Md Construction Limited, a registered company, was incorporated on 25 Jun 2009. 9429032183559 is the number it was issued. This company has been managed by 8 directors: Senguang Wu - an active director whose contract began on 28 Apr 2017,
Zhong Zhao - an inactive director whose contract began on 07 Apr 2017 and was terminated on 28 Aug 2017,
Senguang Wu - an inactive director whose contract began on 01 Apr 2010 and was terminated on 07 Apr 2017,
Tili Young Yen - an inactive director whose contract began on 01 May 2010 and was terminated on 08 Aug 2011,
Tili Young Yen - an inactive director whose contract began on 01 Aug 2009 and was terminated on 01 Apr 2010.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 25-27 Andrew Baxter Drive, Mangere, Auckland, 2022 (type: registered, physical).
Md Construction Limited had been using 30/203 Kirkbride Rd, Airport Oaks, Mangere, Auckland as their registered address up until 30 Mar 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 25 Jun 2009 to 08 Apr 2014 they were named Md Property Services Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 275 shares (27.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 675 shares (67.5 per cent). Finally we have the third share allotment (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 30/203 Kirkbride Rd, Airport Oaks, Mangere, Auckland New Zealand
Registered address used from 31 May 2010 to 30 Mar 2022
Address: 16 Alderson Lane, Mangere, Auckland
Registered address used from 31 Jul 2009 to 31 May 2010
Address: 30/203 Kirkbride Rd, Airport Oaks, Mangere, Auckland New Zealand
Physical address used from 31 Jul 2009 to 30 Mar 2022
Address: 60 Church Rd, Mangere Bridge, Auckland, New Zealand
Registered & physical address used from 25 Jun 2009 to 31 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275 | |||
Individual | Wu, Senguang |
Flat Bush Auckland 2016 New Zealand |
24 May 2010 - |
Shares Allocation #2 Number of Shares: 675 | |||
Individual | Young Yen, Tili Romona |
Mangere Bridge Auckland 2022 New Zealand |
10 May 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Fata, Leseminale |
Mangere Auckland 2022 New Zealand |
10 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young Yen, Tili |
Mangere Bridge Auckland New Zealand |
25 Jun 2009 - 22 Aug 2011 |
Senguang Wu - Director
Appointment date: 28 Apr 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Apr 2017
Zhong Zhao - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 28 Aug 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 07 Apr 2017
Senguang Wu - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 07 Apr 2017
Address: Favona, Auckland, 2024 New Zealand
Address used since 10 May 2013
Tili Young Yen - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 08 Aug 2011
Address: Mangere Bridge, Auckland,
Address used since 01 May 2010
Tili Young Yen - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 01 Apr 2010
Address: Mangere Bridge, Manukau, 2022 New Zealand
Address used since 11 Mar 2010
Logovii Young Yen - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 01 Sep 2009
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Aug 2009
Tili Young Yen - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 01 Aug 2009
Address: Mangere Bridge, Auckland, New Zealand
Address used since 25 Jun 2009
Maiona Fata - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 01 Aug 2009
Address: Favona, Manukau, Auckland,
Address used since 30 Jun 2009
K & V Narayan Properties Limited
61 Church Road
Pete Horan Mortgages Limited
26 Shortt Avenue
Sunshine Painters Limited
69 Church Road
Japs Properties Limited
69 Church Road
Charlie Anne Limited
49 Church Road
Gems Gallery Limited
25 Shortt Avenue