Hp House Limited (issued an NZBN of 9429041820421) was launched on 24 Jun 2015. 1 address is in use by the company: 40 Haseler Crescent, Howick, Auckland, 2014 (type: registered, physical). 25 Kinmont Rise, East Tamaki Heights, Auckland had been their registered address, up until 14 Feb 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Mingfei Wang (an individual) located at Howick, Auckland postcode 2014. "Construction project management service - fee or contract basis" (business classification M692325) is the classification the Australian Bureau of Statistics issued to Hp House Limited. Businesscheck's data was last updated on 17 May 2022.
| Current address | Type | Used since |
|---|---|---|
| 40 Haseler Crescent, Howick, Auckland, 2014 | Registered & physical | 14 Feb 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Mingfei Wang
Howick, Auckland, 2014
Address used since 08 Feb 2017 |
Director | 08 Feb 2017 - current |
|
Yu-chu Chang
Howick, Auckland, 2014
Address used since 18 Aug 2017 |
Director | 18 Aug 2017 - 14 Sep 2020 |
|
Chi Lu Chang
Howick, Auckland, 2014
Address used since 06 Feb 2017 |
Director | 28 Nov 2015 - 08 Feb 2017 |
|
Shaodong Ai
Burswood, Auckland, 2013
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - 16 Dec 2015 |
|
Ying Wang
Burswood, Auckland, 2013
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - 28 Nov 2015 |
| 40 Haseler Crescent , Howick , Auckland , 2014 |
| Previous address | Type | Period |
|---|---|---|
| 25 Kinmont Rise, East Tamaki Heights, Auckland, 2016 | Registered & physical | 07 Dec 2015 - 14 Feb 2017 |
| Unit 9, 28 Torrens Road, Burswood, Auckland, 2013 | Physical & registered | 24 Jun 2015 - 07 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mingfei Wang Individual |
Howick Auckland 2014 |
08 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaodong Ai Individual |
Burswood Auckland 2013 |
24 Jun 2015 - 28 Nov 2015 |
|
Ying Wang Individual |
Burswood Auckland 2013 |
24 Jun 2015 - 28 Nov 2015 |
|
Ying Wang Director |
Burswood Auckland 2013 |
24 Jun 2015 - 28 Nov 2015 |
|
Chi Lu Chang Individual |
East Tamaki Heights Auckland 2016 |
28 Nov 2015 - 08 Feb 2017 |
![]() |
Fortune Road Limited 51 Haseler Crescent |
![]() |
Lions Bay Development Limited 16 Haseler Crescent |
![]() |
Red Gum Development Limited 16 Haseler Crescent |
![]() |
Wild Daisies Publications Limited 16 Haseler Crescent |
![]() |
Xm Gifts Limited 54 Haseler Crescent |
![]() |
Sirok Home Investments Limited 2/52 Haseler Crescent |
|
Edgepro Limited 6 Villa Court |
|
Zdw Limited 4 Mander Place |
|
Fairway Construction Limited 16a Darren Crescent |
|
Restore Master Limited 16 St Simon Place |
|
Projects Facilitator Limited 3 Photinia Place |
|
Voelker Limited 96 Sandspit Road |