Shortcuts

Eden Homes Development Limited

Type: NZ Limited Company (Ltd)
9429031775960
NZBN
2359189
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
4 Sealy Road
Torbay
Auckland 0630
New Zealand
Physical & service address used since 04 Dec 2012
5 Lagonda Rise
Oteha
Auckland 0632
New Zealand
Registered address used since 23 Jul 2018
5 Lagonda Rise
Oteha
Auckland 0632
New Zealand
Service address used since 06 Dec 2023

Eden Homes Development Limited, a registered company, was started on 23 Nov 2009. 9429031775960 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been managed by 3 directors: Zhigang Zhou - an active director whose contract began on 23 Nov 2009,
Zhigang Zhou - an inactive director whose contract began on 30 May 2010 and was terminated on 03 Oct 2019,
Dehua Zhang - an inactive director whose contract began on 17 Dec 2009 and was terminated on 09 Aug 2010.
Updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 5 Lagonda Rise, Oteha, Auckland, 0632 (type: service, registered).
Eden Homes Development Limited had been using 4 Sealy Road, Torbay, Auckland as their registered address up until 23 Jul 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 4 Sealy Road, Torbay, Auckland, 0630 New Zealand

Registered address used from 06 Dec 2013 to 23 Jul 2018

Address #2: 3/46 Gladys Ave, Glenfield, North Shore City, 0629 New Zealand

Physical address used from 21 Dec 2011 to 04 Dec 2012

Address #3: 3/46 Gladys Ave, Glenfield, North Shore City, 0629 New Zealand

Registered address used from 21 Dec 2011 to 06 Dec 2013

Address #4: 56 Manuka Road, Glenfield, North Shore City, 0629 New Zealand

Registered & physical address used from 17 Aug 2010 to 21 Dec 2011

Address #5: 7 Ervine Place, Bucklands Beach, Manukau 2014 New Zealand

Registered & physical address used from 23 Nov 2009 to 17 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lin, Hanhui Oteha
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Zhou, Zhigang Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meng, Chunhua Bucklands Beach
Manukau 2014

New Zealand
Individual Zhou, Zhigang Glenfield
North Shore City
0629
New Zealand
Individual Zhou, Zhigang Glenfield
North Shore City
0629
New Zealand
Director Zhigang Zhou Glenfield
North Shore City
0629
New Zealand
Director Zhigang Zhou Glenfield
North Shore City
0629
New Zealand
Director Zhigang Zhou Glenfield
North Shore City
0629
New Zealand
Individual Zhou, Zhigang Glenfield
North Shore City
0629
New Zealand
Directors

Zhigang Zhou - Director

Appointment date: 23 Nov 2009

Address: Oteha, Auckland, 0632 New Zealand

Address used since 16 Jun 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 30 May 2010


Zhigang Zhou - Director (Inactive)

Appointment date: 30 May 2010

Termination date: 03 Oct 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 16 Jun 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 28 Nov 2013


Dehua Zhang - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 09 Aug 2010

Address: Bucklands Beach,

Address used since 17 Dec 2009

Nearby companies

Hanhui International Limited
4 Sealy Road

Kuranui Trust Limited
20 Killarney Avenue

Jasper Trading Limited
7 Sealy Road

Modular Conveyors Limited
12a Sealy Road

Fit Time Limited
28 Killarney Avenue

Wallbank Trustee Limited
9 Sealy Road

Similar companies

2b Developments Limited
10a Law Street

Da Kostelijk Builders Limited
9 Glamorgan Drive

G Force Projects Limited
156 Deep Creek Road

Global Good Enterprise Limited
48 Watea Road

Kingdom Builderz Group Limited
1/60 Killarney Ave

Qls Development Limited
16 Glamorgan Drive