Viva Construction Limited was started on 26 Feb 2013 and issued an NZ business number of 9429030393547. This registered LTD company has been supervised by 2 directors: Wei Xin Wu - an active director whose contract started on 26 Feb 2013,
Li Ping Luo - an active director whose contract started on 03 Sep 2013.
According to our database (updated on 16 Apr 2024), the company uses 1 address: 702 Pakuranga Road, Howick, Auckland, 2010 (category: registered, physical).
Until 18 May 2022, Viva Construction Limited had been using 53 Armstrong Farm Drive, East Tamaki Heights, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Luo, Li Ping (a director) located at Howick, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wu, Wei Xin - located at Howick, Auckland. Viva Construction Limited was categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
16a Dilworth Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 53 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 28 Jan 2020 to 18 May 2022
Address #2: 23 Santa Ana Drive, Dannemora, Auckland, 2016 New Zealand
Physical address used from 12 Dec 2017 to 18 May 2022
Address #3: 23 Santa Ana Drive, Dannemora, Auckland, 2016 New Zealand
Registered address used from 18 Nov 2016 to 28 Jan 2020
Address #4: 84 A Priestley Drive, Bucklands Beach, Auckland, 2014 New Zealand
Registered address used from 22 Dec 2014 to 18 Nov 2016
Address #5: 84 A Priestley Drive, Bucklands Beach, Auckland, 2014 New Zealand
Physical address used from 22 Dec 2014 to 12 Dec 2017
Address #6: 13 Coachman Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 26 Feb 2013 to 22 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Luo, Li Ping |
Howick Auckland 2010 New Zealand |
24 Oct 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wu, Wei Xin |
Howick Auckland 2010 New Zealand |
26 Feb 2013 - |
Wei Xin Wu - Director
Appointment date: 26 Feb 2013
Address: Howick, Auckland, 2010 New Zealand
Address used since 10 May 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Jan 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Nov 2016
Li Ping Luo - Director
Appointment date: 03 Sep 2013
Address: Howick, Auckland, 2010 New Zealand
Address used since 10 May 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Jan 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Nov 2016
General Diy's Limited
19 Santa Ana Drive
Nikiraj Educare Limited
19 Santa Ana Drive
Nikiraj Associates Limited
19 Santa Ana Drive
Bunclody Limited
17 Santa Ana Drive
Asco (nz) Limited
29 Santa Ana Drive
Lotsa Goodies Albany Limited
20 Santa Ana Dr
Creative Building Services Limited
8 The Mews
Hanptan Development Company Limited
41 Anaheim Boulevard
Hartsme Development Limited
15 Kilkenny Drive
Leader Homes Limited
16 Mellick Place
Roland Homes Limited
13 Belsera Court
Yida Construction Limited
26 Annalong Road