China Merchants Properties Development (Nz) Limited (issued an NZ business number of 9429040805474) was registered on 16 May 1979. 5 addresess are currently in use by the company: P O Box 101-244, North Shore, Auckland, 0745 (type: postal, office). 85 Airedale Street, Auckland had been their physical address, up until 22 Jul 1998. China Merchants Properties Development (Nz) Limited used other aliases, namely: China Merchants Pacific (Nz) Limited from 12 Aug 2004 to 01 May 2014, Everbright Pacific (Nz) Limited (06 Nov 1997 to 12 Aug 2004) and Htp New Zealand Limited (16 May 1979 - 06 Nov 1997). 55671614 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 55671614 shares (100 per cent of shares), namely:
China Merchants Properties Development Limited (an other) located at No 9 Des Voeux Road West, Hong Kong. "Building, house construction" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued China Merchants Properties Development (Nz) Limited. Our database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
246 Bush Road, Albany, Auckland | Registered | 15 Sep 1997 |
246 Bush Road, Albany, Auckland | Physical & service | 22 Jul 1998 |
P O Box 101-244, North Shore, Auckland, 0745 | Postal | 27 Jun 2019 |
246 Bush Road, Albany, Auckland, 0632 | Office & delivery | 27 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Junlong Huang
Gui Yuan, Nanshan District, Shekou, Shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
Yan Chen
Yongjingwan Mansion, Shekou, Shenzhen, 518000
Address used since 03 Jun 2021
48 Ai Rong Road, Nanshan District, Shenzhen, 518000
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - current |
Yao Li
No7 Xinghua Rd Nanshan District Shenzhen, Guangdong,
Address used since 18 May 2023 |
Director | 18 May 2023 - current |
Ning Zhong
Luotian Road, Baoan District, Shenzen, 0632
Address used since 28 Feb 2024 |
Director | 28 Feb 2024 - current |
Meng Ju
Long Bay, Auckland, 0630
Address used since 28 Feb 2024 |
Director | 28 Feb 2024 - current |
Andrew John Crosby
Remuera, Auckland, 1050
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - 28 Feb 2024 |
Zhiliang Yu
Shekou Shenzhen, Guangdong Province,
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 18 May 2023 |
Graham Basil Street
Campbells Bay, Auckland, 0630
Address used since 16 Jul 2015 |
Director | 07 Dec 1992 - 31 Aug 2020 |
Chengda Yan
Nanshan District, Shekou,shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - 08 Aug 2018 |
Qiao Jin
2710 Nanhai Avenue, Shenzhen, 518054
Address used since 12 Apr 2016 |
Director | 12 Apr 2016 - 01 Apr 2017 |
Kejian Lu
Nanshan District, Shekou, Shenzhen, Guangdong,
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - 02 Dec 2015 |
Yuan Jun Chen
Seaview Garden, Shekou, Shenzhen,, People's Republic Of China,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 16 Apr 2014 |
Yan Fei Jiang
Sai Ying Pun, Hong Kong,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 16 Apr 2014 |
Xin Hua Wu
Chao Yang District, Beijing,
Address used since 18 Feb 2011 |
Director | 18 Feb 2011 - 16 Apr 2014 |
Cheng Da Yan
Suntec Tower Three, Singapore 038988,
Address used since 01 Jul 2008 |
Director | 14 May 2001 - 18 Feb 2011 |
Siu Wa Ng
Singapore 448908,
Address used since 01 Apr 2005 |
Director | 01 Apr 2005 - 04 Nov 2005 |
Quing Lu
#4-08 Costa Rhu, Singapore 437434,
Address used since 14 May 2001 |
Director | 14 May 2001 - 01 Apr 2005 |
Jianxiong Fan
26 Square Street, Hong Kong,
Address used since 17 Sep 2002 |
Director | 17 Sep 2002 - 01 Apr 2005 |
Chuanbei Li
Glenfield, Auckland,
Address used since 30 Nov 2001 |
Director | 30 Nov 2001 - 14 Nov 2003 |
Zheng De Wang
135-143 Third St, Sai Ying Pun, Hong Kong,
