Apex Consulting Services Limited, a registered company, was incorporated on 10 Mar 2011. 9429031187886 is the NZ business identifier it was issued. "Migration consulting and service" (business classification M699940) is how the company is categorised. This company has been supervised by 6 directors: Jian Zou - an active director whose contract began on 19 Sep 2020,
Xianxiang Li - an inactive director whose contract began on 01 Apr 2015 and was terminated on 20 Sep 2020,
Xin Xin - an inactive director whose contract began on 01 Feb 2015 and was terminated on 01 Apr 2015,
Jian Zou - an inactive director whose contract began on 07 May 2013 and was terminated on 08 Feb 2015,
Feng Zou - an inactive director whose contract began on 14 Jan 2013 and was terminated on 07 May 2013.
Last updated on 15 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 202 Wainui Road, Silverdale, Silverdale, 0932 (registered address),
202 Wainui Road, Silverdale, Silverdale, 0932 (physical address),
202 Wainui Road, Silverdale, Silverdale, 0932 (service address),
202 Wainui Road, Silverdale, Silverdale, 0932 (other address) among others.
Apex Consulting Services Limited had been using 6A Reynolds Place, Torbay, Auckland as their physical address up until 02 Oct 2020.
Previous aliases used by the company, as we found at BizDb, included: from 09 Mar 2011 to 28 May 2013 they were called Apex Translation Services Limited.
One entity owns all company shares (exactly 100 shares) - Zou, Jian - located at 0932, Silverdale, Silverdale.
Principal place of activity
57 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 6a Reynolds Place, Torbay, Auckland, 0630 New Zealand
Physical address used from 26 Mar 2020 to 02 Oct 2020
Address #2: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 05 May 2015 to 26 Mar 2020
Address #3: 57 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 05 May 2015 to 02 Oct 2020
Address #4: 6b Valecrest Place, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 15 Mar 2013 to 05 May 2015
Address #5: 15 Zara Court, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 15 Mar 2012 to 15 Mar 2013
Address #6: 2 Ballintra Close, Pinehill, North Shore City, 0632 New Zealand
Registered & physical address used from 10 Mar 2011 to 15 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Zou, Jian |
Silverdale Silverdale 0932 New Zealand |
24 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Xianxiang |
Browns Bay Auckland 0630 New Zealand |
17 Jun 2015 - 24 Sep 2020 |
Individual | Xin, Xin |
Bayview Auckland 0629 New Zealand |
27 Jun 2013 - 17 Jun 2015 |
Individual | Zou, Feng |
Bayview Auckland 0629 New Zealand |
10 Mar 2011 - 27 Jun 2013 |
Director | Feng Zou |
Bayview Auckland 0629 New Zealand |
10 Mar 2011 - 27 Jun 2013 |
Director | Xin Xin |
Bayview Auckland 0629 New Zealand |
27 Jun 2013 - 17 Jun 2015 |
Jian Zou - Director
Appointment date: 19 Sep 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 Sep 2020
Xianxiang Li - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 20 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2015
Xin Xin - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 01 Apr 2015
Address: Bayview, Auckland, 0629 New Zealand
Address used since 01 Feb 2015
Jian Zou - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 08 Feb 2015
Address: Bayview, Auckland, 0629 New Zealand
Address used since 07 May 2013
Feng Zou - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 07 May 2013
Address: Bayview, Auckland, 0629 New Zealand
Address used since 14 Jan 2013
Jian Zou - Director (Inactive)
Appointment date: 10 Mar 2011
Termination date: 14 Jan 2013
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 07 Mar 2012
J And S Ogilvie Limited
59 Arran Road
Ngati Hei Trust
62 Arran Road
Teksolutely Limited
39 Arran Road
Myna Limited
21 Oaktree Avenue
Ag Customs Limited
21 Oaktree Avenue
Anthony And Emily Limited
44 Arran Road
Birdview New Zealand Limited
12 Mana Lane
Browills Limited
78 Fields Parade
Greatlife Immigration Services Limited
20 Stapleford Crescent
Job New Zealand Limited
3/61 Sunrise Avenue
New Zealand International Education And Immigration Centre Limited
Flat 1, 72 Browns Bay Road
Trusty Immigration Consultants Limited
13 Crestview Place