Fang Group Limited was launched on 24 Jun 2010 and issued an NZ business number of 9429031505871. This registered LTD company has been supervised by 4 directors: Yulan Zhang - an active director whose contract started on 01 Apr 2019,
Amanda Young - an active director whose contract started on 01 Apr 2019,
Lin Yang - an inactive director whose contract started on 28 Nov 2019 and was terminated on 01 Apr 2022,
Zhi Fang - an inactive director whose contract started on 24 Jun 2010 and was terminated on 01 Apr 2019.
According to our database (updated on 19 Mar 2024), this company registered 5 addresess: 5D Pearn Place, Northcote, Auckland, 0627 (registered address),
5D Pearn Place, Northcote, Auckland, 0627 (physical address),
5D Pearn Place, Northcote, Auckland, 0627 (service address),
161 Ponsonby Road, Ponsonby, Auckland, 1011 (other address) among others.
Until 23 May 2022, Fang Group Limited had been using Level 1, 161 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Young, Amanda (a director) located at Epsom, Auckland postcode 1023. Fang Group Limited was classified as "Temporary labour - non-office work - including up to 30% office work" (ANZSIC N721250).
Other active addresses
Address #4: 161 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 03 Dec 2019
Address #5: 5d Pearn Place, Northcote, Auckland, 0627 New Zealand
Registered & physical & service address used from 23 May 2022
Principal place of activity
Level 1, 161 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 1, 161 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 11 Dec 2019 to 23 May 2022
Address #2: 8 Ludlow Tce, Glenfeild, Auckland New Zealand
Registered address used from 24 Jun 2010 to 11 Dec 2019
Address #3: 8 Ludlow Tce, Glenfeild, Auckland New Zealand
Physical address used from 24 Jun 2010 to 23 May 2022
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Young, Amanda |
Epsom Auckland 1023 New Zealand |
11 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sin, Shen Zong |
Jalan Pusing 31000 Batu Gajah Malaysia |
24 Jun 2010 - 28 Nov 2019 |
Individual | Zhang, Yulan |
Epsom Auckland 1023 New Zealand |
28 Nov 2019 - 11 Mar 2020 |
Yulan Zhang - Director
Appointment date: 01 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2019
Amanda Young - Director
Appointment date: 01 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2019
Lin Yang - Director (Inactive)
Appointment date: 28 Nov 2019
Termination date: 01 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Nov 2019
Zhi Fang - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 01 Apr 2019
Address: Glenfiled, Auckland, 0627 New Zealand
Address used since 04 Jul 2016
Fairfix Limited
347 Wairau Road
Avadaks Technologies Limited
347 Wairau Road
Trevor Writes Code Limited
101 Wairau Road
S & E Hanna Limited
78b Hogans Road
Xtreme Tech Limited
19a Ellice Road
Jk Enterprises (2017) Limited
19 Ellice Road
Jancolm Limited
134 Upper Harbour Drive
Kareka Limited
40 Seaview Road
Mh2 Limited
Flat 2, 31b Wicklam Lane
Mr T Services Limited
Unit G, 11 Piermark Drive
R.c Construction Limited
95a Aberdeen Road
Select Staff Management Limited
2/7 Belle Verde Drive