Qianlong Limited, a registered company, was launched on 27 Jul 2016. 9429042478232 is the NZ business identifier it was issued. "Non-residential property development (excluding construction)" (ANZSIC L671237) is how the company was classified. The company has been run by 8 directors: Sheng Du - an active director whose contract began on 17 Jun 2018,
Johnathan Yu-Hao Chen - an active director whose contract began on 10 Oct 2019,
Yigang Wang - an inactive director whose contract began on 13 Jun 2022 and was terminated on 07 Apr 2023,
Xue Yang - an inactive director whose contract began on 11 Mar 2020 and was terminated on 14 Jun 2022,
Yigang Wang - an inactive director whose contract began on 16 Jan 2019 and was terminated on 09 Mar 2020.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: Unit8/26 Glenda Drive, Frankton, Queenstown, 9300 (category: postal, office).
Qianlong Limited had been using 250 Centennial Avenue, Rd 1, Arrowtown as their physical address up to 13 Jun 2019.
A single entity controls all company shares (exactly 2000 shares) - Du, Sheng - located at 9300, Rd 1, Arrowtown.
Principal place of activity
Unit8/26 Glenda Drive, Frankton, Queenstown, 9300 China
Previous addresses
Address #1: 250 Centennial Avenue, Rd 1, Arrowtown, 9371 New Zealand
Physical & registered address used from 08 Sep 2017 to 13 Jun 2019
Address #2: First Floor, Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9348 New Zealand
Physical & registered address used from 27 Jul 2016 to 08 Sep 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Du, Sheng |
Rd 1 Arrowtown 9371 New Zealand |
27 Jul 2016 - |
Sheng Du - Director
Appointment date: 17 Jun 2018
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 17 Jun 2018
Johnathan Yu-hao Chen - Director
Appointment date: 10 Oct 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 10 Oct 2019
Yigang Wang - Director (Inactive)
Appointment date: 13 Jun 2022
Termination date: 07 Apr 2023
Address: Shenzhen, Guangdong Province, Nil China
Address used since 13 Jun 2022
Xue Yang - Director (Inactive)
Appointment date: 11 Mar 2020
Termination date: 14 Jun 2022
Address: Arrowtown, 9371 New Zealand
Address used since 11 Mar 2020
Yigang Wang - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 09 Mar 2020
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 16 Jan 2019
Wenchen Du - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 21 Oct 2019
ASIC Name: Qianlong Australia Pty. Ltd.
Address: Mascot, Nsw, 2020 Australia
Address used since 02 Aug 2016
Address: Mascot, Nsw, 2020 Australia
Sheng Du - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 17 Mar 2017
Address: Mascot, New South Wales, 2020 Australia
Address used since 27 Jul 2016
Clark Graeme Pirie - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 03 Aug 2016
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 27 Jul 2016
Southern Advisory Limited
253 Centennial Avenue
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue
Ferry Hill Limited
2 Abbottswood Lane
Hendricks Investments Limited
Level 1, 13 Camp Street
Highlands Industrial Park Services Limited
Level 2, 11-17 Church Street
Private Property Farms Limited
2 Kent Street
Qlong Investments Limited
Level One Chester Building
Qrc Shotover Limited
13 Camp Street