Shortcuts

Mz Construction Limited

Type: NZ Limited Company (Ltd)
9429041484296
NZBN
5494981
Company Number
Registered
Company Status
115406191
GST Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
7 Heidi Crescent
Flat Bush
Auckland 2016
New Zealand
Other address (Address for Records) used since 11 Nov 2014
80 Admirals Court Drive
Greenhithe
Auckland 0632
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Apr 2018
80 Admirals Court Drive
Greenhithe
Auckland 0632
New Zealand
Physical & registered & service address used since 03 May 2018

Mz Construction Limited was launched on 11 Nov 2014 and issued an NZ business identifier of 9429041484296. This registered LTD company has been run by 2 directors: Minfeng Shi - an active director whose contract began on 11 Nov 2014,
Min Zhang - an inactive director whose contract began on 11 Nov 2014 and was terminated on 25 Apr 2018.
As stated in the BizDb data (updated on 02 Mar 2024), this company uses 4 addresses: 80 Admirals Court Drive, Greenhithe, Auckland, 0632 (postal address),
80 Admirals Court Drive, Greenhithe, Auckland, 0632 (office address),
80 Admirals Court Drive, Greenhithe, Auckland, 0632 (delivery address),
80 Admirals Court Drive, Greenhithe, Auckland, 0632 (physical address) among others.
Up to 03 May 2018, Mz Construction Limited had been using 26 Wycherley Drive, Bucklands Beach, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Shi, Minfeng (a director) located at Greenhithe, Auckland postcode 0632. Mz Construction Limited is classified as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Other active addresses

Address #4: 80 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand

Postal & office & delivery address used from 07 Nov 2019

Principal place of activity

80 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address #1: 26 Wycherley Drive, Bucklands Beach, Auckland, 2014 New Zealand

Physical address used from 18 Sep 2015 to 03 May 2018

Address #2: 2/7 Nimstedt Ave, Albany, Auckland, 0632 New Zealand

Registered address used from 18 Sep 2015 to 03 May 2018

Address #3: 7 Heidi Crescent, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 11 Nov 2014 to 18 Sep 2015

Address #4: 2/7 Nimstedt Ave, Albany, Auckland, 0632 New Zealand

Registered address used from 11 Nov 2014 to 18 Sep 2015

Contact info
64 21 2816688
06 Nov 2018 Phone
kimiroom07@gmail.com
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
kimiroom07@gmail.com
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shi, Minfeng Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Min Bucklands Beach
Auckland
2014
New Zealand
Directors

Minfeng Shi - Director

Appointment date: 11 Nov 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 25 Apr 2018

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 10 Sep 2015


Min Zhang - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 25 Apr 2018

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 10 Sep 2015

Nearby companies

Electronic Identification Technologies Limited
60 Priestley Drive

Colourful Soft Decoration Industrial Limited
29 Wycherley Drive

Printer Care Limited
20 Wycherley Drive, Howick

G & D Investments Limited
1/56 Priestley Drive

Millo Construction Limited
21 Wycherley Drive

Green Idea Services Limited
Flat 2, 53 Priestley Drive

Similar companies

Beta Home Limited
6 Wycherley Drive

East Ocean Limited
Flat 1, 12 Janine Place

Hivision Building Solution Limited
43a Macleans Road

Kelsey Property Services Limited
48 Glennandrew Drive

Mazda Builders Limited
45 Gills Road

Taylormade Residential Limited
9 Darren Crescent