Shortcuts

Viva Construction Limited

Type: NZ Limited Company (Ltd)
9429030393547
NZBN
4194658
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
16a Dilworth Avenue
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 02 Nov 2020
702 Pakuranga Road
Howick
Auckland 2010
New Zealand
Registered & physical & service address used since 18 May 2022

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).

Addresses

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

Contact info
64 9 5336910
01 Nov 2018 Phone
viva328@gmail.com
20 Jan 2020 nzbn-reserved-invoice-email-address-purpose
viva328@gmail.com
01 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Luo, Li Ping Howick
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wu, Wei Xin Howick
Auckland
2010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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