Shortcuts

Wealthcome Investment Limited

Type: NZ Limited Company (Ltd)
9429030359215
NZBN
4266078
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
15 Swinburne Street
Blockhouse Bay
Auckland 0600
New Zealand
Physical & registered & service address used since 16 Sep 2019
30 Bradford Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 18 Aug 2023

Wealthcome Investment Limited was registered on 12 Feb 2013 and issued an NZBN of 9429030359215. This registered LTD company has been managed by 2 directors: Huan Yu Chen - an active director whose contract began on 12 Feb 2013,
Shu Su - an inactive director whose contract began on 12 Feb 2013 and was terminated on 27 Oct 2017.
According to BizDb's information (updated on 08 Mar 2024), the company uses 1 address: 30 Bradford Street, Parnell, Auckland, 1052 (types include: registered, service).
Until 16 Sep 2019, Wealthcome Investment Limited had been using 39 Landscape Road, Mount Eden, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Chen, Huan Yu (a director) located at Parnell, Auckland postcode 1052. Wealthcome Investment Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: 39 Landscape Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 03 Sep 2019 to 16 Sep 2019

Address #2: Flat 1, 12 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 17 Feb 2017 to 03 Sep 2019

Address #3: Outsource It Tower, Level2, 44 Khyber Pass Road,grafton, Auckland, 1023 New Zealand

Physical & registered address used from 26 Jun 2014 to 17 Feb 2017

Address #4: Suite 317, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2013 to 26 Jun 2014

Address #5: 1a George Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Feb 2013 to 30 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Chen, Huan Yu Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Shu Su Blockhouse Bay
Auckland
0600
New Zealand
Individual Su, Shu Blockhouse Bay
Auckland
0600
New Zealand
Directors

Huan Yu Chen - Director

Appointment date: 12 Feb 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Aug 2023

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 07 Sep 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Sep 2015

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 05 Sep 2019


Shu Su - Director (Inactive)

Appointment date: 12 Feb 2013

Termination date: 27 Oct 2017

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 07 Sep 2015

Nearby companies

Thai Siket Overseas Group Limited
11 St Leonards Road

Pj3a Company Limited
5 St Leonards Road, Mt Eden

Prescoat Limited
3 St Leonards Road

Prestige Garage Doors Limited
3 St Leonards Road

Broide Investments Limited
3 St Leonards Road

Chen New Zealand Limited
8b St Leonards Road

Similar companies

Acj Limited
7 Peary Road

Apollo Group Nz Limited
1a St Leonards Road

Carlos Strand Limited
51 St Leonard's Road

Mambo Properties Limited
52a St Leonards Road

Sajch Limited
7/736 Mt Eden Rd

Sunrise (l&y) Property Limited
726 Mount Eden Road