Shortcuts

Home Decoration Limited

Type: NZ Limited Company (Ltd)
9429034438237
NZBN
1726443
Company Number
Registered
Company Status
I510145
Industry classification code
Postshop Operation
Industry classification description
Current address
875 Manukau Road
Royal Oak
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Nov 2005
18 Lookout Drive
Laingholm
Auckland 0604
New Zealand
Registered address used since 29 Jul 2013
1b Withers Road
Glen Eden
Auckland 0602
New Zealand
Physical & service address used since 15 Jul 2014

Home Decoration Limited, a registered company, was registered on 11 Nov 2005. 9429034438237 is the NZBN it was issued. "Postshop operation" (business classification I510145) is how the company has been categorised. The company has been supervised by 2 directors: Yuping Zhang - an active director whose contract started on 11 Nov 2005,
Xia Zhou - an inactive director whose contract started on 16 Jan 2019 and was terminated on 01 Mar 2019.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 1 Withers Road, Glen Eden, Auckland, 0602 (office address),
1B Withers Road, Glen Eden, Auckland, 0602 (physical address),
1B Withers Road, Glen Eden, Auckland, 0602 (service address),
18 Lookout Drive, Laingholm, Auckland, 0604 (registered address) among others.
Home Decoration Limited had been using 18 Lookout Drive, Laingholm, Auckland as their physical address until 15 Jul 2014.
A single entity controls all company shares (exactly 1000 shares) - Zhang, Yuping - located at 0602, Laingholm, Auckland.

Addresses

Other active addresses

Principal place of activity

1 Withers Road, Glen Eden, Auckland, 0602 New Zealand


Previous addresses

Address #1: 18 Lookout Drive, Laingholm, Auckland, 0604 New Zealand

Physical address used from 29 Jul 2013 to 15 Jul 2014

Address #2: 875 Manukau Road, Royal Oak, Auckland New Zealand

Registered & physical address used from 11 Nov 2005 to 29 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Apr 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Zhang, Yuping Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhou, Xia Birkdale
Auckland
0626
New Zealand
Individual Zhang, Yuping Laingholm
Auckland
0604
New Zealand
Directors

Yuping Zhang - Director

Appointment date: 11 Nov 2005

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 19 Jul 2013


Xia Zhou - Director (Inactive)

Appointment date: 16 Jan 2019

Termination date: 01 Mar 2019

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 16 Jan 2019

Nearby companies

The Silva Method New Zealand Limited
2/125 Glendale Road

Glenn Wymer Builders Limited
123 Glendale Road

Krig Development Limited
123 Glendale Road

Phanavee & Son Limited
123 Glendale Road

Phanavee Investment Limited
123 Glendale Road

Shree Maruti Limited
123 Glendale Road

Similar companies

Ckx International Limited
2/63 Landscape Road

Jaini Limited
73 Kinross Street

Kirkbride Pharmacy Limited
1280 Dominion Road

Orbitz Limited
620 Manukau Road

Tanishk Enterprises Limited
106 White Swan Road

Z Plus Limited
4018 Great North Road