Super Power Earthmoving Limited was started on 14 Aug 2014 and issued an NZBN of 9429041367889. The registered LTD company has been supervised by 1 director, named Zhongyu Bian - an active director whose contract began on 14 Aug 2014.
According to our information (last updated on 24 Apr 2024), the company registered 1 address: 263 Wright Road, Dairy Flat, 0794 (type: delivery, postal).
Up to 04 Nov 2021, Super Power Earthmoving Limited had been using 46 Kristin Lane, Albany, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bian, Zhongyu (a director) located at Dairy Flat postcode 0794. Super Power Earthmoving Limited was categorised as "Civil engineering - non building construction nec" (business classification E310910).
Other active addresses
Address #4: 263 Wright Road, Dairy Flat, 0794 New Zealand
Delivery & postal address used from 04 Oct 2022
Principal place of activity
109 Mcentee Road, Waitakere, Auckland, 0816 New Zealand
Previous addresses
Address #1: 46 Kristin Lane, Albany, Auckland, 0632 New Zealand
Physical address used from 26 Feb 2020 to 04 Nov 2021
Address #2: 46 Kristin Lane, Alnbany, Auckland, 0632 New Zealand
Physical address used from 25 Feb 2020 to 26 Feb 2020
Address #3: 46 Kristin Lane Albany, Massey, Auckland, 0632 New Zealand
Physical address used from 24 Feb 2020 to 25 Feb 2020
Address #4: 109 Mcentee Road, Waitakere, Auckland, 0816 New Zealand
Registered address used from 04 Dec 2018 to 24 Feb 2020
Address #5: 23 Lincoln Park Avenue, Massey, Auckland, 0614 New Zealand
Physical address used from 07 Nov 2017 to 24 Feb 2020
Address #6: 23 Lincoln Park Avenue, Massey, Auckland, 0614 New Zealand
Registered address used from 07 Nov 2017 to 04 Dec 2018
Address #7: 45 Parish Line Road, Rd 2, Papakura, 2582 New Zealand
Registered & physical address used from 27 Jan 2017 to 07 Nov 2017
Address #8: 23 Lincoln Park Avenue, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 18 Jan 2017 to 27 Jan 2017
Address #9: 27 Cornford Street, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 09 Oct 2015 to 18 Jan 2017
Address #10: 78 Collier Avenue, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 14 Aug 2014 to 09 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bian, Zhongyu |
Dairy Flat 0794 New Zealand |
14 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Tom Phillip |
Riverhead Riverhead 0820 New Zealand |
22 Feb 2016 - 21 May 2020 |
Individual | Shepherd, Tom Phillip |
Riverhead Riverhead 0820 New Zealand |
22 Feb 2016 - 21 May 2020 |
Individual | Shepherd, Tom |
Riverhead Riverhead 0820 New Zealand |
22 Feb 2016 - 22 Feb 2016 |
Zhongyu Bian - Director
Appointment date: 14 Aug 2014
Address: Dairy Flat, 0794 New Zealand
Address used since 30 Oct 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 30 Oct 2017
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 19 Jan 2017
Fiji Agape Christian Evangelism (face)
161 Triangle Road
Jyoti Good News Family Trustee Limited
26 Lincoln Park Avenue
Enfield Engineering Limited
6a Cartmel Avenue
Optrek Solutions Limited
135b Triangle Road
Ignite Employment Trust
37 Ginders Drive
J.t.z Limited
7 Guinness Place
Apb Consultancy Limited
15 Matau Rise
Christopher Sibley Trustee Limited
33 Vina Place
Civil Developments Limited
67 Neil Avenue
Kerry Dines Limited
20 Ferntree Terrace
Promain Drainage Limited
44 Cyclarama Crescent
Rohits Civil & Infrastructure Limited
71 Mihini Road