Shortcuts

Wrap Master Limited

Type: NZ Limited Company (Ltd)
9429030563711
NZBN
3941941
Company Number
Registered
Company Status
E322330
Industry classification code
Roofing Material Installation - Except Insulation Materials
Industry classification description
Current address
11 Drome View Place
Beach Haven
Auckland 0626
New Zealand
Physical & registered & service address used since 15 Jun 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 9000
Individual Tang, Yu Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Heng Beach Haven
Auckland
0626
New Zealand
Individual Tang, Yu Torbay
Auckland
0630
New Zealand
Individual Tang, Yu Torbay
Auckland
0630
New Zealand
Individual Wang, Yue Hobsonville
Auckland
0616
New Zealand
Individual Wang, Yue West Harbour
Auckland
0618
New Zealand
Individual Yee, Harry Auckland
1643
New Zealand
Director Yu Tang Auckland
1643
New Zealand
Director Harry Yee Auckland
1643
New Zealand
Individual Tang, Yu Auckland
1643
New Zealand
Directors

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

Nearby companies

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

Similar companies

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