Gj Construction Limited was registered on 21 May 2013 and issued an NZ business identifier of 9429030213739. The registered LTD company has been supervised by 6 directors: Ning Wu - an active director whose contract started on 13 Aug 2021,
Jiguo Wu - an inactive director whose contract started on 24 Jun 2021 and was terminated on 06 Oct 2021,
Ning Wu - an inactive director whose contract started on 26 Sep 2013 and was terminated on 25 Jun 2021,
Xinling Zheng - an inactive director whose contract started on 02 Sep 2013 and was terminated on 30 Sep 2013,
Li Wang - an inactive director whose contract started on 18 Jun 2013 and was terminated on 03 Sep 2013.
According to BizDb's data (last updated on 30 Jan 2024), the company registered 1 address: 25A Penguin Drive, Murrays Bay, Auckland, 0630 (types include: registered, physical).
Until 14 Jul 2021, Gj Construction Limited had been using 2 Hilview Avenue, New Windsor, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wu, Ning (a director) located at New Windsor, Auckland postcode 0600. Gj Construction Limited has been classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: 2 Hilview Avenue, New Windsor, Auckland, 1006 New Zealand
Registered & physical address used from 13 Oct 2014 to 14 Jul 2021
Address: 14 Regency Place, Sunnynook, Auckland, 0632 New Zealand
Physical & registered address used from 21 May 2013 to 13 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wu, Ning |
New Windsor Auckland 0600 New Zealand |
06 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Li |
Auckland 0632 New Zealand |
20 Jun 2013 - 03 Sep 2013 |
Individual | Han, Gengjie |
Sunnynook Auckland 0632 New Zealand |
21 May 2013 - 20 Jun 2013 |
Individual | Zheng, Xinling |
Sunnynook Auckland 0630 New Zealand |
03 Sep 2013 - 30 Sep 2013 |
Individual | Wu, Jiguo |
New Windsor Auckland 0600 New Zealand |
24 Jun 2021 - 06 Oct 2021 |
Individual | Wu, Ning |
New Windsor Auckland 0600 New Zealand |
30 Sep 2013 - 24 Jun 2021 |
Individual | Wu, Ning |
New Windsor Auckland 0600 New Zealand |
30 Sep 2013 - 24 Jun 2021 |
Individual | Wu, Jiguo |
Ranui Auckland 0612 New Zealand |
02 May 2018 - 03 Oct 2019 |
Director | Gengjie Han |
Sunnynook Auckland 0632 New Zealand |
21 May 2013 - 20 Jun 2013 |
Director | Li Wang |
Auckland 0632 New Zealand |
20 Jun 2013 - 03 Sep 2013 |
Director | Xinling Zheng |
Sunnynook Auckland 0630 New Zealand |
03 Sep 2013 - 30 Sep 2013 |
Ning Wu - Director
Appointment date: 13 Aug 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 13 Aug 2021
Jiguo Wu - Director (Inactive)
Appointment date: 24 Jun 2021
Termination date: 06 Oct 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2021
Ning Wu - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 25 Jun 2021
Address: New Windsor, Auckland, 1006 New Zealand
Address used since 26 Sep 2013
Xinling Zheng - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 30 Sep 2013
Address: Sunnynook, Auckland, 0630 New Zealand
Address used since 02 Sep 2013
Li Wang - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 03 Sep 2013
Address: Auckland, 0632 New Zealand
Address used since 18 Jun 2013
Gengjie Han - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 19 Jun 2013
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 21 May 2013
Arise Solutions Limited
8 Hillview Avenue
Stuart And Melissa Murphy Trustee Limited
8 Hillview Avenue
Rp Fitness Limited
22 Peter Mulgrew Street
J & J Company Limited
15 Rosamund Avenue
Ringo & Jenny Limited
20 Peter Mulgrew Street
Care Free Computing 2012 Limited
16 Peter Mulgrew Street
B&e Construction Limited
216 New Windsor Road
Ca Building Services Limited
17 Marconi Place
Horizon Project Management Limited
5 Ted William Street
Innovate Building Limited
46 Rosamund Avenue
Nz Dreamhome Construction Limited
9 Humber Place
Precision Building And Renovation Limited
7 Hillview Avenue