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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Zhang, Xi |
Auckland 0657 New Zealand |
08 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wang, Min |
Torbay Auckland 0630 New Zealand |
18 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Yunsheng |
Waterview New Zealand |
18 Nov 2009 - 18 Nov 2009 |
Individual | Huang, Yunsheng |
Waterview |
18 Nov 2009 - 18 Nov 2009 |
Individual | Qiu, Gang (arthur) |
Browns Bay Auckland |
31 Mar 2004 - 31 Mar 2004 |
Individual | Wang, Min |
Cambells Bay Auckland |
01 Apr 1999 - 18 Nov 2009 |
Individual | Wang, Jie (angela) |
Browns Bay Auckland |
31 Mar 2004 - 31 Mar 2004 |
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
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