Guangzhou Aircraft Maintenance Engineering Company Limited, a registered company, was registered on 21 Dec 2017. 9429046517784 is the NZBN it was issued. This company has been managed by 21 directors: Chi Keung Simon To - an active director whose contract started on 21 Dec 2017,
Edith Shih - an active director whose contract started on 21 Dec 2017,
Jenny Liu - an active person authorised for service whose contract started on 21 Dec 2017,
Jenny Liu person authorised for service whose contract started on 21 Dec 2017,
Ko Yau Tsoi - an active director whose contract started on 21 Dec 2017.
Updated on 05 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (registered address),
80 Queen Street, Auckland Central, Auckland, 1010 (service address).
Guangzhou Aircraft Maintenance Engineering Company Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 15 Feb 2019.
Previous address
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Dec 2017 to 15 Feb 2019
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: CN
Chi Keung Simon To - Director
Appointment date: 21 Dec 2017
Address: 9 Brewin Path, Mid-levels, Hong Kong, 999077 Hong Kong SAR China
Address used since 02 Nov 2022
Address: 10 Harcourt Road, Central, Hong Kong Sar, . China
Address used since 15 Dec 2017
Edith Shih - Director
Appointment date: 21 Dec 2017
Address: 2 Queen's Road Central, Hong Kong, 999077 Hong Kong SAR China
Address used since 02 Nov 2022
Address: 10 Harcourt Road, Central, Hong Kong Sar, China
Address used since 15 Dec 2017
Jenny Liu - Person Authorised for Service
Appointment date: 21 Dec 2017
Address: Auckland, 1010 New Zealand
Address used since 21 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2017
Jenny Liu - Person Authorised For Service
Appointment date: 21 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2017
Ko Yau Tsoi - Director
Appointment date: 21 Dec 2017
Address: 18 Wylie Road, King's Park, Ho Man Tin Kowloon, 999077 Hong Kong SAR China
Address used since 02 Nov 2022
Address: 10 Harcourt Road, Central, Hong Kong Sar, China
Address used since 15 Dec 2017
Yue Zhuo - Director
Appointment date: 15 Oct 2018
Address: Tianhe District, Guangzhou, Guangdong, 510635 China
Address used since 15 Oct 2018
Xin Li - Director
Appointment date: 28 Oct 2019
Address: Baiyun Dist, Guangzhou, Guangdong, 510410 China
Address used since 28 Oct 2019
Rongxin Wu - Director
Appointment date: 07 May 2021
Address: No.47 Songyun Street, Jichang Road, Baiyun District, Guangzhou, Guangdong, 510403 China
Address used since 07 May 2021
Chaoyang Gao - Director
Appointment date: 26 Oct 2021
Address: Guangzhou, Gaungdong P.r., 510403 China
Address used since 04 Nov 2022
Address: Guangzhou, Gaungdong P.r., 510163 China
Address used since 26 Oct 2021
Yongjun Gan - Director
Appointment date: 11 Mar 2022
Address: Xiangzhou District, Zhuhai City, Gaungdong Province, 519000 China
Address used since 11 Mar 2022
Marc Szepan - Director
Appointment date: 17 Oct 2022
Address: Yuexiu District, Guangzhou, Guangdong P.r., 510013 China
Address used since 17 Oct 2022
Lei Zou - Director
Appointment date: 21 Mar 2023
Address: Yangpu District, Shanghai, P.r, 200438 China
Address used since 21 Mar 2023
Guoming Huang - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 21 Apr 2023
Address: Yuexiu District, Guangzhou, Guangdong, 510030 China
Address used since 04 Nov 2022
Address: Huangshi Bei Road, Baiyun Dist, Guangzhou, Guangdong, 510420 China
Address used since 15 Oct 2018
Norbert Friedhelm Peter Marx - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 17 Oct 2022
Address: 10 Harcourt Road, Central, Hong Kong Sar, . China
Address used since 15 Dec 2017
Tongbin Li - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 11 Mar 2022
Address: Baiyun District, Guangzhou, Guangdong, . China
Address used since 15 Dec 2017
Jie Ye - Director (Inactive)
Appointment date: 23 Sep 2020
Termination date: 26 Oct 2021
Address: Building 2, Room 706, Guangzhou, Baiyun District, 510406 China
Address used since 23 Sep 2020
Zhigang Li - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 07 May 2021
Address: Guangzhou City, Guangdong, 510406 China
Address used since 27 Feb 2018
Dongwang Yang - Director (Inactive)
Appointment date: 12 Oct 2018
Termination date: 23 Sep 2020
Address: Baiyun District, Guangzhou, Guangdong, 510406 China
Address used since 12 Oct 2018
Gang Wang - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 28 Oct 2019
Address: Guangzhou, Guangdong, . China
Address used since 15 Dec 2017
Bin Yang - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 12 Oct 2018
Address: Baiyun District, Guangzhou, Guangdong, . China
Address used since 15 Dec 2017
Zhili Nie - Director (Inactive)
Appointment date: 21 Dec 2017
Termination date: 27 Feb 2018
Address: Baiyun District, Guangzhou, Guangdong, . China
Address used since 15 Dec 2017
Peace In 10,000 Hands Limited
80 Queen Street
New Zealand Seniors Insurance Agency Limited
80 Queen Street
Collective Hospitality Limited
80 Queen Street
Deloitte Nominee Company Limited
80 Queen Street
Te Whare Hukahuka Limited
80 Queen Street
Excellent Trust Property Limited
80 Queen Street