Eastdragon Enterprises Limited was launched on 28 Aug 2002 and issued an NZ business identifier of 9429036347704. This registered LTD company has been supervised by 4 directors: Ren Yang - an active director whose contract began on 30 May 2007,
Lexie Wang - an inactive director whose contract began on 31 Jan 2007 and was terminated on 02 Nov 2008,
Ren Yang - an inactive director whose contract began on 28 Aug 2002 and was terminated on 02 May 2007,
Lixin Wang - an inactive director whose contract began on 29 Jan 2005 and was terminated on 31 Jan 2007.
According to BizDb's data (updated on 21 Apr 2024), the company uses 3 addresses: 731 Great South Road, Papatoetoe, Auckland, 2025 (physical address),
731 Great South Road, Papatoetoe, Auckland, 2025 (registered address),
731 Great South Road, Papatoetoe, Auckland, 2025 (service address),
41 Bordeaux Parade, Te Atatu South, Auckland, 0610 (other address) among others.
Until 06 Mar 2019, Eastdragon Enterprises Limited had been using 41 Bordeaux Parade, Te Atatu South, Auckland as their physical address.
BizDb identified other names for the company: from 28 Aug 2002 to 04 Jul 2008 they were named Eastdragon International Trading Co., Limited.
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:
Yang, Ren (a director) located at Te Atatu Peninsula, Auckland postcode 0610. Eastdragon Enterprises Limited was classified as "Building, house construction" (business classification E301120).
Principal place of activity
731 Great South Road, Papatoetoe, Manukau, 2025 New Zealand
Previous addresses
Address #1: 41 Bordeaux Parade, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 16 Apr 2018 to 06 Mar 2019
Address #2: 33b Tobruk Crescent, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 07 Jan 2016 to 16 Apr 2018
Address #3: 731 Great South Road, Papatoetoe, Auckland New Zealand
Registered & physical address used from 01 Aug 2007 to 07 Jan 2016
Address #4: 414, 10 Fox Stree, Parnell, Auckland
Registered address used from 16 May 2007 to 01 Aug 2007
Address #5: 414, 10 Fox Street, Parnell, Auckland
Physical address used from 16 May 2007 to 01 Aug 2007
Address #6: 731 Great South Road, Otahuhu, Auckland
Registered & physical address used from 17 Dec 2004 to 16 May 2007
Address #7: 147 Bayswater Avenue, Takapuna, Auckland
Registered & physical address used from 14 Oct 2003 to 17 Dec 2004
Address #8: 97a Eversleigh Road, Belmont, Auckland
Registered & physical address used from 28 Aug 2002 to 14 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yang, Ren |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Ren |
Papatoetoe Auckland New Zealand |
25 Jul 2007 - 26 Feb 2019 |
Entity | Newhome Construction And Interior Limited Shareholder NZBN: 9429031194563 Company Number: 3299956 |
26 Feb 2019 - 25 Mar 2021 | |
Individual | Wang, Lexie |
Parnell Auckland |
28 Aug 2002 - 15 Feb 2007 |
Entity | Newhome Construction And Interior Limited Shareholder NZBN: 9429031194563 Company Number: 3299956 |
Papatoetoe Manukau 2025 New Zealand |
26 Feb 2019 - 25 Mar 2021 |
Individual | Yang, Ren |
Auckland |
28 Aug 2002 - 28 Feb 2005 |
Individual | Yang, Ren |
Otahuhu Auckland |
02 Feb 2007 - 02 Feb 2007 |
Ren Yang - Director
Appointment date: 30 May 2007
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 12 May 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 26 Feb 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2016
Lexie Wang - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 02 Nov 2008
Address: Henderson, Auckland,
Address used since 25 Jan 2008
Ren Yang - Director (Inactive)
Appointment date: 28 Aug 2002
Termination date: 02 May 2007
Address: Otahuhu, Auckland,
Address used since 28 Feb 2005
Lixin Wang - Director (Inactive)
Appointment date: 29 Jan 2005
Termination date: 31 Jan 2007
Address: Auckland,
Address used since 31 Jan 2007
Eastdragon International Limited
731 Great South Road
Auckland Construction And Contractor Limited
731 Great South Road
Pacific Island Womens' Social Services Trust
731 Great South Road
C-me Mentoring Foundation Trust
733 Great South Road
The Big Easel Trust
733 Great South Road
Hrm Collections Limited
733 Great South Road
Great Initiative For Buildings Limited
Suite 9, 630 Great South Road
Hbw Homes Limited
22 Sean Fitzpatrick Place
Jang Construction Limited
22 Beatty Street
Newhome Construction And Interior Limited
731 Great South Road
Pro Plan Building Solutions Limited
Flat 1, 16 Beatty Street
Taishan Building Group Limited
731 Great South Road