General information

Tang Ming Group (wellington) Investment Limited

Type: NZ Limited Company (Ltd)
9429030973923
New Zealand Business Number
3522151
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 354
Shareholder Name Address Period
Ye, Jian
Individual
Dannemora
Auckland
2013
11 Nov 2020 - current
Shares Allocation #2 Number of Shares: 6291
Shareholder Name Address Period
Dong, Yan
Director
East Tamaki Heights
Auckland
2016
02 Sep 2011 - current
Shares Allocation #3 Number of Shares: 266
Shareholder Name Address Period
Deng, Xuan
Individual
San Ming
365000
11 Nov 2020 - current
Shares Allocation #4 Number of Shares: 3089
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

Historic shareholders

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
Location
Companies nearby
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