Shortcuts

Tang Ming Group (wellington) Investment Limited

Type: NZ Limited Company (Ltd)
9429030973923
NZBN
3522151
Company Number
Registered
Company Status
Current address
51058
Pakuranga
Auckland 2013
New Zealand
Postal address used since 19 Oct 2020
22 Helen Street
Brooklyn
Wellington 6021
New Zealand
Office & delivery address used since 19 Oct 2020
Unit 11, 28 Torrens Road
Burswood
Auckland 2013
New Zealand
Registered & physical & service address used since 27 Oct 2022

Tang Ming Group (Wellington) Investment Limited, a registered company, was started on 02 Sep 2011. 9429030973923 is the business number it was issued. The company has been supervised by 7 directors: Yan Dong - an active director whose contract began on 02 Sep 2011,
Qi Chen - an active director whose contract began on 22 Nov 2019,
Wenqing Zheng - an active director whose contract began on 03 Feb 2021,
Wei Zhang - an inactive director whose contract began on 24 Nov 2017 and was terminated on 25 Jan 2021,
Chunmei Miao - an inactive director whose contract began on 02 Sep 2015 and was terminated on 23 Nov 2017.
Last updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: Unit 11, 28 Torrens Road, Burswood, Auckland, 2013 (registered address),
Unit 11, 28 Torrens Road, Burswood, Auckland, 2013 (physical address),
Unit 11, 28 Torrens Road, Burswood, Auckland, 2013 (service address),
51058, Pakuranga, Auckland, 2013 (postal address) among others.
Tang Ming Group (Wellington) Investment Limited had been using 22 Helen Street, Brooklyn, Wellington as their registered address until 27 Oct 2022.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 354 shares (3.54 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6291 shares (62.91 per cent). Lastly there is the next share allocation (266 shares 2.66 per cent) made up of 1 entity.

Addresses

Principal place of activity

22 Helen Street, Brooklyn, Wellington, 6021 New Zealand


Previous addresses

Address #1: 22 Helen Street, Brooklyn, Wellington, 6021 New Zealand

Registered & physical address used from 06 Oct 2011 to 27 Oct 2022

Address #2: 49 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 02 Sep 2011 to 06 Oct 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 354
Individual Ye, Jian Dannemora
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 6291
Director Dong, Yan East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 266
Individual Deng, Xuan San Ming
365000
China
Shares Allocation #4 Number of Shares: 3089
Other (Other) Beijing Shou Ye Xin Yuan Technology Development Co.limited Shahe Town, Changping District
Beijing
102202
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deng, Xuan San Ming
365000
China
Individual Ye, Jian Dannemora
Auckland
2013
New Zealand
Directors

Yan Dong - Director

Appointment date: 02 Sep 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Oct 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Oct 2018


Qi Chen - Director

Appointment date: 22 Nov 2019

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 22 Nov 2019


Wenqing Zheng - Director

Appointment date: 03 Feb 2021

Address: Chang Ping District, Beijing, 102200 China

Address used since 03 Feb 2021


Wei Zhang - Director (Inactive)

Appointment date: 24 Nov 2017

Termination date: 25 Jan 2021

Address: Chaoyang District, Beijing, 100001 China

Address used since 24 Nov 2017


Chunmei Miao - Director (Inactive)

Appointment date: 02 Sep 2015

Termination date: 23 Nov 2017

Address: Xi Cheng District, Beijing, 110102 China

Address used since 02 Sep 2015


Shi Yi Hu - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 02 Sep 2015

Address: Dannemora, Auckland, 2013 New Zealand

Address used since 02 May 2012


Qi Chen - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 04 Jul 2012

Address: Dannemora, Auckland, 2013 New Zealand

Address used since 02 May 2012

Nearby companies

Smart Home (2001) Limited
20 Helen Street

Painting Solutions Nz Limited
10 Apuka Street

The Lifebox Company Limited
4 Sugarloaf Road

Jeves Inc Limited
21 Helen Street

Sutton Advisory Limited
21 Helen Street

Best Wishes Limited
9 Sugarloaf Road