Great Homes Limited was started on 22 Apr 2014 and issued an NZ business identifier of 9429041204115. The registered LTD company has been managed by 1 director, named Donglin Zhang - an active director whose contract started on 22 Apr 2014.
According to our data (last updated on 02 Mar 2024), the company filed 1 address: 77A Balmoral Road, Mount Eden, Auckland, 1024 (category: postal, delivery).
Up to 29 May 2023, Great Homes Limited had been using 22 Brixton Road, Mount Eden, Auckland as their registered address.
BizDb identified more names for the company: from 22 Apr 2014 to 12 May 2015 they were named Sino-Nz International Consulting Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Zhang, Donglin (a director) located at Mount Eden, Auckland postcode 1024. Great Homes Limited is classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Other active addresses
Address #4: 77a Balmoral Road, Mount Eden, Auckland, 1024 New Zealand
Postal & delivery & office address used from 21 Jun 2023
Principal place of activity
39 Malters Place, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 22 Brixton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 28 Jan 2021 to 29 May 2023
Address #2: 67 Follies Way, Rd 2, Dairy Flat, 0792 New Zealand
Registered & physical address used from 17 Nov 2020 to 28 Jan 2021
Address #3: 30 Grandvista Drive, Green Island, Dunedin, 9018 New Zealand
Physical & registered address used from 09 Jan 2018 to 17 Nov 2020
Address #4: 119a Metcalfe Road, Ranui, Auckland, 0612 New Zealand
Physical address used from 14 Dec 2017 to 09 Jan 2018
Address #5: 39 Malters Place, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 21 Nov 2016 to 14 Dec 2017
Address #6: 39 Malters Place, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 21 Nov 2016 to 09 Jan 2018
Address #7: 17 Akehurst Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 13 Nov 2015 to 21 Nov 2016
Address #8: 167 Everglade Drive, Totara Heights, Auckland, 2105 New Zealand
Registered & physical address used from 19 May 2015 to 13 Nov 2015
Address #9: 19 Springside Place, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 22 Apr 2014 to 19 May 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Zhang, Donglin |
Mount Eden Auckland 1024 New Zealand |
22 Apr 2014 - |
Donglin Zhang - Director
Appointment date: 22 Apr 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2021
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 09 Nov 2020
Address: Abbotsford, Auckland, 9018 New Zealand
Address used since 06 Dec 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 06 Jul 2016
Address: Ranui, Auckland, 0612 New Zealand
Address used since 06 Dec 2017
Gift Enterprises Limited
72 Crestview Place
Garner Developments Limited
29 Malters Place
Ae Electrical Engineering Limited
28 Malters Place
Prospective Homes Limited
28 Malters Place
Nh Engineers Limited
64 Crestview Place
Nz On The Road Limited
32 Malters Place
A&o Distribution Limited
2/62 Arran Road
Alot Limited
25 Kilkelly Ave
Auckstone Group Limited
66 Helvetia Drive
Hong International Limited
18 Weetman Drive
Indigo Homes Limited
11 Scarlock Avenue
Madeg Properties Limited
19 Redwing Street