Shortcuts

Tang Ming Homes (nz) Company Limited

Type: NZ Limited Company (Ltd)
9429036037780
NZBN
1291260
Company Number
Registered
Company Status
Current address
Po Box 51058
Pakuranga
Auckland 2140
New Zealand
Postal address used since 03 Oct 2019
6 Ron Driver Place
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Oct 2019
14 Michael Richardplace
Howick
Auckland 2013
New Zealand
Registered & physical & service address used since 25 Oct 2022

Tang Ming Homes (Nz) Company Limited, a registered company, was launched on 08 Apr 2003. 9429036037780 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Qi Chen - an active director whose contract began on 08 Apr 2003,
Chao Zheng - an inactive director whose contract began on 08 Apr 2003 and was terminated on 20 Nov 2007,
Wenjie Yao - an inactive director whose contract began on 18 Apr 2007 and was terminated on 31 Jul 2007,
Yanping Li - an inactive director whose contract began on 08 Apr 2003 and was terminated on 01 May 2005.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 14 Michael Richardplace, Howick, Auckland, 2013 (registered address),
14 Michael Richardplace, Howick, Auckland, 2013 (physical address),
14 Michael Richardplace, Howick, Auckland, 2013 (service address),
Po Box 51058, Pakuranga, Auckland, 2140 (postal address) among others.
Tang Ming Homes (Nz) Company Limited had been using 6 Ron Driver Place, East Tamaki, Auckland as their registered address up to 25 Oct 2022.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 69000 shares (69%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 31000 shares (31%).

Addresses

Principal place of activity

6 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 6 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Oct 2019 to 25 Oct 2022

Address #2: 9 Barmac Place, East Tamaki, Auckland New Zealand

Physical address used from 14 Oct 2004 to 11 Oct 2019

Address #3: 9 Barmac Place, East Tamaki, Auckland New Zealand

Registered address used from 14 Oct 2004 to 14 Oct 2004

Address #4: 15 Polaris Place, East Tamaki, Auckland, New Zealand

Registered & physical address used from 08 Apr 2003 to 14 Oct 2004

Contact info
tangming@tangming.co.nz
07 Oct 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 69000
Individual Chen, Qi East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 31000
Individual Zheng, Chao Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lin, Ming Jingxiu Garden
Fuqing City, Fujian Proviuce, China
Individual Li, Yanping Bucklands Beach
Auckland, New Zealand
Individual Yang, Zongwang Fuqing City
Fujian Province, China
Directors

Qi Chen - Director

Appointment date: 08 Apr 2003

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Oct 2016


Chao Zheng - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 20 Nov 2007

Address: Half Moon Bay, Auckland, New Zealand,

Address used since 08 Apr 2003


Wenjie Yao - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 31 Jul 2007

Address: Eastern Beach,

Address used since 18 Apr 2007


Yanping Li - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 01 May 2005

Address: Bucklands Beach, Auckland, New Zealand,

Address used since 08 Apr 2003

Nearby companies

Heat And Control Limited
Unit 1, 32 Barmac Place

Pro Touring Garage Limited
Suite 3, 32 Barmac Place

Tvh New Zealand Limited
80 Lady Ruby Drive

Fremato New Zealand Limited
80 Lady Ruby Drive

Award Concepts Limited
70 Lady Ruby Drive

Ambria Investments Limited
70 Lady Ruby Drive