New Central Group Limited was incorporated on 15 Dec 2015 and issued an NZBN of 9429042114062. The registered LTD company has been supervised by 2 directors: Ping Kang - an active director whose contract started on 20 Sep 2016,
Yourui Wang - an inactive director whose contract started on 15 Dec 2015 and was terminated on 21 Sep 2016.
As stated in BizDb's information (last updated on 24 Mar 2024), this company registered 4 addresses: 57 Josephine Crescent, Aidanfield, Christchurch, 8025 (registered address),
57 Josephine Crescent, Aidanfield, Christchurch, 8025 (service address),
49 Manchester Street, Christchurch Central, Christchurch, 8011 (registered address),
49 Manchester Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Up to 29 Aug 2019, New Central Group Limited had been using 49 Manchester Street, Christchurch Central, Christchurch as their registered address.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Kang, Ping (an individual) located at Northwood, Christchurch postcode 8051. New Central Group Limited is categorised as "Investment company operation" (ANZSIC K624050).
Other active addresses
Address #4: 57 Josephine Crescent, Aidanfield, Christchurch, 8025 New Zealand
Registered & service address used from 05 May 2023
Principal place of activity
Unit 7, 45 Acheron Dr,, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 49 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 29 Aug 2019
Address #2: 45 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Mar 2018 to 23 Apr 2019
Address #3: 8-10 Brake Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Oct 2016 to 05 Mar 2018
Address #4: 121 Rossall Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 09 Mar 2016 to 25 Oct 2016
Address #5: 5 Bargrove Close, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 15 Dec 2015 to 09 Mar 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Kang, Ping |
Northwood Christchurch 8051 New Zealand |
15 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Yourui |
Halswell Christchurch 8025 New Zealand |
15 Dec 2015 - 20 Sep 2016 |
Director | Yourui Wang |
Halswell Christchurch 8025 New Zealand |
15 Dec 2015 - 20 Sep 2016 |
Individual | Zhang, Chi |
Yaldhurst Christchurch 8042 New Zealand |
21 Sep 2016 - 15 Oct 2016 |
Ping Kang - Director
Appointment date: 20 Sep 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 20 Sep 2016
Yourui Wang - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 21 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Dec 2015
Stratus Developments Limited
45 Acheron Drive
Hc Construction Limited
45 Acheron Drive
Management South Limited
Unit 1, 245 Blenheim Road
People Leaders Limited
Unit 1, 245 Blenheim Road
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
Amberley Hotel Limited
314 Riccarton Road
Assistify Limited
Unit 3b 303 Blenheim Rd
Aw Fraser Holdings Limited
39 Lunns Road
Bbk Group Limited
119 Blenheim Road
Pacific Investment Partners Limited
C/-kendons Scott Mcdonald Limited
Tanya International Gp Limited
38 Birmingham Drive