General information

A Plus B Construction Limited

Type: NZ Limited Company (Ltd)
9429031133630
New Zealand Business Number
3358191
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
106799059
GST Number
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

A Plus B Construction Limited (issued an NZBN of 9429031133630) was launched on 15 Apr 2011. 7 addresess are in use by the company: 27D Rehia Road, Massey, Auckland, 0614 (type: registered, service). 307A Albany Highway, Rosedale, Auckland had been their physical address, until 12 Oct 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Liu, Meizhu (an individual) located at Massey, Auckland postcode 0614. "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the ABS issued to A Plus B Construction Limited. Our database was last updated on 20 Feb 2024.

Current address Type Used since
6 Karehu Place, Long Bay, Auckland, 0630 Office & postal & delivery 02 Oct 2020
6 Karehu Place, Long Bay, Auckland, 0630 Registered & physical & service 12 Oct 2020
27d Rehia Road, Massey, Auckland, 0614 Registered & service 08 Feb 2024
Contact info
64 021 520758
Phone (Phone)
aplusb.construction@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Yan Ping Su
Silverdale, Silverdale, 0932
Address used since 08 Apr 2018
Pinhill, North Shore City, 0632
Address used since 05 Apr 2014
Director 15 Apr 2011 - current
Mingzhi Sun
Hobsonville, Auckland, 0616
Address used since 09 Jan 2024
Director 09 Jan 2024 - current
Meizhu Liu
Massey, Auckland, 0614
Address used since 09 Jan 2024
Director 09 Jan 2024 - current
Dalei Qi
Hobsonville, Auckland, 0616
Address used since 09 Jan 2024
Director 09 Jan 2024 - current
He Fang
Long Bay, Auckland, 0630
Address used since 02 Oct 2020
Rosedale, Auckland, 0632
Address used since 26 Nov 2018
Director 15 Apr 2011 - 09 Jan 2024
He Fang
Rosedale, Auckland, 0632
Address used since 20 Mar 2018
Director 20 Mar 2018 - 12 Jun 2018
He Fang
Rosedale, Auckland, 0632
Address used since 01 Apr 2014
Director 18 Dec 2011 - 20 Mar 2018
Addresses
Principal place of activity
25a Rosedale Road , Pinehill , Auckland , 0632
Previous address Type Period
307a Albany Highway, Rosedale, Auckland, 0632 Physical & registered 03 May 2019 - 12 Oct 2020
34 Miller Rise, Silverdale, Silverdale, 0932 Registered & physical 23 Mar 2018 - 03 May 2019
25a Rosedale Road, Pinehill, Auckland, 0632 Registered & physical 14 Apr 2014 - 23 Mar 2018
27b Rehia Rd, Massey, 0614 Physical & registered 01 May 2013 - 14 Apr 2014
236 Wairau Road, Wairau Valley, North Shore City, 0627 Registered & physical 15 Apr 2011 - 01 May 2013
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Liu, Meizhu
Individual
Massey
Auckland
0614
29 Jan 2024 - current

Historic shareholders

Shareholder Name Address Period
Fang, He
Individual
Rosedale
Auckland
0632
08 Apr 2018 - 29 Jan 2024
Fang, He
Individual
Long Bay
Auckland
0630
08 Apr 2018 - 29 Jan 2024
Su, Yan Ping
Individual
Silverdale
Silverdale
0932
15 Apr 2011 - 02 Jul 2019
Su, Yan Ping
Director
Silverdale
Silverdale
0932
15 Apr 2011 - 02 Jul 2019
Cai, Yin Yin
Individual
Massey
Waitakere
0614
15 Apr 2011 - 20 Dec 2011
Fang, He
Individual
Rosedale
Auckland
0632
20 Dec 2011 - 20 Mar 2018
He Fang
Director
Rosedale
Auckland
0632
20 Dec 2011 - 20 Mar 2018
Cai, Yinyin
Individual
Rosedale
Auckland
0632
15 Jul 2014 - 15 Mar 2018
Location
Companies nearby
Similar companies
West Hill Homes Limited
3 Baulcomb Parade
Kingsdon Investment Limited
39 Mulroy Place
Good Start Limited
98 Sunrise Avenue
Star NZ Limited
6 Rathmullen Place
Jagas Construction Limited
Unit F, Block 2
Mark Crene Consultants Limited
5 William Laurie Place