W2U Development Limited was started on 01 Mar 2016 and issued a number of 9429042211785. The registered LTD company has been run by 4 directors: Qing Wang - an active director whose contract started on 01 Apr 2017,
Mijia Wang - an active director whose contract started on 18 Jun 2023,
Qiao Yang - an inactive director whose contract started on 01 Mar 2016 and was terminated on 01 Apr 2017,
Tao Wang - an inactive director whose contract started on 01 Mar 2016 and was terminated on 11 Jul 2016.
According to our database (last updated on 07 Mar 2024), the company filed 1 address: 18 Cryers Road, East Tamaki, Auckland, 2013 (category: postal, office).
Up until 15 Dec 2020, W2U Development Limited had been using Unit 4, 22 Polaris Place, East Tamaki, Auckland as their physical address.
BizDb identified former names for the company: from 28 May 2019 to 24 Feb 2020 they were named At The Studio Limited, from 01 May 2017 to 28 May 2019 they were named Sky Distribution Limited and from 26 Feb 2016 to 01 May 2017 they were named Eco Health New Zealand Limited.
A total of 120000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 24000 shares are held by 1 entity, namely:
Lionbridge New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 20% shares (exactly 24000 shares) and includes
Shen, Zhe - located at Hauraki, Auckland.
The next share allocation (24000 shares, 20%) belongs to 1 entity, namely:
Imkm Limited, located at East Tamaki, Auckland (an entity). W2U Development Limited is classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
Unit 4, 22 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 4, 22 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 06 Jun 2019 to 15 Dec 2020
Address #2: 20t Cain Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 09 May 2017 to 06 Jun 2019
Address #3: Suite 204, 150 Karangahape Road, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jul 2016 to 09 May 2017
Address #4: Suite 202, 150 Karangahape Road, Auckland, 2016 New Zealand
Physical & registered address used from 01 Mar 2016 to 21 Jul 2016
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24000 | |||
Entity (NZ Limited Company) | Lionbridge New Zealand Limited Shareholder NZBN: 9429040985169 |
East Tamaki Auckland 2013 New Zealand |
18 Jun 2023 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Shen, Zhe |
Hauraki Auckland 0622 New Zealand |
18 Jun 2023 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Entity (NZ Limited Company) | Imkm Limited Shareholder NZBN: 9429050610051 |
East Tamaki Auckland 2013 New Zealand |
18 Jun 2023 - |
Shares Allocation #4 Number of Shares: 24000 | |||
Director | Wang, Qing |
East Tamaki Heights Auckland 2016 New Zealand |
27 Apr 2017 - |
Shares Allocation #5 Number of Shares: 24000 | |||
Individual | Wang, Mijia |
Forrest Hill Auckland 0620 New Zealand |
18 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Qiao |
Auckland Central Auckland 1010 New Zealand |
20 Aug 2016 - 27 Apr 2017 |
Individual | Yang, Qiao |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2016 - 27 Apr 2017 |
Individual | Wang, Tao |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - 20 Aug 2016 |
Director | Tao Wang |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - 20 Aug 2016 |
Director | Qiao Yang |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2016 - 27 Apr 2017 |
Qing Wang - Director
Appointment date: 01 Apr 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2017
Mijia Wang - Director
Appointment date: 18 Jun 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Jun 2023
Qiao Yang - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2016
Tao Wang - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 11 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2016
Switched On Energy Limited
Unit J, 20 Cain Road
Coveair Solutions Limited
Unit P 20 Cain Road
Grayson Wagner Company Limited
Unit 1, 4a Cain Road
Climate Control Services Limited
4 Cain Road
Climate Control Limited
4 Cain Road
Bona Fide Accounting Limited
4 Cain Road
Caprice Properties Limited
L1 750a Great South Rd
Ckm Properties Limited
Level 1, 101 Station Road
Far Seaview Limited
710 Great South Road
Fire Stone Investment Limited
710 Great South Road
J Plus L Investment Limited
710 Great South Road
Sea Cec Homes Limited
710 Great South Road