Tang Ming Group (Wellington) Investment Limited (issued an NZBN of 9429030973923) was registered on 02 Sep 2011. 5 addresess are in use by the company: Unit 11, 28 Torrens Road, Burswood, Auckland, 2013 (type: registered, physical). 22 Helen Street, Brooklyn, Wellington had been their registered address, up until 27 Oct 2022. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 354 shares (3.54% of shares), namely:
Ye, Jian (an individual) located at Dannemora, Auckland postcode 2013. In the second group, a total of 1 shareholder holds 62.91% of all shares (exactly 6291 shares); it includes
Dong, Yan (a director) - located at East Tamaki Heights, Auckland. Moving on to the next group of shareholders, share allocation (266 shares, 2.66%) belongs to 1 entity, namely:
Deng, Xuan, located at San Ming (an individual). Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
51058, Pakuranga, Auckland, 2013 | Postal | 19 Oct 2020 |
22 Helen Street, Brooklyn, Wellington, 6021 | Office & delivery | 19 Oct 2020 |
Unit 11, 28 Torrens Road, Burswood, Auckland, 2013 | Registered & physical & service | 27 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Yan Dong
Auckland Central, Auckland, 1010
Address used since 10 Oct 2016
East Tamaki Heights, Auckland, 2016
Address used since 01 Oct 2018 |
Director | 02 Sep 2011 - current |
Qi Chen
East Tamaki Heights, Auckland, 2016
Address used since 22 Nov 2019 |
Director | 22 Nov 2019 - current |
Wenqing Zheng
Chang Ping District, Beijing, 102200
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - current |
Wei Zhang
Chaoyang District, Beijing, 100001
Address used since 24 Nov 2017 |
Director | 24 Nov 2017 - 25 Jan 2021 |
Chunmei Miao
Xi Cheng District, Beijing, 110102
Address used since 02 Sep 2015 |
Director | 02 Sep 2015 - 23 Nov 2017 |
Shi Yi Hu
Dannemora, Auckland, 2013
Address used since 02 May 2012 |
Director | 02 May 2012 - 02 Sep 2015 |
Qi Chen
Dannemora, Auckland, 2013
Address used since 02 May 2012 |
Director | 02 May 2012 - 04 Jul 2012 |
22 Helen Street , Brooklyn , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
22 Helen Street, Brooklyn, Wellington, 6021 | Registered & physical | 06 Oct 2011 - 27 Oct 2022 |
49 Boulcott Street, Wellington Central, Wellington, 6011 | Physical & registered | 02 Sep 2011 - 06 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ye, Jian Individual |
Dannemora Auckland 2013 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dong, Yan Director |
East Tamaki Heights Auckland 2016 |
02 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Deng, Xuan Individual |
San Ming 365000 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Beijing Shou Ye Xin Yuan Technology Development Co.limited Other (Other) |
Shahe Town, Changping District Beijing 102202 |
03 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Deng, Xuan Individual |
San Ming 365000 |
28 Feb 2020 - 26 May 2020 |
Ye, Jian Individual |
Dannemora Auckland 2013 |
28 Feb 2020 - 26 May 2020 |
Smart Home (2001) Limited 20 Helen Street |
|
Painting Solutions NZ Limited 10 Apuka Street |
|
The Lifebox Company Limited 4 Sugarloaf Road |
|
Jeves Inc Limited 21 Helen Street |
|
Sutton Advisory Limited 21 Helen Street |
|
Best Wishes Limited 9 Sugarloaf Road |