Universal Homes Limited (New Zealand Business Number 9429039328540) was started on 10 Jul 1989. 5 addresess are in use by the company: P O Box 101-244, North Shore, Auckland, 0745 (type: postal, office). 85 Airedale Street, Auckland had been their physical address, up until 22 Jul 1998. Universal Homes Limited used more names, namely: Icarian Equities Limited from 10 Jul 1989 to 22 Dec 1989. 1012000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1012000 shares (100% of shares), namely:
China Merchants Properties Development (Nz) Limited (an entity) located at Albany, Auckland, New Zealand. Our information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
246 Bush Road, Albany, Auckland | Registered | 15 Sep 1997 |
246 Bush Road, Albany, Auckland | Physical & service | 22 Jul 1998 |
P O Box 101-244, North Shore, Auckland, 0745 | Postal | 02 Sep 2019 |
246 Bush Road, Albany, Auckland, 0632 | Office & delivery | 02 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Junlong Huang
Gui Yuan, Nanshan District, Shekou, Shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
Yan Chen
Yongjingwan Mansion, Shekou, Shenzhen, 518000
Address used since 08 Jun 2021
48 Ai Rong Road, Nanshan District, Shenzhen, 518000
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - current |
Yao Li
No7 Xinghua Rd Nanshan District Shenzhen, Guangdong,
Address used since 18 May 2023 |
Director | 18 May 2023 - current |
Ning Zhong
Luotian Road, Baoan District, Shenzen,
Address used since 28 Feb 2024 |
Director | 28 Feb 2024 - current |
Meng Ju
Long Bay, Auckland, 0630
Address used since 28 Feb 2024 |
Director | 28 Feb 2024 - current |
Andrew John Crosby
Remuera, Auckland, 1050
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - 28 Feb 2024 |
Zhiliang Yu
Shekou Shenzhen, Guangdong,
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 18 May 2023 |
Graham Basil Street
Campbells Bay, Auckland, 0630
Address used since 16 Jul 2015 |
Director | 23 Nov 1990 - 31 Aug 2020 |
Chengda Yan
Nanshan District,shekou, Shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - 20 Aug 2018 |
Qiao Jin
2710 Nanhai Avenue, Shenzhen, 518054
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - 01 Apr 2017 |
Kejian Lu
Nanshan District, Shekou, Shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - 02 Dec 2015 |
Yuan Jun Chen
Seaview Garden, Shekou, Shenzhen, People's Republic Of China,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 16 Apr 2014 |
Yan Fei Jiang
Sai Ying Pun, Hong Kong,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 16 Apr 2014 |
Xin Hua Wu
Chao Yang District, Beijing,
Address used since 18 Feb 2011 |
Director | 18 Feb 2011 - 16 Apr 2014 |
Cheng Da Yan
#35-02 Suntec City Tower3, Singapore 038988,
Address used since 29 May 2009 |
Director | 14 May 2001 - 18 Feb 2011 |
Siu Wa Ng
Singapore 448908,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 04 Nov 2005 |
Quing Lu
#4-08 Costa Rhu, Singapore 437434,
Address used since 14 May 2001 |
Director | 14 May 2001 - 01 Apr 2005 |
Jianxiong Fan
26 Square Street, Hong Kong,
Address used since 17 Sep 2002 |
Director | 17 Sep 2002 - 01 Apr 2005 |
Chuanbei Li
Glenfield, Auckland,
Address used since 30 Nov 2001 |
Director | 30 Nov 2001 - 14 Nov 2003 |
Zheng De Wang
St, Sai Ying Pun, Hong Kong,
Address used since 14 May 2001 |
Director | 14 May 2001 - 17 Sep 2002 |
Guo Wei Wu
St, Sai Ying Pun, Hong Kong,
Address used since 14 May 2001 |
Director | 14 May 2001 - 01 Jan 2002 |
Danny Chan
Remuera, Auckland,
Address used since 16 Sep 1998 |
Director | 16 Sep 1998 - 31 Dec 2001 |
Ming Xue
#25-04 The Bayshore Tower 1a, Singapore 469972,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 14 May 2001 |
Jin Shan Mao
#06-06, Singapore 437933,
Address used since 27 Jul 1998 |
Director | 27 Jul 1998 - 14 May 2001 |
Zhichun Xie
Bayshore Tower 1a, Singapore 469972,
Address used since 14 Oct 1999 |
Director | 14 Oct 1999 - 14 May 2001 |
Zhiliang Li
Jurong West St 64, Singapore 641084,
Address used since 09 Feb 1999 |
Director | 09 Feb 1999 - 01 Mar 2001 |
Sin Kong Chee
Singapore 117755,
Address used since 09 Feb 1999 |
Director | 09 Feb 1999 - 28 Aug 2000 |
En Hua Zhang
Bayshore Tower 1a, Singapore 469972,
Address used since 27 Jul 1998 |
Director | 27 Jul 1998 - 10 Aug 2000 |
Ngiek Lian Teng
#16-04 Lucky Tower, Singapore 249569,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 10 May 1999 |
Dr Heng Kow Lim
#23-03 Jade Tower, Singapore 249569,
Address used since 16 Sep 1998 |
Director | 16 Sep 1998 - 10 May 1999 |
Jenny Yuh Yang Loh
Singapore 808234,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 16 Sep 1998 |
Jee Hin Tan
#08-271, Singapore 410109,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 16 Sep 1998 |
Xin Tong
Blk 22 Simei Street 1, #06-08, Singapore 529945,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 27 Jul 1998 |
Feng Lian Li
Blk 16 Simei Street 1, #08-06, Singapore 529942,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 31 May 1997 |
Simon Allan Rowell
Wattle Glen, Victoria, Australia,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Feb 1997 |
Thomas Allen Ferguson Soutar
Balmain, Nsw, Australia,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Feb 1997 |
Bruce James Roberts
Woronand Heights, Australia,
Address used since 25 Aug 1992 |
Director | 25 Aug 1992 - 14 Sep 1993 |
Louis Henry Du Plessis
Auckland,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Jul 1992 |
Type | Used since | |
---|---|---|
246 Bush Road, Albany, Auckland, 0632 | Office & delivery | 02 Sep 2019 |
246 Bush Road , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
85 Airedale Street, Auckland | Physical | 22 Jul 1998 - 22 Jul 1998 |
85 Airedale Street, Auckland | Registered | 15 Sep 1997 - 15 Sep 1997 |
- | Physical | 20 Feb 1992 - 22 Jul 1998 |
C/o Bell Gully Buddle Wier, 12 Floor The Auckland Club Tower, 34 Shortland St, Auckland | Registered | 12 Aug 1991 - 15 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
China Merchants Properties Development (nz) Limited Shareholder NZBN: 9429040805474 Entity (NZ Limited Company) |
Albany Auckland, New Zealand |
10 Jul 1989 - current |
Effective Date | 21 Jul 1991 |
Name | China Merchants Group Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
China Merchants Properties Development (nz) Limited 246 Bush Road |
|
Toner Brands Limited 2 Schnapper Rock Road |
|
Te Kai Kete Limited 106a Bush Road |
|
Ellis Partners Limited 106a Bush Road |
|
Tournville Enterprises Limited 106a Bush Road |
|
Kcr Holdings Limited 106a Bush Road |