Dragon Community Trust Limited, a registered company, was registered on 15 Nov 2010. 9429031313940 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Jue Qian - an active director whose contract started on 15 Nov 2010,
Liping Yang - an active director whose contract started on 15 Nov 2010,
Chengyi Li - an active director whose contract started on 04 Jul 2013,
Xiaoli Wang - an active director whose contract started on 01 Apr 2015,
Jinsheng Rao - an inactive director whose contract started on 20 Jun 2011 and was terminated on 12 Jul 2013.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 1B Burch Street, Mount Albert, Auckland, 1025 (type: physical, registered).
Dragon Community Trust Limited had been using 42 Te Kanawa Crescent, Henderson, Waitakere as their physical address up until 22 Jun 2016.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34 per cent). Lastly the next share allocation (33 shares 33 per cent) made up of 1 entity.
Previous address
Address: 42 Te Kanawa Crescent, Henderson, Waitakere, 0610 New Zealand
Physical & registered address used from 15 Nov 2010 to 22 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Wang, Xiaoli |
Shamrock Park Auckland 2016 New Zealand |
07 Jun 2016 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Yang, Liping |
Mount Albert Auckland 1025 New Zealand |
18 Jul 2013 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Li, Chengyi |
Mount Roskill Auckland 1041 New Zealand |
07 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rao, Jinsheng |
Remuera Auckland 1050 New Zealand |
07 May 2012 - 18 Jul 2013 |
Individual | Lee, Caisey |
Dannemora Manukau 2016 New Zealand |
02 Mar 2011 - 07 May 2012 |
Director | Caisey Lee |
Dannemora Manukau 2016 New Zealand |
02 Mar 2011 - 07 May 2012 |
Director | Jinsheng Rao |
Remuera Auckland 1050 New Zealand |
07 May 2012 - 18 Jul 2013 |
Director | Qian, Jue |
Henderson Waitakere 0610 New Zealand |
15 Nov 2010 - 07 Jun 2016 |
Jue Qian - Director
Appointment date: 15 Nov 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Nov 2022
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 15 Nov 2010
Liping Yang - Director
Appointment date: 15 Nov 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Jun 2014
Chengyi Li - Director
Appointment date: 04 Jul 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Jul 2013
Xiaoli Wang - Director
Appointment date: 01 Apr 2015
Address: Botany, Auckland, 2013 New Zealand
Address used since 01 Apr 2015
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Jun 2019
Jinsheng Rao - Director (Inactive)
Appointment date: 20 Jun 2011
Termination date: 12 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2013
Menglu Rao - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 12 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2013
Caisey Lee - Director (Inactive)
Appointment date: 23 Nov 2010
Termination date: 20 Apr 2012
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 23 Nov 2010
Kai Di Li - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 23 Nov 2010
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 15 Nov 2010
Log Cabin Waihi Limited
12 Wairere Avenue
Smart Tax Limited
8 Wairere Avenue
Monaghan Investments Limited
29 Burch Street
Rb Investment Fund Limited
29 Burch Street
Willis Street Limited
24 Wairere Avenue
Aspen Refrigeration Limited
15 Wairere Avenue