Sly House Limited was launched on 28 Feb 2012 and issued an NZ business identifier of 9429030772915. This registered LTD company has been run by 3 directors: Xi Mei Ai - an active director whose contract started on 28 Feb 2012,
Shengli Yang - an active director whose contract started on 24 Nov 2017,
Sheng Li Yang - an inactive director whose contract started on 28 Feb 2012 and was terminated on 05 Dec 2017.
As stated in BizDb's data (updated on 21 Mar 2024), this company filed 1 address: 67B Peach Road, Glenfield, Auckland, 0629 (type: registered, physical).
Up until 17 Feb 2022, Sly House Limited had been using 67B Peach Road, Glenfield, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Yang, Shengli (an individual) located at Glenfield, Auckland postcode 0629.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ai, Xi Mei - located at Glenfield, Auckland. Sly House Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
67b Peach Road, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 67b Peach Road, Glenfield, Auckland, 0629 New Zealand
Registered address used from 14 Feb 2022 to 17 Feb 2022
Address #2: 67b Peach Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 12 Feb 2021 to 14 Feb 2022
Address #3: 6 Edgeworth Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 12 Feb 2014 to 12 Feb 2021
Address #4: 154 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 04 Mar 2013 to 12 Feb 2014
Address #5: 26a Galloway Crescent, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 28 Feb 2012 to 04 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yang, Shengli |
Glenfield Auckland 0629 New Zealand |
22 May 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ai, Xi Mei |
Glenfield Auckland 0629 New Zealand |
28 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Sheng Li |
Glenfield Auckland 0629 New Zealand |
28 Feb 2012 - 05 Dec 2017 |
Director | Sheng Li Yang |
Glenfield Auckland 0629 New Zealand |
28 Feb 2012 - 05 Dec 2017 |
Xi Mei Ai - Director
Appointment date: 28 Feb 2012
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Feb 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Feb 2014
Shengli Yang - Director
Appointment date: 24 Nov 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Feb 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 24 Nov 2017
Sheng Li Yang - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 05 Dec 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Feb 2014
The White Flower Cafe Limited
1a Edgeworth Rd
Herzon Limited
171 Chivalry Road
Augustine Jang Limited
22a Edgeworth Road
Julianne Harvey Limited
1a Bruce Road
Py Cleaning Limited
18 Sunhaven Avenue
Starwise Investments Limited
6a Bruce Road
David Wade Builders Limited
14 Roband Avenue
Jjbuild Limited
5b Bruce Road
Nz Rich Construction Limited
Flat 2, 149 Chivalry Road
Paragon Interiors Limited
3a Bruce Road
Slabo Limited
3 Sunhaven Avenue
Tamakinui Enterprises Limited
129b Chivalry Road