Zacland Construction Consultant Limited was launched on 10 Jan 2012 and issued a number of 9429030832602. This registered LTD company has been managed by 5 directors: Kun Yu - an active director whose contract started on 15 Aug 2014,
Chunlei Li - an inactive director whose contract started on 10 Mar 2014 and was terminated on 15 Aug 2014,
Kun Yu - an inactive director whose contract started on 01 Feb 2014 and was terminated on 10 Mar 2014,
Chunlei Li - an inactive director whose contract started on 24 Dec 2013 and was terminated on 07 Feb 2014,
Kun Yu - an inactive director whose contract started on 10 Jan 2012 and was terminated on 24 Dec 2013.
As stated in BizDb's database (updated on 22 Mar 2024), the company filed 1 address: Unit 2, 43 Apollo Drive, Rosedale, Auckland, 0632 (category: office, registered).
Up until 18 Oct 2021, Zacland Construction Consultant Limited had been using Level 12B, 44-52 Wellesley St, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
New Dreamland Investment Limited (an entity) located at Rosedale, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Geng, Qiang - located at Whenuapai, Auckland. Zacland Construction Consultant Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Unit 2, 43 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 12b, 44-52 Wellesley St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2018 to 18 Oct 2021
Address #2: 10 Basra Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 08 Sep 2014 to 07 Mar 2018
Address #3: 55 Te Kanawa Crescent, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 10 Jan 2014 to 08 Sep 2014
Address #4: 10 Basra Drive, Auckland, 0612 New Zealand
Physical & registered address used from 10 Jan 2012 to 10 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | New Dreamland Investment Limited Shareholder NZBN: 9429041697696 |
Rosedale Auckland 0632 New Zealand |
27 Feb 2018 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Geng, Qiang |
Whenuapai Auckland 0618 New Zealand |
14 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Chunlei |
Henderson Auckland 0610 New Zealand |
24 Dec 2013 - 31 Aug 2014 |
Individual | Yu, Kun |
Auckland 0612 New Zealand |
10 Jan 2012 - 24 Dec 2013 |
Director | Kun Yu |
Auckland 0612 New Zealand |
10 Jan 2012 - 24 Dec 2013 |
Individual | Geng, Qiang |
Henderson Auckland 0612 New Zealand |
10 Jan 2012 - 26 Apr 2013 |
Individual | Yu, Kun |
Henderson Auckland 0612 New Zealand |
31 Aug 2014 - 09 May 2018 |
Individual | Yu, Kun |
Henderson Auckland 0612 New Zealand |
31 Aug 2014 - 09 May 2018 |
Kun Yu - Director
Appointment date: 15 Aug 2014
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 29 Apr 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Aug 2014
Chunlei Li - Director (Inactive)
Appointment date: 10 Mar 2014
Termination date: 15 Aug 2014
Address: Henderson, Auckland, 0610 New Zealand
Address used since 10 Mar 2014
Kun Yu - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 10 Mar 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Feb 2014
Chunlei Li - Director (Inactive)
Appointment date: 24 Dec 2013
Termination date: 07 Feb 2014
Address: Henderson, Auckland, 0610 New Zealand
Address used since 24 Dec 2013
Kun Yu - Director (Inactive)
Appointment date: 10 Jan 2012
Termination date: 24 Dec 2013
Address: Auckland, 0612 New Zealand
Address used since 10 Jan 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Alaska Construction Limited
Level 29, 188 Quay Street
Constructio Limited
Jackson Russell, Level 13, 41 Shortland
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Ridgewood Construction Limited
Level 10, 34 Shortland Street