Yf Homes Limited was started on 23 Mar 2011 and issued a number of 9429031199261. This registered LTD company has been supervised by 2 directors: Shuo Yang - an active director whose contract started on 02 Oct 2019,
Lingjun Zhao - an inactive director whose contract started on 23 Mar 2011 and was terminated on 27 Sep 2020.
According to our database (updated on 18 Feb 2024), this company filed 1 address: 33 Kinleith Way, Albany, Auckland, 0632 (types include: registered, physical).
Until 05 Oct 2020, Yf Homes Limited had been using 30 Balmain Road, Chatswood, Auckland as their registered address.
BizDb found other names for this company: from 01 Mar 2011 to 28 Sep 2020 they were named Yf International Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Yang, Shuo (a director) located at Albany, Auckland postcode 0632. Yf Homes Limited is classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Shop3, Level 7 , 253-261 Queen Street, Auckland C.b.d, Auckland, 1141 New Zealand
Previous addresses
Address #1: 30 Balmain Road, Chatswood, Auckland, 0626 New Zealand
Registered address used from 01 Mar 2016 to 05 Oct 2020
Address #2: 30 Balmain Road, Chatswood, Auckland, 0626 New Zealand
Physical address used from 24 Feb 2016 to 05 Oct 2020
Address #3: Shop3, Level7, 253-261 Queen Street, Auckland C.b.d, Auckland, 1010 New Zealand
Physical address used from 27 Sep 2013 to 24 Feb 2016
Address #4: Shop3, Level7, 253-261 Queen Street, Auckland C.b.d, Auckland, 1010 New Zealand
Registered address used from 27 Sep 2013 to 01 Mar 2016
Address #5: Level7, 253-261 Queen Street, Auckland C.b.d, Auckland, 1010 New Zealand
Physical & registered address used from 25 Mar 2013 to 27 Sep 2013
Address #6: 33 Kinleith Way, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Sep 2012 to 25 Mar 2013
Address #7: B516/ 176 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Mar 2011 to 14 Sep 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Yang, Shuo |
Albany Auckland 0632 New Zealand |
27 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fan, Sibo |
Albany Auckland 0632 New Zealand |
23 Mar 2011 - 16 Feb 2016 |
Individual | Chen, Meizhi |
Xibahezhongli Beijing 100030 China |
16 Feb 2016 - 27 Sep 2020 |
Director | Sibo Fan |
Albany Auckland 0632 New Zealand |
23 Mar 2011 - 16 Feb 2016 |
Shuo Yang - Director
Appointment date: 02 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Oct 2019
Lingjun Zhao - Director (Inactive)
Appointment date: 23 Mar 2011
Termination date: 27 Sep 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 16 Feb 2016
Aplus Repair Limited
79 Chelsea View Drive
Yes Accounting Services (2004) Limited
36 Balmain Road
M J Abraham Home Appliance Servicing Limited
36 Balmain Road
Tlf Charitable Trust
81 Chelsea View Drive
Stable Maintainence Limited
93 Chelsea View Drive
C.a. & B.a. Lawrence Limited
29 Balmain Road
Chelsea Construction Company Limited
14 Homewood Place
Gaia Construction Limited
162 Mokoia Road
Home Beauty Construction Limited
23 Heaton Grove
Jensen Projects Limited
17e Balmain Rd
Langstone Group Limited
7 Langstone Place
Precious Properties Limited
Unit 2-65 Waipa St