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 Albany, 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 Orewa, Orewa. "Investment - residential property" (business classification L671150) is the category the ABS issued to Neighbor Forever Limited. Businesscheck's information was updated on 29 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Jianwei Zhu
Orewa, Orewa, 0931
Address used since 01 May 2025
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Xiang, Mengxian Individual |
Albany Auckland 0632 |
14 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhu, Jianwei Director |
Orewa Orewa 0931 |
14 Sep 2020 - current |
| 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 |
![]() |
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, |
|
Korkis Investments Limited 2/462 Glenfield Rd |
|
Lynken Holdings Limited Flat 1, 1 Battle Place |
|
Alfa Global Freight Logistics NZ Limited 12 Lancelot Place |
|
Bdz Trustees Limited 48 Marlborough Avenue |
|
Enterprise Jw Limited 71a Chartwell Avenue |
|
Lj Concept Investment Limited 114 Chivalry Road |