Shortcuts

China-nz Cultural Exchange Centre Limited

Type: NZ Limited Company (Ltd)
9429037615598
NZBN
954334
Company Number
Registered
Company Status
Current address
Po Box 106535
Auckland City
Auckland 1010
New Zealand
Postal address used since 10 May 2022
76 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 10 May 2022
76 Symonds St Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 18 May 2022

China-Nz Cultural Exchange Centre Limited, a registered company, was launched on 01 Apr 1999. 9429037615598 is the NZBN it was issued. This company has been managed by 6 directors: Min Wang - an active director whose contract started on 30 Oct 2009,
Hui Qiu - an inactive director whose contract started on 02 Sep 1999 and was terminated on 30 Oct 2009,
Gang Qiu - an inactive director whose contract started on 02 Sep 1999 and was terminated on 03 Oct 2003,
Jie Wang - an inactive director whose contract started on 02 Sep 1999 and was terminated on 03 Oct 2003,
Qiu Sheng-Kun - an inactive director whose contract started on 01 Apr 1999 and was terminated on 02 Sep 1999.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 76 Symonds St Grafton, Auckland, 1010 (registered address),
76 Symonds St Grafton, Auckland, 1010 (physical address),
76 Symonds St Grafton, Auckland, 1010 (service address),
Po Box 106535, Auckland City, Auckland, 1010 (postal address) among others.
China-Nz Cultural Exchange Centre Limited had been using Room 506, Level 5, 350 Queen Street, Auckland as their physical address up until 18 May 2022.
Past names for the company, as we found at BizDb, included: from 18 May 1999 to 01 Sep 1999 they were named China-Nz Cultural Exchange Centre Limited, from 01 Apr 1999 to 18 May 1999 they were named Honour Trust Immigration Consultant Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

76 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Room 506, Level 5, 350 Queen Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2013 to 18 May 2022

Address #2: Room 506, Level 5, 350 Queen St, Auckland, 1010 New Zealand

Registered address used from 08 May 2013 to 18 May 2022

Address #3: Level 3, 18 Shortland Street, Auckland New Zealand

Physical address used from 21 Mar 2006 to 08 May 2013

Address #4: Level 3,, 18 Shortland Street, Auckland New Zealand

Registered address used from 21 Mar 2006 to 08 May 2013

Address #5: 100a O'donnell Avenue, Mt Albert, Auckland

Registered address used from 12 Apr 2000 to 21 Mar 2006

Address #6: 100a O'donnell Avenue, Mt Albert, Auckland

Registered address used from 09 Mar 2000 to 12 Apr 2000

Address #7: 22 Ponderosa Drive, Browns Bay, Auckland

Physical address used from 09 Mar 2000 to 21 Mar 2006

Address #8: 100a O'donnell Avenue, Mt Albert, Auckland

Physical address used from 09 Mar 2000 to 09 Mar 2000

Contact info
64 09 3062002
10 May 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Zhang, Xi Auckland
0657
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wang, Min Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huang, Yunsheng Waterview

New Zealand
Individual Huang, Yunsheng Waterview
Individual Qiu, Gang (arthur) Browns Bay
Auckland
Individual Wang, Min Cambells Bay Auckland
Individual Wang, Jie (angela) Browns Bay
Auckland
Directors

Min Wang - Director

Appointment date: 30 Oct 2009

Address: Torbay, Auckland, 0630 New Zealand

Address used since 11 May 2016


Hui Qiu - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 30 Oct 2009

Address: 18 Shortland Street, Auckland,

Address used since 14 Mar 2006


Gang Qiu - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 03 Oct 2003

Address: Browns Bay, Auckland,

Address used since 02 Sep 1999


Jie Wang - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 03 Oct 2003

Address: Browns Bay, Auckland,

Address used since 02 Sep 1999


Qiu Sheng-kun - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 02 Sep 1999

Address: Mt Albert, Auckland,

Address used since 01 Apr 1999


Liu Yu-zi - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 02 Sep 1999

Address: Mt Albert, Auckland,

Address used since 01 Apr 1999

Nearby companies

Imy Limited
Shop 8, 350 Queen Street

Kaihoe Trading Limited
6th Floor, 350 Queen Street

Xinyi Catering Limited
350 Queens St

Istanbul Shawarma & Pizza Limited
350 Queen Street

Motion Plus Limited
Room 506, 350 Queen St

Old Grammarians Amateur Athletic Trust
Level 4