Shortcuts

Southern Jade Limited

Type: NZ Limited Company (Ltd)
9429030696716
NZBN
3791137
Company Number
Registered
Company Status
109036579
GST Number
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
17 Rawene Chambers
Birkenhead
Auckland 0629
New Zealand
Postal & office & delivery address used since 09 Jul 2019
24 Gold Street
Albany Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 11 Sep 2020
24 Gold Street
Albany Heights
Auckland 0632
New Zealand
Postal & office & delivery address used since 12 Jul 2023

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).

Addresses

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

Contact info
64 21 558345
09 Jul 2019 Phone
zhufuture@hotmail.com
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Wang, Jie Albany Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 800
Director Zhu, Jia Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Jie Schnapper Rock
Auckland
0632
New Zealand
Individual Zhu, Xinyu Redwood
Christchurch
8051
New Zealand
Director Jie Wang Schnapper Rock
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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