High Quality Limited, a registered company, was incorporated on 05 Jul 2007. 9429033254265 is the NZBN it was issued. The company has been managed by 5 directors: Junjie Huang - an active director whose contract began on 14 Oct 2010,
Jun Jie Huang - an active director whose contract began on 14 Oct 2010,
Dongmei Liu - an inactive director whose contract began on 25 Mar 2010 and was terminated on 20 Oct 2010,
Jian Ming Xu - an inactive director whose contract began on 11 Mar 2008 and was terminated on 24 Mar 2010,
Na Tang - an inactive director whose contract began on 05 Jul 2007 and was terminated on 12 Mar 2008.
Last updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 773 Great South Road, Drury, 2578 (type: physical, service).
High Quality Limited had been using 22 Favona Road, Favona, Auckland as their physical address up until 03 Nov 2020.
Old names used by the company, as we managed to find at BizDb, included: from 05 Jul 2007 to 19 May 2009 they were called High Quality Renovation Limited.
One entity controls all company shares (exactly 100 shares) - Huang, Junjie - located at 2578, Drury.
Previous addresses
Address: 22 Favona Road, Favona, Auckland, 2024 New Zealand
Physical & registered address used from 15 May 2017 to 03 Nov 2020
Address: 1/26 Bancroft Crescent, Glendene, Auckland, 0602 New Zealand
Registered & physical address used from 18 May 2016 to 15 May 2017
Address: 232a Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 20 Mar 2013 to 18 May 2016
Address: 27a Hendry Avenue, Hillsborough, Auckland, 1042 New Zealand
Physical & registered address used from 13 May 2011 to 20 Mar 2013
Address: 27a Dendry Ave., Hillsborough, Auckland New Zealand
Registered address used from 27 Jan 2010 to 13 May 2011
Address: 27a Hendry Ave, Hillsborough, Auckland New Zealand
Physical address used from 27 Jan 2010 to 13 May 2011
Address: 27 Hendry Ave, Hillsborough Auckland
Physical & registered address used from 05 Jul 2007 to 27 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Huang, Junjie |
Drury 2578 New Zealand |
26 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Jun Jie |
Hillsborough Auckland 1042 New Zealand |
11 Mar 2008 - 26 Aug 2021 |
Individual | Tang, Na |
Hillsborough Auckland |
05 Jul 2007 - 27 Jun 2010 |
Junjie Huang - Director
Appointment date: 14 Oct 2010
Address: Drury, 2578 New Zealand
Address used since 03 May 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 05 May 2017
Jun Jie Huang - Director
Appointment date: 14 Oct 2010
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 05 May 2017
Dongmei Liu - Director (Inactive)
Appointment date: 25 Mar 2010
Termination date: 20 Oct 2010
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 07 May 2010
Jian Ming Xu - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 24 Mar 2010
Address: Hillsborough Auckland, 1042 New Zealand
Address used since 11 Mar 2008
Na Tang - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 12 Mar 2008
Address: Hillsborough Auckland,
Address used since 05 Jul 2007
Blackstone Ventures Limited
28 Beach Road, Favona,
Samoan Manna Of Life Church
6 Favona Road
Exclusive Properties - Nz Limited
53 Favona Road
Exquisite Properties Limited
53 Favona Road
Exclusive Properties Limited
53 Favona Road
Exponential Properties Limited
53 Favona Road