Victory Square Group Holdings Limited, a registered company, was registered on 14 Mar 2017. 9429046012876 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is categorised. The company has been managed by 2 directors: Peisheng Dong - an active director whose contract began on 19 Mar 2025,
Peishuang Dong - an inactive director whose contract began on 14 Mar 2017 and was terminated on 24 Mar 2025.
Updated on 07 Jun 2025, our database contains detailed information about 3 addresses this company registered, namely: 16A Kohia Terrace, Epsom, Auckland, 1023 (service address),
16A Kohia Terrace, Epsom, Auckland, 1023 (registered address),
112 Broomfields Road, Rd 1, Whitford, 2571 (physical address).
Victory Square Group Holdings Limited had been using 112 Broomfields Road, Rd 1, Whitford as their service address until 28 Mar 2025.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 30 shares (30%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 70 shares (70%).
Principal place of activity
112 Broomfields Road, Rd 1, Whitford, 2571 New Zealand
Previous addresses
Address #1: 112 Broomfields Road, Rd 1, Whitford, 2571 New Zealand
Service address used from 16 Nov 2017 to 28 Mar 2025
Address #2: 3 Lemon Tree Lane, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 20 Jun 2017 to 27 Mar 2025
Address #3: 9 Belsomet Place, Golflands, Auckland, 2013 New Zealand
Registered address used from 22 Mar 2017 to 20 Jun 2017
Address #4: 3 Lemon Tree Lane, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 14 Mar 2017 to 16 Nov 2017
Address #5: 3 Lemon Tree Lane, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 14 Mar 2017 to 22 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Dong, Wentao |
East Tamaki Heights 2016 New Zealand |
17 Feb 2020 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Dong, Peisheng |
Epsom Auckland 1023 New Zealand |
14 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dong, Peishuang |
Golflands Auckland 2013 New Zealand |
14 Mar 2017 - 19 Mar 2025 |
| Individual | Dong, Peishuang |
Golflands Auckland 2013 New Zealand |
14 Mar 2017 - 19 Mar 2025 |
| Individual | Dong, Jiuzhou |
Rd 1 Whitford 2571 New Zealand |
12 Jun 2017 - 19 Mar 2025 |
| Individual | Dong, Jiuzhou |
Rd 1 Whitford 2571 New Zealand |
12 Jun 2017 - 19 Mar 2025 |
| Individual | Dong, Jiuzhou |
Rd 1 Whitford 2571 New Zealand |
12 Jun 2017 - 19 Mar 2025 |
| Individual | Dong, Jacy |
Golflands Auckland 2013 New Zealand |
17 Feb 2020 - 19 Mar 2025 |
| Individual | Dong, Wenyu |
East Tamaki Heights Auckland 2016 New Zealand |
12 Jun 2017 - 09 Apr 2018 |
| Individual | Dong, Wenzuo |
Flat Bush Auckland 2016 New Zealand |
12 Jun 2017 - 09 Apr 2018 |
Peisheng Dong - Director
Appointment date: 19 Mar 2025
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Mar 2025
Peishuang Dong - Director (Inactive)
Appointment date: 14 Mar 2017
Termination date: 24 Mar 2025
Address: Golflands, Auckland, 2013 New Zealand
Address used since 14 Mar 2017
Dong Global Investment Limited
112 Broomfields Road
Nzc Investment Limited
112 Broomfields Road
Patricia Shi Limited
96 Broomfields Road
Syj Holdings Pukekohe Limited
96a Broomfields Road
Lewisham Development Limited
165 Broomfields Road
Pauling Design Limited
61 Broomfields Road
Dg Motel Limited
290 Pointview Drive
Federal Resources Limited
C/-hills & Associates Limited
Nzc Investment Limited
112 Broomfields Road
Que Fusion Limited
16 Whites Road
Thanks Giving Investment Limited
34b Clydesdale Avenue
Wai Ping Holdings Limited
92 Potts Road