Shortcuts

A&h Property Developments Limited

Type: NZ Limited Company (Ltd)
9429041248492
NZBN
5243541
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
15 The Parade
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 10 Nov 2021

A&H Property Developments Limited, a registered company, was started on 27 May 2014. 9429041248492 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company is classified. This company has been managed by 1 director, named Allan Kai Jie Huang - an active director whose contract began on 27 May 2014.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 15 The Parade, Bucklands Beach, Auckland, 2012 (category: registered, physical).
A&H Property Developments Limited had been using 17 Greenbank Drive, Saint Johns, Auckland as their physical address up until 10 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 24 shares (24%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 76 shares (76%).

Addresses

Previous addresses

Address: 17 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 04 Dec 2019 to 10 Nov 2021

Address: 363 College Road, Stonefields, Auckland, 1072 New Zealand

Physical & registered address used from 17 Dec 2018 to 04 Dec 2019

Address: Flat 2e, 5 Furneaux Way, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 12 Dec 2017 to 17 Dec 2018

Address: Flat 7b, 36 James Cook Crescent, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Dec 2015 to 12 Dec 2017

Address: 37 Huntington Park Drive, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 28 May 2015 to 21 Dec 2015

Address: 60 Mission Heights Drive, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 27 May 2014 to 28 May 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Han, Feng Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 76
Director Huang, Allan Kai Jie Bucklands Beach
Auckland
2012
New Zealand
Directors

Allan Kai Jie Huang - Director

Appointment date: 27 May 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Nov 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 26 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2017

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 Dec 2018

Nearby companies

Ramerican Limited
5b -38 James Cook Crescent

Dodge Ram Nz Limited
5b -38 James Cook Crescent

Chery Automobile New Zealand Limited
5b-38 James Cook Crescent

Fauvel & Associates Limited
5b -38 James Cook Crescent

Torino Motors Limited
5b-38 James Cook Crescent

Maxus Automotive Limited
5b / 38 James Cook Crescent

Similar companies

Davis Developments Limited
Fauvel & Associates

Nulco Limited
Suite 4, 142 Broadway

Nuline Homes Nz Limited
142 Broadway

Palcon Limited
Gilligan Rowe & Associates Lp

Rrcas Holdings Limited
C/-gilligan Rowe & Associates Limited

Yf Homes Limited
B516/ 176 Broadway