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 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 6557 shares (65.57% of shares), namely:
Dong, Yan (a director) located at Chaoyang District, Beijing postcode 100028. In the second group, a total of 1 shareholder holds 3.54% of all shares (exactly 354 shares); it includes
Ye, Jian (an individual) - located at Dannemora, Auckland. Moving on to the next group of shareholders, share allocation (3089 shares, 30.89%) belongs to 1 entity, namely:
Beijing Shou Ye Xin Yuan Technology Development Co.limited, located at Shahe Town, Changping District, Beijing (an other). Businesscheck's information was updated on 06 Jun 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Yan Dong
Chaoyang District, Beijing, 100028
Address used since 30 Jun 2024
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
Shamrock Park, Auckland, 2016
Address used since 30 Jun 2024
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dong, Yan Director |
Chaoyang District Beijing 100028 |
02 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ye, Jian Individual |
Dannemora Auckland 2013 |
11 Nov 2020 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deng, Xuan Individual |
San Ming 365000 |
11 Nov 2020 - 28 Nov 2024 |
|
Deng, Xuan Individual |
San Ming 365000 |
28 Feb 2020 - 26 May 2020 |
|
Ye, Jian Individual |
Dannemora Auckland 2013 |
28 Feb 2020 - 26 May 2020 |
![]() |
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 |