Powerful Building Limited was incorporated on 24 Oct 2007 and issued a number of 9429033078335. The registered LTD company has been run by 4 directors: Baolian Zhang - an active director whose contract began on 01 Feb 2016,
Fang Fang - an inactive director whose contract began on 04 Mar 2010 and was terminated on 01 Feb 2016,
Shijia Zheng - an inactive director whose contract began on 01 Apr 2008 and was terminated on 12 Mar 2010,
Fang Fang - an inactive director whose contract began on 24 Oct 2007 and was terminated on 01 Jan 2008.
As stated in our database (last updated on 20 Apr 2024), the company filed 1 address: 245 Kilkenny Drive, East Tamaki Heights, Auckland, 2016 (category: postal, office).
Up until 15 May 2015, Powerful Building Limited had been using 98B Cascades Road, Pakuranga Heights, Manukau as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zhang, Baolian (a director) located at East Tamaki Heights, Auckland postcode 2016.
Principal place of activity
245 Kilkenny Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 98b Cascades Road, Pakuranga Heights, Manukau, 2010 New Zealand
Registered & physical address used from 10 May 2011 to 15 May 2015
Address #2: 25a Sunderlands Road, Half Moon Bay, Manukau, 2012 New Zealand
Registered & physical address used from 14 Dec 2010 to 10 May 2011
Address #3: 60 Baverstock Rd, Auckland New Zealand
Registered address used from 11 Mar 2010 to 14 Dec 2010
Address #4: 60 Baverstock Road, Auckland New Zealand
Physical address used from 11 Mar 2010 to 14 Dec 2010
Address #5: 1b Jane Gifford Place, Half Moon Bay, Auckland
Registered & physical address used from 09 Jan 2009 to 11 Mar 2010
Address #6: 29 Paddington St, Glen Innes, Auckland
Registered & physical address used from 08 Dec 2008 to 09 Jan 2009
Address #7: 170a Nixon St, Hamilton, New Zealand
Registered & physical address used from 08 Apr 2008 to 08 Dec 2008
Address #8: 12/29 Cameron Road, Hamilton, New Zealand
Physical & registered address used from 24 Oct 2007 to 08 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Zhang, Baolian |
East Tamaki Heights Auckland 2016 New Zealand |
22 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fang, Fang |
Pakuranga Heights Manukau 2010 New Zealand |
04 Mar 2010 - 05 May 2015 |
Individual | Fang, Keqiang |
East Tamaki Heights Auckland 2016 New Zealand |
05 May 2015 - 22 Nov 2016 |
Individual | Fang, Fang |
Hamilton New Zealand |
24 Oct 2007 - 01 Apr 2008 |
Individual | Zheng, Shijia |
Half Moon Bay Auckland |
10 Sep 2008 - 30 Dec 2008 |
Baolian Zhang - Director
Appointment date: 01 Feb 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Feb 2016
Fang Fang - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 01 Feb 2016
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 02 May 2011
Shijia Zheng - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 12 Mar 2010
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Dec 2008
Fang Fang - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 01 Jan 2008
Address: Hamilton, New Zealand
Address used since 24 Oct 2007
Nair Investments Limited
232 Kilkenny Drive
The Commercial Hotel 2017 Limited
232 Kilkenny Drive
Mcewen Investments Limited
228 Kilkenny Drive
Botany-flatbush Church Christian Trust
228 Kilkenny Drive
Mcewen Renovations Limited
228 Kilkenny Drive
Efresh Trading Limited
3 Fairfield Lane