Union Homes Limited was launched on 17 Mar 2014 and issued an NZBN of 9429041142745. This registered LTD company has been supervised by 1 director, named Jing Liang - an active director whose contract started on 17 Mar 2014.
As stated in BizDb's information (updated on 06 May 2025), this company filed 1 address: 104 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (types include: physical, registered).
Up until 16 Apr 2018, Union Homes Limited had been using 88B Picasso Drive, West Harbour, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Liang, Jing (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. Union Homes Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 01 Sep 2017 to 16 Apr 2018
Address: 12/40 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 17 Oct 2014 to 01 Sep 2017
Address: 12/40 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Oct 2014 to 01 Sep 2017
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Registered address used from 17 Mar 2014 to 16 Oct 2014
Address: 88b Picasso Drive, West Harbour, Auckland, 0618 New Zealand
Physical address used from 17 Mar 2014 to 17 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Liang, Jing |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Mar 2014 - |
Jing Liang - Director
Appointment date: 17 Mar 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Apr 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Mar 2014
Trinik Investment Limited
108 Voyager Drive
Agv Limited
114 Voyager Drive
Lefa Trading Limited
84 Voyager Drive
R And J Capital Limited
58 Nautilus Drive
Pallas Green Limited
54 Nautilus Drive
Colven Properties Limited
48 Nautilus Drive
Bdm Construction Limited
52 Waterside Cresent
Easy Carpentry Limited
38 Resolution Drive
M Strong Construction Limited
9 Kaipuke Crescent
Maycon Limited
291 Pine Crest Drive
Profile Homes Limited
10 Laguna Place
Total Interior Solutions Limited
63 Nautilus Drive