Yu Cheng International Investment Group Limited, a registered company, was launched on 10 Nov 2000. 9429037077341 is the NZBN it was issued. This company has been managed by 5 directors: Yuan Cheng Huang - an active director whose contract began on 10 Nov 2000,
Miaohua Lin - an active director whose contract began on 01 Oct 2015,
Shi Hao Huang - an active director whose contract began on 25 Nov 2019,
Yuancheng Huang - an inactive director whose contract began on 10 Nov 2000 and was terminated on 17 Dec 2019,
Miao Hua Lin - an inactive director whose contract began on 01 Oct 2015 and was terminated on 25 Nov 2019.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Mount Street, Auckland, 1010 (category: physical, registered).
Yu Cheng International Investment Group Limited had been using Unit 23 / 761 Great South Rd, Penrose, Auckland as their registered address up until 11 Feb 2011.
Previous aliases used by this company, as we established at BizDb, included: from 22 Jan 2004 to 29 Nov 2019 they were called Yuan Cheng International Investment Group Limited, from 10 Nov 2000 to 22 Jan 2004 they were called Yuan Cheng International Investment Corp Limited.
One entity owns all company shares (exactly 100 shares) - Huang, Shi Hao - located at 1010, Chatswood, Auckland.
Previous addresses
Address: Unit 23 / 761 Great South Rd, Penrose, Auckland New Zealand
Registered & physical address used from 19 Oct 2009 to 11 Feb 2011
Address: 11 Mount Street, Auckland
Registered address used from 25 Jul 2006 to 19 Oct 2009
Address: L26 Pricewaterhouse, 188 Quay St,, Auckland
Registered address used from 05 Jan 2004 to 25 Jul 2006
Address: 83 Onetaunga Rd, Birkenhead
Physical address used from 05 Sep 2003 to 19 Oct 2009
Address: 83 Onetaunga Rd, Birkenhead
Registered address used from 05 Sep 2003 to 05 Jan 2004
Address: Level 4, Albert Plaza, 87 Albert Street, Auckland
Physical address used from 13 Nov 2000 to 05 Sep 2003
Address: Level 4, Albert Plaza, 87 Albert Street, Auckland
Registered address used from 10 Nov 2000 to 05 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Huang, Shi Hao |
Chatswood Auckland 0626 New Zealand |
27 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Yuan Cheng |
Birkenhead |
10 Nov 2000 - 27 Dec 2019 |
Yuan Cheng Huang - Director
Appointment date: 10 Nov 2000
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Mar 2016
Miaohua Lin - Director
Appointment date: 01 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2015
Shi Hao Huang - Director
Appointment date: 25 Nov 2019
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 25 Nov 2019
Yuancheng Huang - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 17 Dec 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Mar 2016
Miao Hua Lin - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 25 Nov 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2015
Scholar Hotel And Apartments Limited
11 Mount Street
Yu Cheng International Investment (river Road) Limited
11 Mount Street
Yu Cheng International Investment (liverpool Street) Limited
11 Mount St
Yu Cheng International Investment (wakefield Street) Limited
11 Mount St
Samah Technology Limited
Unit 13e, 15 Mount Street
Glyconz Limited
19 Mount Street