Southern Jade Limited was started on 26 Apr 2012 and issued a business number of 9429030696716. The registered LTD company has been supervised by 2 directors: Jia Zhu - an active director whose contract started on 26 Apr 2012,
Jie Wang - an inactive director whose contract started on 26 Apr 2012 and was terminated on 25 Jan 2018.
As stated in our information (last updated on 29 Mar 2024), this company filed 1 address: 24 Gold Street, Albany Heights, Auckland, 0632 (type: postal, office).
Up until 11 Sep 2020, Southern Jade Limited had been using 17 Rawene Chambers, Birkenhead, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Wang, Jie (an individual) located at Albany Heights, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Zhu, Jia - located at Albany Heights, Auckland. Southern Jade Limited has been classified as "Construction project management service - fee or contract basis" (business classification M692325).
Principal place of activity
17 Rawene Chambers, Birkenhead, Auckland, 0629 New Zealand
Previous addresses
Address #1: 17 Rawene Chambers, Birkenhead, Auckland, 0629 New Zealand
Registered & physical address used from 25 Jan 2016 to 11 Sep 2020
Address #2: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Apr 2012 to 25 Jan 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Wang, Jie |
Albany Heights Auckland 0632 New Zealand |
15 Sep 2020 - |
Shares Allocation #2 Number of Shares: 800 | |||
Director | Zhu, Jia |
Albany Heights Auckland 0632 New Zealand |
26 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Jie |
Schnapper Rock Auckland 0632 New Zealand |
26 Apr 2012 - 25 Jan 2018 |
Individual | Zhu, Xinyu |
Redwood Christchurch 8051 New Zealand |
26 Apr 2012 - 08 Jun 2012 |
Director | Jie Wang |
Schnapper Rock Auckland 0632 New Zealand |
26 Apr 2012 - 25 Jan 2018 |
Jia Zhu - Director
Appointment date: 26 Apr 2012
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 03 Sep 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 Jul 2018
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 20 Jul 2016
Jie Wang - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 25 Jan 2018
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 20 Jul 2016
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Admire Concrete Homes (canterbury) Limited
9 Glenburn Place
Arc Projects Limited
Unit 4, 567 Wairakei Road
Glenlakes Limited
Level 1, 567 Wairakei Road
Gullick Property & Projects Limited
1a O'connor Place
Reliabuilt Engineering Limited
6 Stanleys Road
Thermal Mass Homes Limited
9 Glenburn Place