Pc Vector Limited, a registered company, was registered on 21 Nov 2011. 9429030878273 is the NZ business number it was issued. "Computer retailing" (ANZSIC G422210) is how the company has been classified. The company has been managed by 5 directors: Wei Shao - an active director whose contract began on 01 Jun 2016,
Jing Suen - an active director whose contract began on 01 Jun 2016,
Wei Shao - an active director whose contract began on 28 Nov 2022,
Qian Li - an inactive director whose contract began on 01 Jun 2016 and was terminated on 24 Mar 2023,
Qian Li - an inactive director whose contract began on 21 Nov 2011 and was terminated on 01 Jun 2016.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 23/469 Dominion Road, Mt Eden, Auckland, 1043 (types include: registered, physical).
Pc Vector Limited had been using 1/3 Louvain Avenue, Mt Roskill, Auckland as their physical address up until 11 Nov 2014.
A single entity controls all company shares (exactly 100 shares) - Shao, Wei - located at 1043, Mount Roskill, Auckland.
Previous addresses
Address: 1/3 Louvain Avenue, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 09 Jan 2013 to 11 Nov 2014
Address: 88 Fowlds Avenue, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 26 Mar 2012 to 09 Jan 2013
Address: 726 Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 11 Jan 2012 to 26 Mar 2012
Address: 88 Fowlds Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 21 Nov 2011 to 11 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shao, Wei |
Mount Roskill Auckland 1041 New Zealand |
28 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suen, Jing |
Flat Bush Auckland 2016 New Zealand |
02 Sep 2015 - 28 Nov 2022 |
Director | Wei Shao |
Mt Eden Auckland 1024 New Zealand |
21 Nov 2011 - 02 Sep 2015 |
Individual | Suen, Jing |
Windsor Park, Auckland 0632 New Zealand |
24 Nov 2011 - 23 Dec 2012 |
Individual | Shao, Wei |
Mt Eden Auckland 1024 New Zealand |
21 Nov 2011 - 02 Sep 2015 |
Wei Shao - Director
Appointment date: 01 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Oct 2017
Jing Suen - Director
Appointment date: 01 Jun 2016
Address: 1 Shelby Lane, Auckland, 2016 New Zealand
Address used since 17 Jul 2018
Wei Shao - Director
Appointment date: 28 Nov 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Nov 2022
Qian Li - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 24 Mar 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 28 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2016
Qian Li - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 01 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Jun 2016
Build Auckland Limited
4/469a Dominion Rd
Property Sale & Purchase Limited
506 Dominion Road
Darsan Trustee Limited
506 Dominion Road
Shean Singh Law Limited
506 Dominion Road
Liz Trust Limited
506 Dominion Road
Christopher Singh Trust Limited
506 Dominion Road
Auckland Bytes Technology Runs On Network Enterprises Limited
17 Horoeka Ave
Dtc Systems (2003) Limited
21 Mont Le Grand Road
Eden Computers Limited
19 Third Avenue
Onlinesale Computers Limited
111 Shackleton Road
Qmb Service Limited
15 Admiral Beatty Avenue
Roc Tech Limited
Shop A2, St Lukes Mega Centre