Pacific Culture and Arts Exchange Center Limited was started on 17 May 1999 and issued a business number of 9429037577537. The registered LTD company has been supervised by 4 directors: Zhiyun He - an active director whose contract started on 18 May 1999,
Ming Frost Hu - an inactive director whose contract started on 18 May 1999 and was terminated on 25 Sep 2000,
Wenyue Yang - an inactive director whose contract started on 18 May 1999 and was terminated on 18 May 1999,
Xiao Chen - an inactive director whose contract started on 18 May 1999 and was terminated on 18 May 1999.
As stated in our information (last updated on 29 Apr 2024), this company registered 1 address: 273A Gillies Avenue, Epsom, Auckland, 1023 (type: delivery, postal).
Up until 03 Oct 2006, Pacific Culture and Arts Exchange Center Limited had been using 273A Gillies, Epsom, Auckland, New Zeaalnd as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
He, Zhiyun (an individual) located at Epsom, Auckland. Pacific Culture and Arts Exchange Center Limited is classified as "Service to the arts nec" (business classification R900253).
Principal place of activity
273a Gillies Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 273a Gillies, Epsom, Auckland, New Zeaalnd
Registered address used from 20 Sep 2005 to 03 Oct 2006
Address #2: 16 Pakuranga Road, Pakuranga, Auckland
Physical address used from 23 Jan 2001 to 23 Jan 2001
Address #3: 60a Queenstown Road, Hillsborough, Auckland
Physical address used from 23 Jan 2001 to 03 Oct 2006
Address #4: 16 Pakuranga Road, Pakuranga, Auckland
Registered address used from 23 Jan 2001 to 20 Sep 2005
Address #5: 307 Great North Road, Grey Lynn, Auckland
Registered address used from 13 Jun 2000 to 23 Jan 2001
Address #6: 307 Great North Road, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 13 Jun 2000
Address #7: 307 Great North Road, Grey Lynn, Auckland
Physical address used from 18 May 1999 to 23 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | He, Zhiyun |
Epsom Auckland New Zealand |
17 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Xiao |
Hillcrest Auckland |
17 May 1999 - 02 Aug 2004 |
Individual | Yang, Wenyue |
Remuera Auckland |
17 May 1999 - 02 Aug 2004 |
Zhiyun He - Director
Appointment date: 18 May 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Sep 2015
Ming Frost Hu - Director (Inactive)
Appointment date: 18 May 1999
Termination date: 25 Sep 2000
Address: Auckland City,
Address used since 18 May 1999
Wenyue Yang - Director (Inactive)
Appointment date: 18 May 1999
Termination date: 18 May 1999
Address: Remuera, Auckland,
Address used since 18 May 1999
Xiao Chen - Director (Inactive)
Appointment date: 18 May 1999
Termination date: 18 May 1999
Address: Hillcrest, Auckland,
Address used since 18 May 1999
Waterman Ross Limited
1/271 Gillies Ave
Keshava Holdings Limited
63a King George Avenue
Keshava Property Rentals Limited
63a King George Avenue
Blue Cloud Networks Limited
63a King George Avenue
Jaytech Internet Solutions Limited
63c King George Avenue
Sun Hing New Zealand Limited
279a Gillies Avenue
Base Unit Limited
2a Coles Avenue, Mount Eden
Maria Batiz Fine Art Restoration Limited
C/-mcelroy Dutt & Thomson
Orange Suit Case Company Limited
Mcelroy Dutt & Thomson
Shay Lawrence Studio Limited
2a Coles Avenue
Studio Ra Limited
2a Coles Avenue
Three R Concepts Limited
2a Coles Avenue