Kaizen Construction Limited was launched on 08 Mar 2013 and issued an NZBN of 9429030315631. The registered LTD company has been managed by 2 directors: Masahiko Okabe - an active director whose contract started on 22 Apr 2021,
Li Pan - an inactive director whose contract started on 08 Mar 2013 and was terminated on 04 May 2021.
According to BizDb's information (last updated on 21 Mar 2024), the company filed 1 address: 4 Waipuna Road, Mount Wellington, Auckland, 1060 (type: registered, service).
Until 05 May 2021, Kaizen Construction Limited had been using 60B The Parade, Bucklands Beach, Auckland as their physical address.
BizDb found previous names for the company: from 11 Jun 2018 to 12 Mar 2021 they were called Workmanship Limited, from 08 Mar 2013 to 11 Jun 2018 they were called Nine Eternity Property Development Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Chan, Shan Siu (an individual) located at Hong Kong.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Okabe, Masahiko - located at Half Moon Bay, Auckland. Kaizen Construction Limited was categorised as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Principal place of activity
Unit E, 31 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 60b The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 14 Sep 2020 to 05 May 2021
Address #2: 48 Ruawai Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 19 Jun 2018 to 14 Sep 2020
Address #3: 48 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 05 Feb 2015 to 19 Jun 2018
Address #4: Level 8, 203 Queen Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 14 Oct 2013 to 05 Feb 2015
Address #5: 71 Leonard Rd, Penrose, Auckland, 1060 New Zealand
Registered & physical address used from 08 Mar 2013 to 14 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Chan, Shan Siu |
Hong Kong Hong Kong SAR China |
30 Jun 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Okabe, Masahiko |
Half Moon Bay Auckland 2012 New Zealand |
22 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Bo |
Auckland 0620 New Zealand |
30 Jun 2021 - 12 Jul 2022 |
Individual | Pan, Li |
Bucklands Beach Auckland 2143 New Zealand |
29 Jun 2021 - 30 Jun 2021 |
Individual | Yang, Bo |
Milford Auckland 0620 New Zealand |
29 Jun 2021 - 29 Jun 2021 |
Individual | Pan, Li |
Bucklands Beach Auckland 2012 New Zealand |
08 Mar 2013 - 29 Jun 2021 |
Individual | Huang, Chen |
Auckland Central Auckland 1010 New Zealand |
06 May 2014 - 02 Aug 2014 |
Masahiko Okabe - Director
Appointment date: 22 Apr 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Apr 2021
Li Pan - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 04 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Sep 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2015
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 18 Jul 2018
Seven Oaks Construction Limited
Lvl 1, 60-64 Upper Queen St
The Sustainable Coastlines Charitable Trust
Level 1
Shine T.v. Limited
53 Upper Queen Street
Life Broadcasting Company Limited
53 Upper Queen Street
Rhema Media Incorporated
53 Upper Queen Street
Deadly Ponies (2010) Limited
14 West Street
157 Beach Haven Road Limited
Level 2, 3 Arawa Street
Citia International Limited
156 Vincent Street
North Harbor Development Limited
117 Newton Road
Riverview Hamilton Limited
10 Maidstone Street
Rosier Developments Limited
C/- Stanford & Co
Samurai Builders Limited
Suite 2, 3 Arawa Street