Hui's Development Limited was launched on 12 Apr 1991 and issued an NZ business identifier of 9429039113139. The registered LTD company has been managed by 3 directors: Xiao Hui Deng - an active director whose contract started on 12 Apr 1991,
Meng Yang Yang - an inactive director whose contract started on 01 Apr 2003 and was terminated on 14 Aug 2008,
Hui Liang Yang - an inactive director whose contract started on 12 Apr 1991 and was terminated on 27 Aug 2001.
According to BizDb's data (last updated on 30 Mar 2024), the company registered 1 address: Flat 1, 43 Argo Drive, Half Moon Bay, Auckland, 2012 (types include: registered, physical).
Up until 24 Aug 2018, Hui's Development Limited had been using 2/43 Argo Drive, Bucklands Beach, Auckland as their physical address.
BizDb identified other names for the company: from 12 Apr 1991 to 15 Oct 2020 they were named Hui's International Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Yang, Mengyang (an individual) located at Half Moon Bay, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 80% shares (exactly 800 shares) and includes
Deng, Xiao Hui - located at Half Moon Bay, Auckland. Hui's Development Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
Flat 1, 43 Argo Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address: 2/43 Argo Drive, Bucklands Beach, Auckland New Zealand
Physical address used from 19 Sep 2003 to 24 Aug 2018
Address: 2/43 Argo Dr, Bucklands Beach, Auckland New Zealand
Registered address used from 19 Sep 2003 to 24 Aug 2018
Address: 88b Union Street, Howick, Auckland
Physical address used from 13 Sep 2001 to 13 Sep 2001
Address: 65 Dalwhinnie Parade, Highland Park, Auckland
Physical address used from 13 Sep 2001 to 19 Sep 2003
Address: 88b Union Street, Howick, Auckland
Registered address used from 01 Oct 1997 to 19 Sep 2003
Address: 88b Union Street, Howick, Auckland
Registered address used from 24 Sep 1997 to 01 Oct 1997
Address: 88b Union Street, Howick, Auckland
Physical address used from 01 Jul 1997 to 13 Sep 2001
Address: 37 Angelo Avenue, Howick, Auckland
Registered address used from 27 Jun 1994 to 24 Sep 1997
Address: 1/99 Prince Regent Drive, Half Moon Bay, Auckland
Registered address used from 10 Dec 1992 to 27 Jun 1994
Address: 2/12 Hazelmere Crescent, St Lukes, Auckland
Registered address used from 03 Dec 1991 to 10 Dec 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Yang, Mengyang |
Half Moon Bay Auckland 2012 New Zealand |
19 Oct 2020 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Deng, Xiao Hui |
Half Moon Bay Auckland 2012 New Zealand |
12 Apr 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Meng Yang |
Half Moon Bay Auckland 2012 New Zealand |
12 Apr 1991 - 19 Oct 2020 |
Xiao Hui Deng - Director
Appointment date: 12 Apr 1991
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Sep 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Sep 2015
Meng Yang Yang - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 14 Aug 2008
Address: Bucklands Beach, Auckland,
Address used since 01 Apr 2003
Hui Liang Yang - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 27 Aug 2001
Address: Highland Park, Auckland,
Address used since 12 Apr 1991
Allvo Marine Engineering Limited
A5 Argo Drive
Marina Projects (n.z.) Limited
Argo Drive
Slimline Limited
1/33 Argo Drive
Performex Consulting Limited
1/33 Argo Drive
E B Motors Limited
77 Takutai Avenue
Finest Finishers Limited
93 Takutai Avenue
Bonvue Vineyards Limited
32 Takutai Avenue
Datum Holdings Limited
17 Pigeon Mountain Road
Henley Investments Limited
13 Marina Heights
L & Liang Limited
34a Sorrel Crescent
Mount Holdings Limited
17 Pigeon Mountain Road
Zoran Limited
29 Endymion Place