Shortcuts

Hui's Development Limited

Type: NZ Limited Company (Ltd)
9429039113139
NZBN
505309
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Flat 1, 43 Argo Drive
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical & service address used since 24 Aug 2018


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).

Addresses

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

Contact info
64 9 5370365
Phone
huisintl@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Yang, Mengyang Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Deng, Xiao Hui Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yang, Meng Yang Half Moon Bay
Auckland
2012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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