Huntington Construction & Development Consultants Limited (issued a New Zealand Business Number of 9429041601686) was registered on 09 Feb 2015. 12 addresess are currently in use by the company: 17A Wiles Avenue, Remuera, Auckland, 1050 (type: postal, office). 15 Glenmary Place, Papatoetoe, Auckland had been their registered address, up to 21 Dec 2021. Huntington Construction & Development Consultants Limited used other aliases, namely: Huntington Design & Build Limited from 03 Apr 2020 to 07 Apr 2020, Huntington Construction Limited (09 Feb 2015 to 03 Apr 2020). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Lan, Ruo Qiao (an individual) located at Remuera, Auckland postcode 1050. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued Huntington Construction & Development Consultants Limited. Our information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
36 Ascension Crescent, Orewa, Orewa, 0931 | Postal & office & delivery | 15 Jun 2020 |
15 Glenmary Place, Papatoetoe, Auckland, 2025 | Other (Address For Share Register) | 08 Jun 2021 |
17a Wiles Avenue, Remuera, Auckland, 1050 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 13 Dec 2021 |
17a Wiles Avenue, Remuera, Auckland, 1050 | Registered & physical & service | 21 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Ruo Qiao Lan
Remuera, Auckland, 1050
Address used since 11 Aug 2020 |
Director | 11 Aug 2020 - current |
Mingmin Wei
Orewa, Orewa, 0931
Address used since 07 May 2020 |
Director | 07 May 2020 - 08 Jun 2021 |
Ruo Qiao Lan
Remuera, Auckland, 1050
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 15 Jun 2020 |
Yong Hong Xia
Flat Bush, Auckland, 2016
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - 12 Aug 2016 |
Yi Su
Flagstaff, Hamilton, 3210
Address used since 08 Jun 2015 |
Director | 08 Jun 2015 - 09 Nov 2015 |
Yanyan Yu
Manurewa, Auckland, 2102
Address used since 09 Feb 2015 |
Director | 09 Feb 2015 - 18 Jun 2015 |
Type | Used since | |
---|---|---|
17a Wiles Avenue, Remuera, Auckland, 1050 | Registered & physical & service | 21 Dec 2021 |
17a Wiles Avenue, Remuera, Auckland, 1050 | Postal & office & delivery | 19 Jan 2024 |
36 Ascension Crescent , Orewa , Orewa , 0931 |
Previous address | Type | Period |
---|---|---|
15 Glenmary Place, Papatoetoe, Auckland, 2025 | Registered & physical | 16 Jun 2021 - 21 Dec 2021 |
36 Ascension Crescent, Orewa, Orewa, 0931 | Registered & physical | 23 Jun 2020 - 16 Jun 2021 |
7 Sarawia Street, Newmarket, Auckland, 1052 | Registered & physical | 28 Jan 2019 - 23 Jun 2020 |
78 Gracechurch Drive, Flat Bush, Auckland, 2016 | Registered | 28 Oct 2015 - 28 Jan 2019 |
78 Gracechurch Drive, Flat Bush, Auckland, 2016 | Physical | 27 Oct 2015 - 28 Jan 2019 |
9d Jellicoe Road, Manurewa, Auckland, 2102 | Registered | 09 Feb 2015 - 28 Oct 2015 |
9d Jellicoe Road, Manurewa, Auckland, 2102 | Physical | 09 Feb 2015 - 27 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lan, Ruo Qiao Individual |
Remuera Auckland 1050 |
11 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Xia, Yong Hong Individual |
Flat Bush Auckland 2016 |
17 Oct 2015 - 12 Aug 2016 |
Wei, Mingmin Individual |
Orewa Orewa 0931 |
07 May 2020 - 08 Jun 2021 |
Wei, Mingmin Individual |
Orewa Orewa 0931 |
07 May 2020 - 08 Jun 2021 |
Lan, Ruo Qiao Individual |
Remuera Auckland 1050 |
04 Apr 2016 - 15 Jun 2020 |
Yanyan Yu Director |
Manurewa Auckland 2102 |
09 Feb 2015 - 08 Jun 2015 |
Su, Yi Individual |
Flagstaff Hamilton 3210 |
08 Jun 2015 - 17 Oct 2015 |
Chen, Wanfang Individual |
Ranui Auckland 0612 |
17 Oct 2015 - 23 Feb 2016 |
Yu, Yanyan Individual |
Manurewa Auckland 2102 |
09 Feb 2015 - 08 Jun 2015 |
Sanyi Engineering Limited 78 Gracechurch Drive |
|
Ange D'amour Limited 66 Gracechurch Drive |
|
Macm Limited 96 Cyril French Drive |
|
Jpk NZ Limited 80 Cyril French Drive |
|
Total Concrete Solutions (2014) Limited 69 Gracechurch Drive |
|
Dynamic Futures Limited 90 Gracechurch Drive |
Cozy Homes Limited 28 Fairbairn Place |
Lnt Homes Limited 1 Laquinta Place |
Dl Constructions Limited 5 Puoro Street |
Rosier Developments Limited Unit 11, 135 Cryers Road |
Haikou Homes Limited 31 Charlestown Drive |
NZ Home Builders Limited 279 Point View Drive |