Nzdk Enterprises Limited, a registered company, was registered on 17 Aug 2010. 9429031416733 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. The company has been supervised by 7 directors: Taishici Liang - an active director whose contract began on 17 Aug 2020,
Jiale Wan - an inactive director whose contract began on 01 Jul 2021 and was terminated on 01 Aug 2023,
Jiale Wan - an inactive director whose contract began on 24 Jan 2013 and was terminated on 20 Aug 2020,
Taishici Liang - an inactive director whose contract began on 08 Jul 2019 and was terminated on 01 Aug 2020,
Yang Ge - an inactive director whose contract began on 15 Mar 2011 and was terminated on 01 Dec 2014.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2 109 Queen Street, Auckland Cbd, Auckland, 1010 (category: registered, physical).
Nzdk Enterprises Limited had been using Unit 4, Level 11, 300 Queen St, Auckland Central, Auckland as their registered address until 19 Apr 2022.
Old names for the company, as we found at BizDb, included: from 20 Jan 2011 to 09 Jul 2019 they were named China Culture Development (Nz) Limited, from 16 Aug 2010 to 20 Jan 2011 they were named Roband Hardware Nz Limited.
One entity controls all company shares (exactly 100 shares) - Liang, Taishici - located at 1010, Orakei, Auckland.
Principal place of activity
Level 7, 175 Queen St, Auckland Cbd, 1010 New Zealand
Previous addresses
Address: Unit 4, Level 11, 300 Queen St, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Apr 2018 to 19 Apr 2022
Address: Level 3, 10 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2016 to 12 Apr 2018
Address: Level 2, 10 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Aug 2015 to 04 Apr 2016
Address: Level 9, 16 Kingston Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2014 to 07 Aug 2015
Address: Level7 175 Queen St, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 19 Dec 2011 to 11 Mar 2014
Address: 5 Roband Avenue, Glenfield, North Shore City, 0629 New Zealand
Physical & registered address used from 21 Mar 2011 to 19 Dec 2011
Address: Unit 720/21 Whitaker Place, Auckland Cbd, 1010 New Zealand
Physical & registered address used from 17 Aug 2010 to 21 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liang, Taishici |
Orakei Auckland 1071 New Zealand |
20 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kx Holding Limited Shareholder NZBN: 9429051015879 Company Number: 8554007 |
Greenhithe Auckland 0632 New Zealand |
09 Aug 2023 - 18 Feb 2024 |
Individual | Lou, Karen |
Remuera Auckland 1050 New Zealand |
12 Feb 2012 - 05 Mar 2013 |
Individual | Wan, Jiale |
Greenhithe Auckland 0632 New Zealand |
03 Jul 2021 - 09 Aug 2023 |
Individual | Wan, William |
Glenfield North Shore City 0629 New Zealand |
17 Aug 2010 - 12 Feb 2012 |
Individual | Liang, Taishici |
Orakei Auckland 1071 New Zealand |
08 Jul 2019 - 19 Aug 2020 |
Individual | Wang, Zhe |
Oteha North Shore City 0632 New Zealand |
27 Jan 2011 - 08 Jun 2018 |
Individual | Wan, Jiale |
Beach Haven Auckland 0626 New Zealand |
05 Mar 2013 - 20 Aug 2020 |
Individual | Ge, Yang |
Oteha North Shore City 0632 New Zealand |
27 Jan 2011 - 30 Jul 2015 |
Director | William Wan |
Glenfield North Shore City 0629 New Zealand |
17 Aug 2010 - 12 Feb 2012 |
Taishici Liang - Director
Appointment date: 17 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Aug 2020
Jiale Wan - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 01 Aug 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Apr 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2021
Jiale Wan - Director (Inactive)
Appointment date: 24 Jan 2013
Termination date: 20 Aug 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Jun 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2017
Taishici Liang - Director (Inactive)
Appointment date: 08 Jul 2019
Termination date: 01 Aug 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Jul 2019
Yang Ge - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 01 Dec 2014
Address: Oteha, North Shore City, 0632 New Zealand
Address used since 15 Mar 2011
Karen Lou - Director (Inactive)
Appointment date: 12 Feb 2012
Termination date: 24 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2012
Jiale Wan - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 03 Jun 2011
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 11 Mar 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Argyle 2012 Limited
Level 3, 100 Mayoral Drive
Blue Nautilus Limited
Level 5, 50 Anzac Avenue
Hayward Carrington Limited
Level 29, 188 Quay Street
Jumpkick Investments Limited
Level 10, 34 Shortland Street
Scene Property Limited
Level 6, 121 Beach Road
Taonga Mara Investments Limited
Level 29, 188 Quay Street