Address used since 14 May 2001 |
Director | 14 May 2001 - 17 Sep 2002 |
Guo Wei Wu
135-143 Third St, Sai Ying Pun, Hong Kong,
Address used since 14 May 2001 |
Director | 14 May 2001 - 01 Jan 2002 |
Danny Chan
Remuera, Auckland,
Address used since 16 Sep 1998 |
Director | 16 Sep 1998 - 31 Dec 2001 |
Ming Xue
#25-04 The Bayshore Tower 1a, Singapore 469972,
Address used since 07 Dec 1992 |
Director | 07 Dec 1992 - 14 May 2001 |
Jin Shan Mao
#06-06, Singapore 437933,
Address used since 27 Jul 1998 |
Director | 27 Jul 1998 - 14 May 2001 |
Zhichun Xie
Bayshore Tower 1a, Singapore469972,
Address used since 14 Oct 1999 |
Director | 14 Oct 1999 - 14 May 2001 |
Zhiliang Li
Jurong West St 64, Singapore 641084,
Address used since 09 Feb 1999 |
Director | 09 Feb 1999 - 01 Mar 2001 |
Sin Kong Chee
#03-04, Singapore 117755,
Address used since 09 Feb 1999 |
Director | 09 Feb 1999 - 28 Aug 2000 |
En Hua Zhang
Bayshore Tower 1a, Singapore 469972,
Address used since 27 Jul 1998 |
Director | 27 Jul 1998 - 10 Aug 2000 |
Ngiek Lian Teng
#16-04 Lucky Tower, Singapore 249569,
Address used since 07 Dec 1992 |
Director | 07 Dec 1992 - 10 May 1999 |
Dr Heng Kow Lim
#23-03 Jade Tower, Singapore 469982,
Address used since 16 Sep 1998 |
Director | 16 Sep 1998 - 10 May 1999 |
Jee Hin Tan
#08-271, Singapore 410109,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 16 Sep 1998 |
Jenny Yuh Yang (yeo) Loh
Singapore 808234,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 16 Sep 1998 |
Xin Tong
Blk 22 Simei Street 1, #06-08, Singapore 529945,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 27 Jul 1998 |
Feng Lian Li
Blk 16 Simei Street 1, #08-06, Singapore 529942,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 31 May 1997 |
Thomas Allen Ferguson Soutar
Balmain, Nsw,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Feb 1997 |
Simon Allan Rowell
Wattle Glen, Victoria, Australia,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Feb 1997 |
Bruce James Roberts
Woronand Heights, Australia,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 14 Sep 1993 |
Jack Chia
Singapore,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 19 Jul 1993 |
Clement Chia
Singapore,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 19 Jul 1993 |
Louis Henry Du Plessis
Auckland,
Address used since 23 Nov 1990 |
Director | 23 Nov 1990 - 28 Jul 1992 |
Type | Used since | |
---|---|---|
246 Bush Road, Albany, Auckland, 0632 | Office & delivery | 27 Jun 2019 |
246 Bush Road , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
85 Airedale Street, Auckland | Physical | 22 Jul 1998 - 22 Jul 1998 |
85 Airedale Street, Auckland 1 | Registered | 15 Sep 1997 - 15 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
China Merchants Properties Development Limited Other (Other) |
No 9 Des Voeux Road West Hong Kong |
01 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - China Merchants Holdings Pacific Limited Other |
16 May 1979 - 01 May 2014 | |
China Merchants Holdings Pacific Limited Other |
16 May 1979 - 01 May 2014 |
Effective Date | 21 Jul 1991 |
Name | China Merchants Group Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Universal Homes Limited 246 Bush Road |
|
Toner Brands Limited 2 Schnapper Rock Road |
|
Te Kai Kete Limited 106a Bush Road |
|
Ellis Partners Limited 106a Bush Road |
|
Tournville Enterprises Limited 106a Bush Road |
|
Kcr Holdings Limited 106a Bush Road |
Miro Passive Fire Limited 2b/1 William Pickering Drive |
Glover Homes Limited 4a Te Kea Place |
Miro Construction Limited 2b/1 William Pickering Drive |
Novasteel International Limited 5e Armstrong Road |
Milestone Development Limited 41c Wicklam Lane |
Lsh Limited 14 Oak View Terrace |