178 Development Limited (NZBN 9429041823583) was started on 02 Jul 2015. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 9A Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up until 12 Jun 2019. 178 Development Limited used other names, namely: 178 Develoment Limited from 25 Jun 2015 to 03 Jul 2015. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 10 shares (10% of shares), namely:
Chen, Feng (an individual) located at Huntsbury, Christchurch postcode 8022,
Feng Chen (a director) located at Broomfield, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 90% of all shares (90 shares); it includes
Chen, Jingzhong (a director) - located at 125 Qixing Street, Nanning. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is the category the Australian Bureau of Statistics issued to 178 Development Limited. Our information was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 12 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Jingzhong Chen
No. 125 Qixing Road, Qingxiu District, Nanning City 0771, 2610281
Address used since 21 Sep 2022
125 Qixing Street, Nanning,
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - current |
Feng Chen
Magill, South Australia, 5072
Address used since 21 Sep 2022
Parkside, South Australia, 5063
Address used since 01 Jan 1970
Huntsbury, Christchurch, 8022
Address used since 27 Jun 2019
Broomfield, Christchurch, 8042
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - current |
Liang Jiao
Halswell, Christchurch, 8025
Address used since 07 Sep 2022 |
Director | 07 Sep 2022 - current |
Wei Xing
Wigram, Christchurch, 8042
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 08 Aug 2018 |
Feng Chen
Broomfield, Christchurch, 8042
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - 28 Jun 2016 |
Previous address | Type | Period |
---|---|---|
9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 24 May 2019 - 12 Jun 2019 |
Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 07 Jun 2017 - 24 May 2019 |
83 Rannoch Drive, Broomfield, Christchurch, 8042 | Physical & registered | 18 Jul 2016 - 07 Jun 2017 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Jul 2015 - 18 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Chen, Feng Individual |
Huntsbury Christchurch 8022 |
11 Jul 2016 - current |
Feng Chen Director |
Broomfield Christchurch 8042 |
11 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jingzhong Director |
125 Qixing Street Nanning |
11 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cvc Investment Limited Shareholder NZBN: 9429041821800 Company Number: 5736267 Entity |
02 Jul 2015 - 11 Jul 2016 | |
Cvc Investment Limited Shareholder NZBN: 9429041821800 Company Number: 5736267 Entity |
02 Jul 2015 - 11 Jul 2016 |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Gloucester 146 Limited Level 1, Ainger Tomlin House |
Xinsheng International Investments Limited 78 Rannoch Drive |
De Vries Holdings Limited 69 Mcalpine Street |
Triton Buildworks Limited 46 Acheron Drive |
Moore Limited 68 Mandeville Street |
Nor'west On Victoria Limited 109 Blenheim Road |