Shortcuts

Landwest Development Limited

Type: NZ Limited Company (Ltd)
9429031096362
NZBN
3387211
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
49 Sir William Avenue
East Tamaki
Manukau 2013
New Zealand
Registered address used since 25 May 2011
2 Devon Road
Bucklands Beach
Auckland 2012
New Zealand
Physical & service address used since 02 Feb 2018

Landwest Development Limited was started on 25 May 2011 and issued a number of 9429031096362. This registered LTD company has been supervised by 5 directors: Liangren Li - an active director whose contract began on 15 Jul 2011,
Jianghua Han - an active director whose contract began on 15 Jul 2011,
Hao Wu - an inactive director whose contract began on 25 May 2011 and was terminated on 24 Jan 2018,
Geng Wu - an inactive director whose contract began on 25 May 2011 and was terminated on 29 Sep 2011,
Han Lu - an inactive director whose contract began on 25 May 2011 and was terminated on 07 Jun 2011.
As stated in BizDb's database (updated on 22 Mar 2024), this company uses 2 addresses: 2 Devon Road, Bucklands Beach, Auckland, 2012 (physical address),
2 Devon Road, Bucklands Beach, Auckland, 2012 (service address),
49 Sir William Avenue, East Tamaki, Manukau, 2013 (registered address).
Until 02 Feb 2018, Landwest Development Limited had been using 49 Sir William Avenue, East Tamaki, Manukau as their physical address.
A total of 620 shares are issued to 1 group (1 sole shareholder). In the first group, 620 shares are held by 1 entity, namely:
Apec Equity Limited (an entity) located at Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland. Landwest Development Limited is categorised as "Land development or subdivision (excluding construction)" (business classification E321120).

Addresses

Previous addresses

Address #1: 49 Sir William Avenue, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 01 Feb 2018 to 02 Feb 2018

Address #2: 22 Rochester Crescent, Somerville, Auckland, 2014 New Zealand

Physical address used from 10 Oct 2011 to 01 Feb 2018

Address #3: 12 Vantage Place, Flagstaff, Hamilton, 3210 New Zealand

Physical address used from 25 May 2011 to 10 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 620

Annual return filing month: November

Annual return last filed: 24 Jan 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 620
Entity (NZ Limited Company) Apec Equity Limited
Shareholder NZBN: 9429034058237
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Shirley Family Trust
Individual Jin, Qian Rototuna North
Hamilton
3210
New Zealand
Other Shirley Family Trust
Other Hao Wu Somerville
Auckland
2014
New Zealand
Other Qi Sun Somerville
Manukau
2014
New Zealand
Directors

Liangren Li - Director

Appointment date: 15 Jul 2011

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 15 Jul 2011


Jianghua Han - Director

Appointment date: 15 Jul 2011

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 15 Jul 2011


Hao Wu - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 24 Jan 2018

Address: Somerville, Auckland, 2014 New Zealand

Address used since 30 Sep 2011


Geng Wu - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 29 Sep 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 25 May 2011


Han Lu - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 07 Jun 2011

Address: Henderson, Waitakere, 0610 New Zealand

Address used since 25 May 2011

Nearby companies
Similar companies

Bn Land Limited
42 The Parade

Bremond Estates Development Limited
20 Gillard Place

Foreland Developments Limited
2/24 Prince Regent Drive

Henzyu International Limited
25 Clyside Avenue

Laja Holdings Limited
25 Clyside Avenue

South Pacific Property Development Limited
291 Riddell Road