Wrap Master Limited was launched on 03 Aug 2012 and issued a number of 9429030563711. This registered LTD company has been supervised by 6 directors: Yu Tang - an active director whose contract started on 22 Jun 2022,
Heng Liu - an inactive director whose contract started on 03 Jun 2022 and was terminated on 22 Jun 2022,
Yu Tang - an inactive director whose contract started on 24 Jun 2014 and was terminated on 03 Jun 2022,
Yue Wang - an inactive director whose contract started on 03 Aug 2012 and was terminated on 18 Apr 2019,
Qi Zhou - an inactive director whose contract started on 03 Aug 2012 and was terminated on 24 Jun 2014.
According to BizDb's database (updated on 16 Apr 2024), the company registered 1 address: 11 Drome View Place, Beach Haven, Auckland, 0626 (type: physical, registered).
Up until 15 Jun 2022, Wrap Master Limited had been using 54 Deep Creek Road, Torbay, Auckland as their registered address.
A total of 9000 shares are allocated to 1 group (1 sole shareholder). In the first group, 9000 shares are held by 1 entity, namely:
Tang, Yu (an individual) located at Torbay, Auckland postcode 0630. Wrap Master Limited has been classified as "Roofing material installation - except insulation materials" (ANZSIC E322330).
Previous addresses
Address: 54 Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 21 Sep 2021 to 15 Jun 2022
Address: 10a/8 Henry Rose Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Oct 2020 to 21 Sep 2021
Address: 91 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 04 Dec 2017 to 23 Oct 2020
Address: Suite 4d, 89 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Registered & physical address used from 09 Oct 2017 to 04 Dec 2017
Address: Flat 7, 8 Monte Cassino Place, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 16 Oct 2014 to 09 Oct 2017
Address: Level 2, 26 Wyndham St, Auckland City, Auckland, 1143 New Zealand
Registered & physical address used from 03 Aug 2012 to 16 Oct 2014
Basic Financial info
Total number of Shares: 9000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | Tang, Yu |
Torbay Auckland 0630 New Zealand |
22 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Heng |
Beach Haven Auckland 0626 New Zealand |
03 Jun 2022 - 22 Jun 2022 |
Individual | Tang, Yu |
Torbay Auckland 0630 New Zealand |
20 Sep 2012 - 03 Jun 2022 |
Individual | Tang, Yu |
Torbay Auckland 0630 New Zealand |
20 Sep 2012 - 03 Jun 2022 |
Individual | Wang, Yue |
Hobsonville Auckland 0616 New Zealand |
03 Aug 2012 - 18 Apr 2019 |
Individual | Wang, Yue |
West Harbour Auckland 0618 New Zealand |
03 Dec 2019 - 21 Apr 2021 |
Individual | Yee, Harry |
Auckland 1643 New Zealand |
03 Aug 2012 - 20 Sep 2012 |
Director | Yu Tang |
Auckland 1643 New Zealand |
03 Aug 2012 - 20 Sep 2012 |
Director | Harry Yee |
Auckland 1643 New Zealand |
03 Aug 2012 - 20 Sep 2012 |
Individual | Tang, Yu |
Auckland 1643 New Zealand |
03 Aug 2012 - 20 Sep 2012 |
Yu Tang - Director
Appointment date: 22 Jun 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Jun 2022
Heng Liu - Director (Inactive)
Appointment date: 03 Jun 2022
Termination date: 22 Jun 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 07 Jun 2022
Yu Tang - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 03 Jun 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 Sep 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2014
Yue Wang - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 18 Apr 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 18 Sep 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 08 Oct 2014
Qi Zhou - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 24 Jun 2014
Address: Auckland, 1643 New Zealand
Address used since 03 Aug 2012
Harry Yee - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 20 Sep 2012
Address: Auckland, 1643 New Zealand
Address used since 03 Aug 2012
Ampm Property Services Limited
35b Rangatira Road
Rd And Jp Williams Trustee Limited
30 Monte Cassino Place
Woodstock International Limited
18 Rangatira Road
Sauce Media Limited
35d Rangatira Road
Asia-digital New Zealand Limited
43 Rangatira Road
Sd Electrical Limited
58b Gatman Street
200 Proof Installations Limited
Flat 2, 102 Eversleigh Road
Auckland Plumbing And Roofing Limited
212a Archers Road
Hieng Lay Limited
C/-moxey Aitken Broadbent Ch.acc.
Ideal Contracting Limited
32 Greenhithe Road
Right Now Roofing Nz Limited
27c William Pickering Drive
Solution Roofing Limited
293 Paremoremo Road