Hermitage Homes Limited was started on 04 Mar 2014 and issued an NZBN of 9429041111437. The registered LTD company has been supervised by 5 directors: Hao Wang - an active director whose contract started on 14 Apr 2015,
Jue Qian - an inactive director whose contract started on 06 Jul 2016 and was terminated on 14 Nov 2018,
Rene Wanyi Lin - an inactive director whose contract started on 01 Sep 2015 and was terminated on 20 Jun 2016,
Rene Lin - an inactive director whose contract started on 18 Jul 2014 and was terminated on 15 Apr 2015,
Herman Yu - an inactive director whose contract started on 04 Mar 2014 and was terminated on 21 Jul 2014.
According to our information (last updated on 04 Apr 2024), this company uses 1 address: 630D Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Up until 17 May 2019, Hermitage Homes Limited had been using Level 1, 404 Khyber Pass Rd, Newmarket, Auckland as their registered address.
BizDb identified previous aliases for this company: from 22 Feb 2014 to 11 Sep 2014 they were called Century Homes Development Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yu, Herman (an individual) located at Lai Chi Kok, Kowloon. Hermitage Homes Limited has been categorised as "Residential property development (excluding construction)" (business classification L671180).
Principal place of activity
51 Murphys Park Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Level 1, 404 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Nov 2016 to 17 May 2019
Address #2: Level 4 B, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 16 Dec 2015 to 30 Nov 2016
Address #3: Level 4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 28 Jul 2014 to 16 Dec 2015
Address #4: 115 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 04 Mar 2014 to 28 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yu, Herman |
Lai Chi Kok Kowloon Hong Kong SAR China |
04 Mar 2014 - |
Hao Wang - Director
Appointment date: 14 Apr 2015
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 08 Dec 2015
Jue Qian - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 14 Nov 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 06 Jul 2016
Rene Wanyi Lin - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 20 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Sep 2015
Rene Lin - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 15 Apr 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jul 2014
Herman Yu - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 21 Jul 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Jul 2014
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Clendon Property Investments Limited
Level 2, 161 Manukau Road
Moffat Road Limited
Level 1, 10 Manukau Road
Roscommon Property Services Limited
Level 2, 161 Manukau Road
Studio 10 Limited
Level 6, 5 Short Street
Westmoreland Homes Limited
Level 5, 64 Khyber Pass Rd
Zara Investment (2010) Limited
C/-level 1, 24 Manukau Rd