Fortune Construction Limited, a registered company, was started on 28 Aug 2015. 9429041950975 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. The company has been supervised by 2 directors: Dingzhi Huang - an active director whose contract began on 13 Sep 2018,
Xuming He - an inactive director whose contract began on 28 Aug 2015 and was terminated on 19 Sep 2018.
Updated on 26 Feb 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 404-412 Khyber Pass Road, Newmarket, Auckland, 1023 (registered address),
404-412 Khyber Pass Road, Newmarket, Auckland, 1023 (physical address),
404-412 Khyber Pass Road, Newmarket, Auckland, 1023 (service address),
Po Box 9619, Newmarket, Auckland, 1149 (postal address) among others.
Fortune Construction Limited had been using 55 Balmoral Road, Newmarket, Auckland as their registered address up to 10 Aug 2021.
One entity owns all company shares (exactly 1000 shares) - Huang, Dingzhi - located at 1023, Flat Bush, Auckland.
Previous addresses
Address #1: 55 Balmoral Road, Newmarket, Auckland, 1024 New Zealand
Registered & physical address used from 15 Oct 2020 to 10 Aug 2021
Address #2: 404-412 Khyber Pass Road,, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Feb 2020 to 15 Oct 2020
Address #3: 102b Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 26 Sep 2018 to 17 Feb 2020
Address #4: 119 Bleakhouse Road, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 24 Oct 2017 to 26 Sep 2018
Address #5: 37 Sorrel Crescent, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 12 Sep 2017 to 24 Oct 2017
Address #6: 34 Kestev Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 28 Aug 2015 to 12 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Huang, Dingzhi |
Flat Bush Auckland 2016 New Zealand |
13 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | He, Xuming |
Mellons Bay Auckland 2014 New Zealand |
28 Aug 2015 - 13 Sep 2018 |
Dingzhi Huang - Director
Appointment date: 13 Sep 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 02 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Oct 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Sep 2018
Xuming He - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 19 Sep 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 13 Oct 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Aug 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Sep 2017
Gracious Property Investments Limited
127a Bleakhouse Road
Earlab Nz Limited
62 Haseler Crescent
Henryland Limited
131 Bleakhouse Road
Hamic Plumbing Limited
8 Dorrit Lane
New Media Publishing Limited
135 Bleakhouse Road
J.c. Deal Limited
60 Haseler Crescent
Choice Homes Group Limited
13 Gills Road
Choice Homes Limited
13 Gills Road
East Development Limited
32a Bleakhouse Road
Henryland Limited
131 Bleakhouse Road
M&k Universal Architecture Llc Limited
8 Etherege Place
Md Homes Limited
6 Chilton Place