Tradesman Group Limited, a registered company, was registered on 07 May 2013. 9429030234796 is the NZ business identifier it was issued. "House painting" (ANZSIC E324410) is how the company is classified. The company has been supervised by 6 directors: Viet Hung Dang - an active director whose contract started on 01 Jun 2018,
Thi Mai Lan Hoang - an inactive director whose contract started on 04 Jan 2018 and was terminated on 22 Jun 2018,
Hoang Quoc Nguyen - an inactive director whose contract started on 01 Apr 2017 and was terminated on 09 Jan 2018,
Hung Viet Dang - an inactive director whose contract started on 23 Jun 2015 and was terminated on 31 Mar 2017,
Hoang Quoc Nguyen - an inactive director whose contract started on 16 Jun 2015 and was terminated on 23 Jun 2015.
Updated on 02 Mar 2024, our data contains detailed information about 1 address: 28 Commodore Drive, Lynfield, Auckland, 1042 (types include: registered, service).
Tradesman Group Limited had been using 630 Great South Road, Papatoetoe, Auckland as their registered address until 24 Jul 2018.
A single entity controls all company shares (exactly 100 shares) - Dang, Viet Hung - located at 1042, New Windsor, Auckland.
Previous addresses
Address #1: 630 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 01 Jul 2015 to 24 Jul 2018
Address #2: 2/17 Rata Vine Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 19 Nov 2014 to 01 Jul 2015
Address #3: 3 Shannon Place, Nawton, Hamilton, 3200 New Zealand
Physical & registered address used from 07 May 2013 to 19 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dang, Viet Hung |
New Windsor Auckland 0600 New Zealand |
12 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nguyen, Hoang Quoc |
Rosehill Papakura 2113 New Zealand |
12 Jul 2018 - 12 Nov 2018 |
Individual | Lai, Bich Ngoc |
Manukau Auckland 2104 New Zealand |
07 May 2013 - 22 Jun 2015 |
Individual | Hoang, Lan Thi Mai |
Mount Wellington Auckland 1060 New Zealand |
04 Jan 2018 - 09 Jan 2018 |
Individual | Hoang, Thi Mai Lan |
Mount Wellington Auckland 1060 New Zealand |
09 Jan 2018 - 19 Jun 2018 |
Individual | Dang, Hung Viet |
New Windsor Auckland 0600 New Zealand |
19 Jun 2018 - 12 Jul 2018 |
Individual | Huiqiong, Li |
Goodwood Heights Auckland 2105 New Zealand |
12 Apr 2014 - 26 May 2014 |
Director | Bich Ngoc Lai |
Manukau Auckland 2104 New Zealand |
07 May 2013 - 22 Jun 2015 |
Individual | Lai Anderson, Lien |
Nawton Hamilton 3200 New Zealand |
07 May 2013 - 22 Jun 2015 |
Individual | Dang, Hung Viet |
Mount Roskill Auckland 1041 New Zealand |
23 Jun 2015 - 03 Apr 2017 |
Individual | Nguyen, Hoang Quoc |
Mount Wellington Auckland 1060 New Zealand |
22 Jun 2015 - 04 Jan 2018 |
Viet Hung Dang - Director
Appointment date: 01 Jun 2018
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 01 Jun 2018
Thi Mai Lan Hoang - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 22 Jun 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 04 Jan 2018
Hoang Quoc Nguyen - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 09 Jan 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Apr 2017
Hung Viet Dang - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 31 Mar 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 23 Jun 2015
Hoang Quoc Nguyen - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 23 Jun 2015
Address: Manukau, Auckland, 2104 New Zealand
Address used since 16 Jun 2015
Bich Ngoc Lai - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 16 Jun 2015
Address: Manukau, Auckland, 2104 New Zealand
Address used since 11 Nov 2014
Great Initiative For Buildings Limited
Suite 9, 630 Great South Road
Al-thana Company Limited
713c Great South Road
Nocky Company Limited
Shop 4, 626-628 Great South Road
Mr Grill's Limited
628 Great South Road
South Auckland Multicultural Community Trust
628 Great South Road
K N Kitchen Limited
3/632 Great South Road
G J Hogan Limited
L8 Southern Cross Building
Great Initiative For Buildings Limited
Suite 9, 630 Great South Road
Kb Brother Painter Limited
24 Tamaki Avenue
Qinfeng Limited
21 Seymour Avenue
Shine Decorator Limited
28 Seymour Avenue
Sindabad Decorators Limited
18 Sean Fitzpatrick Place