Feng Shui Master You Limited, a registered company, was registered on 21 Sep 2016. 9429043335091 is the business number it was issued. "Design services nec" (ANZSIC M692435) is how the company is categorised. This company has been managed by 2 directors: Yuanzhong You - an active director whose contract started on 09 Feb 2019,
Li Chen - an inactive director whose contract started on 21 Sep 2016 and was terminated on 30 Apr 2020.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 12 Gloucester Park Road, Onehunga, Auckland, 1061 (type: registered, physical).
Feng Shui Master You Limited had been using 10 Gloucester Park Road, Onehunga, Auckland as their registered address up until 03 May 2022.
Past names for the company, as we found at BizDb, included: from 06 Oct 2017 to 24 May 2021 they were named Fengqundaxue Limited, from 20 Sep 2016 to 06 Oct 2017 they were named Feng Shui Masters Limited.
One entity owns all company shares (exactly 100 shares) - You, Yuanzhong - located at 1061, Karaka, Auckland.
Principal place of activity
8 Gollan Road, Mount Wellington, Auckland, 1072 New Zealand
Previous addresses
Address #1: 10 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 04 Mar 2022 to 03 May 2022
Address #2: 15 Volcanic Street, Mt Eden, Epsom, Auckland, 1041 New Zealand
Registered & physical address used from 19 Apr 2021 to 04 Mar 2022
Address #3: 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 13 May 2020 to 19 Apr 2021
Address #4: 15 Volcanic Street, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 08 May 2020 to 13 May 2020
Address #5: 152b Lansford Crescent, Avondale, Auckland, 0600 New Zealand
Physical address used from 19 Feb 2019 to 08 May 2020
Address #6: 152b Lansford Crescent, Avondale, Auckland, 0600 New Zealand
Registered address used from 18 Feb 2019 to 08 May 2020
Address #7: 8 Gollan Road, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 11 Oct 2017 to 18 Feb 2019
Address #8: 8 Gollan Road, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 11 Oct 2017 to 19 Feb 2019
Address #9: 6b Adriatic Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 21 Sep 2016 to 11 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | You, Yuanzhong |
Karaka Auckland 2113 New Zealand |
09 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Li |
Mount Wellington Auckland 1072 New Zealand |
21 Sep 2016 - 09 Feb 2019 |
Individual | Zhang, Shuang |
Henderson Auckland 0612 New Zealand |
21 Sep 2016 - 03 Oct 2017 |
Director | Li Chen |
Mount Wellington Auckland 1072 New Zealand |
21 Sep 2016 - 09 Feb 2019 |
Director | Li Chen |
Flat Bush Auckland 2019 New Zealand |
21 Sep 2016 - 09 Feb 2019 |
Yuanzhong You - Director
Appointment date: 09 Feb 2019
Address: Karaka, Auckland, 2113 New Zealand
Address used since 01 Apr 2023
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 29 Apr 2020
Address: Avondale, Auckland, 0600 New Zealand
Address used since 09 Feb 2019
Li Chen - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 30 Apr 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Sep 2016
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 03 Oct 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Apr 2019
Xsware Limited
Gollan Road
South Auckland Community Workers Trust
12 Gollan Rd Mt Wellington Auckland 6
Riverside Sports Incorporated
C/o Club Secretary
Huston Services Limited
40 Tidey Road
Huston Project Services Limited
40 Tidey Road
Quisteq Limited
33 Harding Avenue
Ackermerc Limited
14 Stanhope Road
Betty And Al Limited
18a Mccracken Road
Carchitects Design Group Limited
40 Ferndale Road
Designfull Limited
6 Baber Drive
Netzero Limited
3/23 Hannigan Drive,
Spencer & Associates Limited
16 Hannigan Drive