.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 11-13 Gordon Place, Newtown, Wellington, 6021 (registered address),
11-13 Gordon Place, Newtown, Wellington, 6021 (physical address),
11-13 Gordon Place, Newtown, Wellington, 6021 (service address),
Level 12, 20 Customhouse Quay, Po Box 1990, Wellington, 6140 (postal address) among others.
Sing Wei Property Management Limited had been using 23 Daniell Street, Newtown, Wellington as their registered address up to 09 Mar 2022.
A single entity owns all company shares (exactly 100 shares) - Lu, Yanfei - located at 6021, Newtown, Wellington.
Previous addresses
Address #1: 23 Daniell Street, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 18 Oct 2019 to 09 Mar 2022
Address #2: Level 1, 394 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 26 Mar 2015 to 18 Oct 2019
Address #3: 304 Fitzgerald Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2013 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lu, Yanfei |
Newtown Wellington 6021 New Zealand |
22 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Wei-min |
Tienhe Guangzhou 6021 China |
22 Jul 2013 - 01 May 2019 |
Wei-min Lu - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 01 May 2019
Address: Tianhe, Guangzhou, China
Address used since 14 Feb 2017
Robert John Davidson - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 01 May 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 19 Oct 2015
Yanfei Lu - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 01 May 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Mar 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 31 Jan 2019
Family Court Consumers
345 Bealey Avenue
Taymes Limited
Flat 5, 298 Fitzgerald Avenue
Stunts 4 Jesus
Flat 2, 284 Fitzgerald Street
Te-kupenga-takoha Trust
Flat 1, 30 London Street
Robmack 2004 Limited
Flat 4, 271 Fitzgerald Avenue
Viking Limited
Unit 1
Ackroyd Properties Blackwood Bay Limited
119 Armagh Street
Bc456254 Limited
158 Gloucester Street
Hapuku Heights Domestic Water Scheme Limited
Level 1, 47 Cathedral Square
Innisfree Trustees Limited
233 Edgeware Road
Lark Investments Limited
Flat 2, 23 Bishop Street
Pines Apartments Limited
Same As Registered Office Address