General information

China Merchants Properties Development (nz) Limited

Type: NZ Limited Company (Ltd)
9429040805474
New Zealand Business Number
35497
Company Number
Registered
Company Status
E301120 - Building, House Construction
Industry classification codes with description

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
Contact info
64 09 4152727
Phone (Phone)
info@universal.co.nz
Email
accounts@universal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.universalhomes.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
246 Bush Road, Albany, Auckland, 0632 Office & delivery 27 Jun 2019
Principal place of activity
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
Financial Data
Financial info
55671614
Total number of Shares
June
Annual return filing month
December
Financial report filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 55671614
Shareholder Name Address Period
China Merchants Properties Development Limited
Other (Other)
No 9 Des Voeux Road West
Hong Kong
01 May 2014 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name China Merchants Group Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin CN
Location
Companies nearby
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
Similar companies
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