Shortcuts

New Estate Buildings Limited

Type: NZ Limited Company (Ltd)
9429041729083
NZBN
5691170
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
14 Waddell Avenue
Point England
Auckland 1072
New Zealand
Registered & physical & service address used since 20 Nov 2017
14 Waddell Avenue
Point England
Auckland 1072
New Zealand
Postal & office & delivery address used since 07 Nov 2019

New Estate Buildings Limited was launched on 29 Apr 2015 and issued a business number of 9429041729083. The registered LTD company has been managed by 5 directors: Jianguo Yang - an active director whose contract began on 01 Dec 2019,
Jian Guo Yang - an active director whose contract began on 01 Dec 2019,
Ning Yang - an inactive director whose contract began on 01 Jul 2021 and was terminated on 01 Aug 2021,
Ning Yang - an inactive director whose contract began on 29 Apr 2015 and was terminated on 01 Dec 2019,
Jianguo Yang - an inactive director whose contract began on 01 Jan 2019 and was terminated on 01 Nov 2019.
According to BizDb's information (last updated on 29 Mar 2024), this company registered 1 address: 14 Waddell Avenue, Point England, Auckland, 1072 (type: postal, office).
Until 20 Nov 2017, New Estate Buildings Limited had been using 710 Great South Road, Penrose, Auckland as their registered 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:
Yang, Jianguo (a director) located at Point England, Auckland postcode 1072. New Estate Buildings Limited has been classified as ""Building, house construction"" (business classification E301120).

Addresses

Principal place of activity

14 Waddell Avenue, Point England, Auckland, 1072 New Zealand


Previous address

Address #1: 710 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 29 Apr 2015 to 20 Nov 2017

Contact info
64 21 5187777
07 Nov 2019 Phone
newestatebuildings@gmail.com
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Yang, Jianguo Point England
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yang, Jian Guo Auckland
0130
New Zealand
Individual Liu, Ke Point England
Auckland
1072
New Zealand
Director Ning Yang Point England
Auckland
1072
New Zealand
Director Ning Yang Point England
Auckland
1072
New Zealand
Individual Yang, Ning Point England
Auckland
1072
New Zealand
Directors

Jianguo Yang - Director

Appointment date: 01 Dec 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Dec 2019


Jian Guo Yang - Director

Appointment date: 01 Dec 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Dec 2019


Ning Yang - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 01 Aug 2021

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 01 Jul 2021


Ning Yang - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 01 Dec 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 29 Apr 2015


Jianguo Yang - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Nov 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Jan 2019

Nearby companies

Trojan Building Services Limited
16 Waddell Avenue

Island Child Charitable Trust Nz
3/59 Point England Rd

Cheap Towing Limited
23 Waddell Avenue

Hollywood Limousines Limited
23 Waddell Avenue

Advance Mobile Mechanic Limited
18 Anderson Avenue

Vina Holdings Nz Limited
104 Point England Road

Similar companies

Awesome Building Limited
18 Torino Street

Central Waste Limited
26 Tamatea Avenue

Design House Construction Limited
224 Riverside Avenue

Sanctuary Bathrooms Limited
18 Torino Street

Trojan Building Services Limited
16 Waddell Avenue

Z&z 2013 Limited
Maybury Street