Shortcuts

Cvc Investment Limited

Type: NZ Limited Company (Ltd)
9429041821800
NZBN
5736267
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 12 Jun 2019

Cvc Investment Limited was incorporated on 25 Jun 2015 and issued a business number of 9429041821800. This registered LTD company has been run by 3 directors: Feng Chen - an active director whose contract began on 25 Jun 2015,
Jingzhong Chen - an active director whose contract began on 25 Jun 2015,
Liang Jiao - an active director whose contract began on 07 Sep 2022.
As stated in our information (updated on 19 Mar 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 12 Jun 2019, Cvc Investment Limited had been using 9A Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Xing, Wei (an individual) located at Wigram, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Chen, Jingzhong - located at 125 Qixing Street, Nanning. Cvc Investment Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous addresses

Address: 9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 May 2019 to 12 Jun 2019

Address: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Jun 2017 to 24 May 2019

Address: 83 Rannoch Drive, Broomfield, Christchurch, 8042 New Zealand

Registered & physical address used from 05 Aug 2016 to 07 Jun 2017

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 Jun 2015 to 05 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Xing, Wei Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 90
Director Chen, Jingzhong 125 Qixing Street
Nanning

China
Directors

Feng Chen - Director

Appointment date: 25 Jun 2015

ASIC Name: Australia Yichuan International Trading Pty Ltd

Address: Magill, South Australia, 5072 Australia

Address used since 21 Sep 2022

Address: Parkside, South Australia, 5063 Australia

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 25 Jun 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 27 Jun 2019


Jingzhong Chen - Director

Appointment date: 25 Jun 2015

Address: No. 125 Qixing Road, Qingxiu District, Nanning City 0771, 2610281 China

Address used since 21 Sep 2022

Address: 125 Qixing Street, Nanning, China

Address used since 25 Jun 2015


Liang Jiao - Director

Appointment date: 07 Sep 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 Sep 2022

Nearby companies

Kpk Cleaning Limited
125 Rannoch Drive

Xinsheng International Investments Limited
78 Rannoch Drive

Nz Pensions Limited
3 Carradale Avenue

Meraki Dental Design Limited
4 Carradale Avenue

Lily Trading Limited
6 Dunaverty Place

Ajkk Limited
10 Kilbrannan Close

Similar companies

Aucom Holdings Limited
92 Russley Road

Clearwater Packaging Limited
92 Russley Road

Greenland Capital Holdings Limited
545 Yaldhurst Road

Matthew Higgs Trustee Limited
92 Russley Road

Southern Corporation Limited
92 Russley Road

Srl Nz Limited
92 Russley Road