General information

Neighbor Forever Limited

Type: NZ Limited Company (Ltd)
9429031020961
New Zealand Business Number
3470311
Company Number
Registered
Company Status
107305378
GST Number
L671150 - Investment - Residential Property
Industry classification codes with description

Neighbor Forever Limited (New Zealand Business Number 9429031020961) was registered on 13 Jul 2011. 5 addresess are in use by the company: Unit 4, 59 Paul Matthews Road, Rosedale, Auckland, 0632 (type: registered, physical). 5 Ceres Court, Rosedale, Auckland had been their registered address, up until 04 May 2022. Neighbor Forever Limited used other names, namely: Online Gift Shop Limited from 13 Jul 2011 to 15 Sep 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Xiang, Mengxian (an individual) located at Unsworth Heights, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Zhu, Jianwei (a director) - located at Silverdale, Silverdale. "Investment - residential property" (business classification L671150) is the category the ABS issued to Neighbor Forever Limited. Businesscheck's information was updated on 23 Apr 2024.

Current address Type Used since
5 Ceres Court, Rosedale, Auckland, 0632 Postal & office & delivery 09 Apr 2021
Unit 4, 59 Paul Matthews Road, Rosedale, Auckland, 0632 Registered & physical & service 04 May 2022
Contact info
eleshiny@icloud.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Jianwei Zhu
Silverdale, Silverdale, 0932
Address used since 26 May 2020
Glenfield, Auckland, 0629
Address used since 13 Jan 2014
Director 13 Jan 2014 - current
Mengxian Xiang
Unsworth Heights, Auckland, 0632
Address used since 14 Sep 2020
Director 14 Sep 2020 - 10 Dec 2020
Jianrong Zhang
Pakuranga Heights, Auckland, 2010
Address used since 01 Apr 2015
Director 01 Apr 2015 - 01 Apr 2016
Wei Yu
Pakuranga Heights, Auckland, 2010
Address used since 05 Dec 2013
Director 05 Dec 2013 - 13 Jan 2014
Xiaobo Huang
Jillteresa Crescent, Half Moon Bay, Auckland, 2012
Address used since 01 Feb 2013
Director 13 Jul 2011 - 05 Dec 2013
Lisa Li
Macleans Road, Howick, Auckland, 2014
Address used since 13 Jul 2011
Director 13 Jul 2011 - 05 Sep 2011
Addresses
Principal place of activity
Unit 1, Ground Floor, Mainson Apartments , 31 Northcroft Street, Takapuna , Auckland , 0622
Previous address Type Period
5 Ceres Court, Rosedale, Auckland, 0632 Registered & physical 20 Apr 2021 - 04 May 2022
33 Bartlett Drive, Silverdale, Silverdale, 0932 Registered & physical 04 Jun 2020 - 20 Apr 2021
Unit 1, Ground Floor, Maison Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 Physical 10 Feb 2015 - 04 Jun 2020
17 Camelot Place, Glenfield, Auckland, 0629 Registered 21 Jan 2014 - 04 Jun 2020
17 Camelot Place, Glenfield, Auckland, 0629 Physical 21 Jan 2014 - 10 Feb 2015
11 Boys Place, Pakuranga Heights, Auckland, 2010 Physical & registered 13 Dec 2013 - 21 Jan 2014
45 Jillteresa Crescent, Half Moon Bay, Auckland, 2012 Physical & registered 12 Feb 2013 - 13 Dec 2013
47 Marendellas Drive, Bucklands Beach, Auckland, 2014 Registered & physical 13 Jul 2011 - 12 Feb 2013
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Xiang, Mengxian
Individual
Unsworth Heights
Auckland
0632
14 Sep 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Zhu, Jianwei
Director
Silverdale
Silverdale
0932
14 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Huang, Xiaobo
Individual
Jillteresa Crescent, Half Moon Bay
Auckland
2012
13 Jul 2011 - 05 Dec 2013
Yuan, Xiaoli
Individual
Glenfield
Auckland
0629
07 Mar 2017 - 14 Sep 2020
Zhang, Jianrong
Individual
Pakuranga Heights
Auckland
2010
01 Apr 2015 - 07 Mar 2017
Yuan, Xiaoli
Individual
Glenfield
Auckland
0629
07 Mar 2017 - 14 Sep 2020
Zhu, Jianwei
Individual
Glenfield
Auckland
0629
13 Jan 2014 - 08 May 2019
Lin, Yu-chen
Individual
Pinehill
Auckland
0632
31 Aug 2015 - 08 May 2019
Xiaobo Huang
Director
Jillteresa Crescent, Half Moon Bay
Auckland
2012
13 Jul 2011 - 05 Dec 2013
Yu, Wei
Individual
Pakuranga Heights
Auckland
2010
05 Dec 2013 - 13 Jan 2014
Location
Companies nearby
Southeast Management Consultants Limited
18 Camelot Place
Babo Investments Limited
5a Camelot Place
Iteration X Limited
39c Chivalry Road
Beneficiaries Advocacy And Information Service Incorporated
Glenfield Community Centre
Positivenz Trust
411 Glenfield Road
Steve Shaban Limited
5/111 Bentley Avenue,
Similar companies
Korkis Investments Limited
2/462 Glenfield Rd
Lynken Holdings Limited
Flat 1, 1 Battle Place
Dsdl Investments Limited
12 Lancelot Place
Bdz Trustees Limited
48 Marlborough Avenue
Enterprise Jw Limited
71a Chartwell Avenue
Lj Concept Investment Limited
114 Chivalry Road