Shortcuts

Golden Concept E Limited

Type: NZ Limited Company (Ltd)
9429040998824
NZBN
4759219
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
44 Montgomery Crescent
Cockle Bay
Auckland 2014
New Zealand
Physical & service address used since 15 Nov 2013
44 Montgomery Crescent
Cockle Bay
Auckland 2014
New Zealand
Registered address used since 10 Jul 2014
Level 1, 547 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 12 Apr 2023

Golden Concept E Limited, an in liquidation company, was started on 15 Nov 2013. 9429040998824 is the NZ business identifier it was issued. "Rest home operation" (business classification Q860130) is how the company was categorised. This company has been supervised by 6 directors: Jonathan De-You Hou - an active director whose contract began on 15 Nov 2013,
Da Miao - an active director whose contract began on 15 Nov 2013,
Zheng Kong - an active director whose contract began on 15 Nov 2013,
Deyou Hou - an active director whose contract began on 15 Nov 2013,
Yong Guo - an active director whose contract began on 15 Nov 2013.
Last updated on 30 Apr 2023, BizDb's database contains detailed information about 1 address: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, service).
Golden Concept E Limited had been using Unit E/15 Cook Street, Howick, Auckland as their registered address until 10 Jul 2014.
Previous names used by this company, as we identified at BizDb, included: from 06 Nov 2013 to 16 Jul 2014 they were named Golden Concept Ellerslie Limited.
One entity owns all company shares (exactly 1000 shares) - Golden Concept Group (Nz) Limited - located at 0610, Te Atatu Peninsula, Auckland.

Addresses

Principal place of activity

12a Coronation Street, Belmont, Auckland, 0622 New Zealand


Previous address

Address #1: Unit E/15 Cook Street, Howick, Auckland, 2014 New Zealand

Registered address used from 15 Nov 2013 to 10 Jul 2014

Contact info
64 9 4897292
Phone
eversleigh.hospital@gmail.com
Email
No website
Website
eversleigh.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Golden Concept Group (nz) Limited
Shareholder NZBN: 9429038320958
Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sunmoon International Group (nz) Limited
Shareholder NZBN: 9429038320408
Company Number: 808612
Individual O ., Kaori Pudong
Shanghai

China
Director Miao, Da Cockle Bay
Auckland
2014
New Zealand
Individual Hou, Junlian Huangpu Road, Tianhe District
Guangzhou

China
Individual Shen, Mingchuan East Tamaki Heights
Auckland
2016
New Zealand
Individual Wu, Tao Highland Park
Auckland
2010
New Zealand
Entity Meadowland International Trade Limited
Shareholder NZBN: 9429031096652
Company Number: 3387337
Entity Meadowland International Trade Limited
Shareholder NZBN: 9429031096652
Company Number: 3387337
Director Kong, Zheng East Tamaki Heights
Auckland
2016
New Zealand
Director Yung Kam Mellons Bay
Auckland
2014
New Zealand
Entity Sunmoon International Group (nz) Limited
Shareholder NZBN: 9429038320408
Company Number: 808612
Individual Kam, Yung Mellons Bay
Auckland
2014
New Zealand
Individual Wang, Weishang Cockle Bay
Auckland
2014
New Zealand

Ultimate Holding Company

Golden Concept Group (nz) Limited
Name
Ltd
Type
808617
Ultimate Holding Company Number
NZ
Country of origin
44 Montgomery Crescent
Cockle Bay
Auckland 2014
New Zealand
Address
Directors

Jonathan De-you Hou - Director

Appointment date: 15 Nov 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 15 Nov 2013


Da Miao - Director

Appointment date: 15 Nov 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 15 Nov 2013

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 02 Sep 2019


Zheng Kong - Director

Appointment date: 15 Nov 2013

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 07 Jun 2016


Deyou Hou - Director

Appointment date: 15 Nov 2013

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 15 Nov 2013


Yong Guo - Director

Appointment date: 15 Nov 2013

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 15 Nov 2013


Yung Kam - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 02 Jul 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 15 Nov 2013

Nearby companies

Sunmoon International Group (nz) Limited
44 Montgomery Crescent

Golden Concept Kumeu Limited
44 Montgomery Crescent

Hummerzine Limited
42 Montgomery Crescent

Jag Management Limited
75 Churchill Road

Japan Karate Association Of New Zealand Incorporated
38 Montgomery Crescent

O B Enterprises Limited
5 Pah Road

Similar companies

Ambridge Rose Villa Limited
157 Edgewater Drive

Botany Assets Limited
7 Voltaire Court

Mckenzie Healthcare Limited
7 John Gill Road

Mitchell Court (tauranga) Limited
399 Riddell Road

Tranquillity Bay Care Limited
Flat 1, 28 Uxbridge Road

Well Health Care Limited
12 Amaretto Avenue