Stronghold Scaffolding Limited (New Zealand Business Number 9429041625095) was registered on 24 Feb 2015. 5 addresess are in use by the company: Po Box 24-146, Royal Oak, Auckland, 1345 (type: postal, registered). 25 Stock Street, New Lynn, Auckland had been their physical address, until 19 Oct 2022. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4900 shares (49 per cent of shares), namely:
Wang, Yuning (a director) located at Takapuna, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 34 per cent of all shares (3400 shares); it includes
Sun, Peng (an individual) - located at Epsom, Auckland. Moving on to the 3rd group of shareholders, share allocation (1700 shares, 17%) belongs to 1 entity, namely:
Han, Liang, located at Milford, Auckland (an individual). "Scaffolding construction" (business classification E329970) is the classification the ABS issued Stronghold Scaffolding Limited. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Stock Street, New Lynn, Auckland, 0600 | Office & delivery | 23 Jul 2019 |
| 68 Carr Road, Mount Roskill, Auckland, 1041 | Registered & physical & service | 19 Oct 2022 |
| Po Box 24-146, Royal Oak, Auckland, 1345 | Postal | 28 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Zifeng Huang
Parnell, Auckland, 1052
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - current |
|
Yuning Wang
Milford, Auckland, 0620
Address used since 09 Aug 2017
Takapuna, Auckland, 0622
Address used since 26 Nov 2018 |
Director | 24 Feb 2015 - current |
|
Liang Han
Milford, Auckland, 0620
Address used since 27 Oct 2023 |
Director | 27 Oct 2023 - 29 Nov 2023 |
|
Peng Sun
Epsom, Auckland, 1023
Address used since 27 Oct 2023 |
Director | 27 Oct 2023 - 29 Nov 2023 |
|
Liang Han
Westgate, Auckland, 0614
Address used since 12 Oct 2017 |
Director | 12 Oct 2017 - 26 Nov 2018 |
|
Yuning Wang
Takapuna, Auckland, 0622
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 16 Sep 2016 |
|
Harry Yu
Totara Vale, Auckland, 0629
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 15 Dec 2015 |
| 25 Stock Street , New Lynn , Auckland , 0600 |
| Previous address | Type | Period |
|---|---|---|
| 25 Stock Street, New Lynn, Auckland, 0600 | Physical & registered | 30 Nov 2017 - 19 Oct 2022 |
| Suite 2, Level 2, 20 Augustus Terrace, Parnell, Auckland, 1052 | Registered | 26 Jul 2017 - 30 Nov 2017 |
| Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 | Registered | 23 Dec 2015 - 26 Jul 2017 |
| Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 | Physical | 23 Dec 2015 - 30 Nov 2017 |
| 10/268 Onewa Road, Birkenhead, Auckland, 0000 | Registered & physical | 24 Feb 2015 - 23 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wang, Yuning Director |
Takapuna Auckland 0622 |
06 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun, Peng Individual |
Epsom Auckland 1023 |
30 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Han, Liang Individual |
Milford Auckland 0620 |
30 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Han, Liang Individual |
Westgate Auckland 0614 |
12 Oct 2017 - 12 Jan 2022 |
|
Wang, Yuning Individual |
Takapuna Auckland 0622 |
11 Jun 2017 - 18 May 2018 |
|
Huang, Zifeng Individual |
New Lynn Auckland 0600 |
18 May 2018 - 30 Oct 2023 |
|
Huang, Zifeng Individual |
New Lynn Auckland 0600 |
18 May 2018 - 30 Oct 2023 |
|
Huang, Xiaochen Individual |
Mount Eden Auckland 1024 |
23 Oct 2018 - 30 Sep 2020 |
|
Yu, Harry Individual |
Totara Vale Auckland 0629 |
24 Feb 2015 - 15 Dec 2015 |
|
Harry Yu Director |
Totara Vale Auckland 0629 |
24 Feb 2015 - 15 Dec 2015 |
|
Wang, Yuning Individual |
Takapuna Auckland 0622 |
15 Dec 2015 - 16 Sep 2016 |
|
Wang, Yuning Individual |
Takapuna Auckland 0622 |
11 Jun 2017 - 18 May 2018 |
|
Huang, Zifeng Director |
Parnell Auckland 1052 |
24 Feb 2015 - 11 Jun 2017 |
![]() |
Eco Demolition & Building Suppliers Limited 27 Stock Street |
![]() |
The Kiwi Canvas Company Limited 9 Stock Street |
![]() |
All In 1 Auto Workshop Limited 15 Crum Avenue |
![]() |
The Dojo Limited 12 Stock Street |
![]() |
Gur Gur Limited 74a Delta Avenue |
![]() |
A To Z Automotive (nz) Limited 8 Drury Street |
|
Marvel Scaffolding Limited 53 Taunton Terrace, |
|
Prestige Scaffolding Limited 86b Atkinson Road |
|
China Road And Bridge New Zealand Corporation Limited Unit 1, 183 Mcleod Road |
|
Scaffolding4rent Limited 1/1135 Dominion Road |
|
Mad Scaffolding Limited 23 Tiroroa Avenue |
|
Northern Scaffolding Limited 33 Keeling Road |