A Plus B Construction Limited was launched on 15 Apr 2011 and issued a number of 9429031133630. The registered LTD company has been supervised by 7 directors: Yan Ping Su - an active director whose contract began on 15 Apr 2011,
Mingzhi Sun - an active director whose contract began on 09 Jan 2024,
Meizhu Liu - an active director whose contract began on 09 Jan 2024,
Dalei Qi - an active director whose contract began on 09 Jan 2024,
He Fang - an inactive director whose contract began on 15 Apr 2011 and was terminated on 09 Jan 2024.
As stated in BizDb's database (last updated on 31 Mar 2024), the company uses 1 address: 27D Rehia Road, Massey, Auckland, 0614 (types include: registered, service).
Until 12 Oct 2020, A Plus B Construction Limited had been using 307A Albany Highway, Rosedale, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Liu, Meizhu (an individual) located at Massey, Auckland postcode 0614. A Plus B Construction Limited is classified as "Construction project management service - fee or contract basis" (business classification M692325).
Principal place of activity
25a Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Previous addresses
Address #1: 307a Albany Highway, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 03 May 2019 to 12 Oct 2020
Address #2: 34 Miller Rise, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 23 Mar 2018 to 03 May 2019
Address #3: 25a Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 14 Apr 2014 to 23 Mar 2018
Address #4: 27b Rehia Rd, Massey, 0614 New Zealand
Physical & registered address used from 01 May 2013 to 14 Apr 2014
Address #5: 236 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered & physical address used from 15 Apr 2011 to 01 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liu, Meizhu |
Massey Auckland 0614 New Zealand |
29 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fang, He |
Long Bay Auckland 0630 New Zealand |
08 Apr 2018 - 29 Jan 2024 |
Individual | Fang, He |
Long Bay Auckland 0630 New Zealand |
08 Apr 2018 - 29 Jan 2024 |
Individual | Su, Yan Ping |
Silverdale Silverdale 0932 New Zealand |
15 Apr 2011 - 02 Jul 2019 |
Director | Su, Yan Ping |
Silverdale Silverdale 0932 New Zealand |
15 Apr 2011 - 02 Jul 2019 |
Individual | Cai, Yin Yin |
Massey Waitakere 0614 New Zealand |
15 Apr 2011 - 20 Dec 2011 |
Individual | Fang, He |
Rosedale Auckland 0632 New Zealand |
20 Dec 2011 - 20 Mar 2018 |
Director | He Fang |
Rosedale Auckland 0632 New Zealand |
20 Dec 2011 - 20 Mar 2018 |
Individual | Cai, Yinyin |
Rosedale Auckland 0632 New Zealand |
15 Jul 2014 - 15 Mar 2018 |
Yan Ping Su - Director
Appointment date: 15 Apr 2011
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 08 Apr 2018
Address: Pinhill, North Shore City, 0632 New Zealand
Address used since 05 Apr 2014
Mingzhi Sun - Director
Appointment date: 09 Jan 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 09 Jan 2024
Meizhu Liu - Director
Appointment date: 09 Jan 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 09 Jan 2024
Dalei Qi - Director
Appointment date: 09 Jan 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 09 Jan 2024
He Fang - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 09 Jan 2024
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Oct 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 26 Nov 2018
He Fang - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 12 Jun 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 20 Mar 2018
He Fang - Director (Inactive)
Appointment date: 18 Dec 2011
Termination date: 20 Mar 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Apr 2014
New Zealand E & E Cafe Limited
1a Mana Lane
Maoliren (nz) Limited
34 Baulcomb Parade
God's Vision Church
2 Graham Collins Drive
D & Y Company Propriety Limited
12 Mulroy Place
Merlot Properties Limited
Level 4
Ontop Business Solutions Limited
18 Mulroy Place
A-one Builders Limited
53 Killybegs Drive
Akl Properties Limited
55a Rosedale Road
B&p Services Nz Limited
Building B,63 Apollodrive,rosedale
Kingsdon Investment Limited
39 Mulroy Place
Project Management Techniques Limited
105 Apollo Drive
West Hill Homes Limited
3 Baulcomb Parade