Tang Ming Group Limited, a registered company, was started on 11 Jul 2001. 9429036865628 is the NZ business number it was issued. This company has been run by 2 directors: Qi Chen - an active director whose contract began on 26 Jun 2024,
Yan Dong - an inactive director whose contract began on 11 Jul 2001 and was terminated on 04 Jul 2024.
Last updated on 29 May 2025, our database contains detailed information about 4 addresses the company uses, namely: 28 Anaheim Boulevard, Shamrock Park, Auckland, 2016 (registered address),
14 Michael Richard Place, East Tamaki Heights, Auckland, 2016 (registered address),
14 Michael Richard Place, East Tamaki Heights, Auckland, 2016 (physical address),
14 Michael Richard Place, East Tamaki Heights, Auckland, 2016 (service address) among others.
Tang Ming Group Limited had been using 6 Ron Driver Place, East Tamaki, Auckland as their physical address up until 27 Oct 2022.
One entity owns all company shares (exactly 1000 shares) - Dong, Yan - located at 2016, East Tamaki Heights, Auckland.
Other active addresses
Address #4: 28 Anaheim Boulevard, Shamrock Park, Auckland, 2016 New Zealand
Registered address used from 12 Jul 2024
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
Physical & registered address used from 12 Jun 2019 to 27 Oct 2022
Address #2: 9 Barmac Place, East Tamaki, Auckland New Zealand
Registered & physical address used from 20 Oct 2004 to 12 Jun 2019
Address #3: 15 Polaris Place, East Tamaki, Auckland
Physical & registered address used from 14 Oct 2002 to 20 Oct 2004
Address #4: 82 Archmillen Avenue, Pakuranga, Auckland
Physical & registered address used from 11 Jul 2001 to 14 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Dong, Yan |
East Tamaki Heights Auckland 2016 New Zealand |
11 Jul 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chen, Naijin |
Flat Bush Auckland 2019 New Zealand |
29 Sep 2021 - 26 Jul 2022 |
| Individual | Chen, Haisheng |
Flat Bush Auckland 2019 New Zealand |
29 Sep 2021 - 26 Jul 2022 |
| Individual | Zhang, Hua |
Dannemora Manukau New Zealand |
01 May 2008 - 25 Oct 2013 |
Qi Chen - Director
Appointment date: 26 Jun 2024
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 04 Jul 2024
Yan Dong - Director (Inactive)
Appointment date: 11 Jul 2001
Termination date: 04 Jul 2024
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
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