Niu Tireni Group Housing Limited, a registered company, was incorporated on 22 Jun 2016. 9429042423614 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been managed by 10 directors: Matiu Kiwi - an active director whose contract began on 10 Apr 2018,
Li Wang - an inactive director whose contract began on 19 Oct 2017 and was terminated on 10 Apr 2018,
Gary Bernard George - an inactive director whose contract began on 19 Oct 2017 and was terminated on 10 Apr 2018,
Ricky Do - an inactive director whose contract began on 19 Oct 2017 and was terminated on 10 Apr 2018,
Matiu Kiwi - an inactive director whose contract began on 28 Oct 2016 and was terminated on 05 Dec 2017.
Updated on 15 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: 13 Harris Road, Mount Wellington, Auckland, 1051 (delivery address),
13 Harris Road, Mount Wellington, Auckland, 1051 (postal address),
13 Harris Road, Mount Wellington, Auckland, 1051 (office address),
13 Harris Road, Mount Wellington, Auckland, 1051 (registered address) among others.
Niu Tireni Group Housing Limited had been using Level 1, 22 Fanshawe Street, Auckland, Auckland as their physical address until 04 May 2018.
Past names used by the company, as we managed to find at BizDb, included: from 22 Jun 2016 to 29 Sep 2017 they were called Modulexc Nz Limited.
A single entity owns all company shares (exactly 200 shares) - Matiu Kiwi - located at 1051, Mount Wellington, Auckland.
Other active addresses
Address #4: 13 Harris Road, Mount Wellington, Auckland, 1051 New Zealand
Delivery & postal & office address used from 25 Jun 2019
Principal place of activity
13 Harris Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1, 22 Fanshawe Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 13 Dec 2017 to 04 May 2018
Address #2: Level 1, 22 Fanshawe Street, Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 30 Oct 2017 to 13 Dec 2017
Address #3: 13 Harris Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 08 Sep 2017 to 30 Oct 2017
Address #4: 80 Mahana Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 22 Jun 2016 to 08 Sep 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Matiu Kiwi |
Mount Wellington Auckland 1051 New Zealand |
07 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Li |
Rd 2 Dairy Flat 0792 New Zealand |
05 Dec 2017 - 10 Apr 2018 |
Entity | Kite 2 Limited Shareholder NZBN: 9429046393876 Company Number: 6481392 |
19 Oct 2017 - 10 Apr 2018 | |
Individual | George, Gary Bernard |
Red Beach Red Beach 0932 New Zealand |
19 Oct 2017 - 10 Apr 2018 |
Individual | O'brien, Wayne Patrick |
Shailer Park Queensland 4128 Australia |
22 Jun 2016 - 29 Sep 2017 |
Other | Elicorp Pty Ltd Company Number: 165485843 |
22 Jun 2016 - 29 Sep 2017 | |
Individual | Bell, Richard Lee |
Mermaid Waters 4218 Australia |
28 Oct 2016 - 08 Sep 2017 |
Individual | Mullin, Kevin Paul |
Woolloongabba Queensland 4102 Australia |
22 Jun 2016 - 26 May 2017 |
Entity | China Railway Zhongji Holding Group (nz) Limited Shareholder NZBN: 9429043332281 Company Number: 6109287 |
19 Oct 2017 - 07 Dec 2017 | |
Entity | New Zealand Leaders Seaview Marine Engineering Limited Shareholder NZBN: 9429030316577 Company Number: 4346364 |
19 Oct 2017 - 10 Apr 2018 | |
Entity | China Railway Zhongji Holding Group (nz) Limited Shareholder NZBN: 9429043332281 Company Number: 6109287 |
19 Oct 2017 - 07 Dec 2017 | |
Entity | Kite 2 Limited Shareholder NZBN: 9429046393876 Company Number: 6481392 |
19 Oct 2017 - 10 Apr 2018 | |
Individual | Kiwi, Matiu |
Mount Wellington Auckland 1051 New Zealand |
28 Oct 2016 - 05 Dec 2017 |
Individual | Kiwi, Matiu |
Mount Wellington Auckland 1051 New Zealand |
28 Oct 2016 - 05 Dec 2017 |
Entity | New Zealand Leaders Seaview Marine Engineering Limited Shareholder NZBN: 9429030316577 Company Number: 4346364 |
19 Oct 2017 - 10 Apr 2018 | |
Other | Elicorp Pty Ltd Company Number: 165485843 |
Bardon Queensland 4065 Australia |
22 Jun 2016 - 29 Sep 2017 |
Director | Kevin Paul Mullin |
Woolloongabba Queensland 4102 Australia |
22 Jun 2016 - 26 May 2017 |
Director | Wayne Patrick O'brien |
Shailer Park Queensland 4128 Australia |
22 Jun 2016 - 29 Sep 2017 |
Director | Li Wang |
Rd 2 Dairy Flat 0792 New Zealand |
05 Dec 2017 - 10 Apr 2018 |
Entity | New Zealand Leaders Investment Co Limited Shareholder NZBN: 9429030316577 Company Number: 4346364 |
19 Oct 2017 - 10 Apr 2018 |
Matiu Kiwi - Director
Appointment date: 10 Apr 2018
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 10 Apr 2018
Li Wang - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 10 Apr 2018
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 19 Oct 2017
Gary Bernard George - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 10 Apr 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 19 Oct 2017
Ricky Do - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 10 Apr 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Oct 2017
Matiu Kiwi - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 05 Dec 2017
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 28 Oct 2016
Ju Li - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 01 Dec 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 19 Oct 2017
Oliver Mitrovski - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 14 Aug 2017
ASIC Name: Modulexc Pty Ltd
Address: Bardon, Queensland, 4065 Australia
Address used since 22 Jun 2016
Address: West Melbourne, Victoria, 3003 Australia
Wayne Patrick O'brien - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 14 Aug 2017
ASIC Name: Modulexc Pty Ltd
Address: West Melbourne, Victoria, 3003 Australia
Address: Shailer Park, Queensland, 4128 Australia
Address used since 22 Jun 2016
Kevin Paul Mullin - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 24 May 2017
ASIC Name: Modulexc Pty Ltd
Address: Woolloongabba, Queensland, 4102 Australia
Address used since 22 Jun 2016
Address: West Melbourne, Victoria, 3003 Australia
Richard Lee Bell - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 24 May 2017
Address: Mermaid Waters, 4218 Australia
Address used since 28 Oct 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Alaska Construction Limited
51-53 Shortland Street, Level 6
Contructa Company Two Limited
Level 4, 152 Fanshawe Street
Frontier Homes Limited
Level 6, 51-53 Shortland Street
H P Smith And Sons Limited
Level 6, 51-53 Shortland Street
Nev-x Systems Developments Limited
Level 3, 16 Viaduct Harbour Avenue
S R Builders Limited
Level 2/3 Arawa Atreet