Shortcuts

Dragon Community Trust Limited

Type: NZ Limited Company (Ltd)
9429031313940
NZBN
3192506
Company Number
Registered
Company Status
Current address
1b Burch Street
Mount Albert
Auckland 1025
New Zealand
Physical & registered & service address used since 22 Jun 2016

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.

Addresses

Previous address

Address: 42 Te Kanawa Crescent, Henderson, Waitakere, 0610 New Zealand

Physical & registered address used from 15 Nov 2010 to 22 Jun 2016

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Director Wang, Xiaoli Shamrock Park
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Yang, Liping Mount Albert
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Li, Chengyi Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rao, Jinsheng Remuera
Auckland
1050
New Zealand
Individual Lee, Caisey Dannemora
Manukau
2016
New Zealand
Director Caisey Lee Dannemora
Manukau
2016
New Zealand
Director Jinsheng Rao Remuera
Auckland
1050
New Zealand
Director Qian, Jue Henderson
Waitakere
0610
New Zealand
Directors

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

Nearby companies

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