Core Investment Limited was launched on 24 Oct 2007 and issued an NZ business identifier of 9429033072982. The removed LTD company has been managed by 3 directors: Yang Yang - an active director whose contract started on 24 Oct 2007,
Shiming Yang - an inactive director whose contract started on 31 Mar 2013 and was terminated on 30 Sep 2014,
Shiming Yang - an inactive director whose contract started on 04 Jan 2013 and was terminated on 26 Mar 2013.
According to the BizDb data (last updated on 22 Jan 2024), the company registered 2 addresses: 23 Wiles Avenue, Remuera, Auckland, 1050 (registered address),
23 Wiles Avenue, Remuera, Auckland, 1050 (physical address),
23 Wiles Avenue, Remuera, Auckland, 1050 (service address),
11 Appleyard Crescent, Meadowbank, Auckland, 1072 (other address) among others.
Until 18 Sep 2017, Core Investment Limited had been using 11 Appleyard Crescent, Meadowbank, Auckland as their registered address.
BizDb found other names used by the company: from 24 Oct 2007 to 25 Feb 2013 they were named Top Pc Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Yang, Yang (an individual) located at Remuera, Auckland postcode 1050. Core Investment Limited was classified as "Software development service nec" (business classification M700050).
Previous addresses
Address #1: 11 Appleyard Crescent, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 12 Apr 2013 to 18 Sep 2017
Address #2: 11 Appleyard Crescent, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 09 Apr 2013 to 18 Sep 2017
Address #3: 13 Lynton Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 27 Feb 2013 to 09 Apr 2013
Address #4: 13 Lynton Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 27 Feb 2013 to 12 Apr 2013
Address #5: 98 Aranui Road, Mt Wellington, Auckland New Zealand
Registered & physical address used from 21 Aug 2009 to 27 Feb 2013
Address #6: 28a Banks Road, Mt Wellington, Auckland
Registered & physical address used from 06 Jun 2008 to 21 Aug 2009
Address #7: 3/57 Marua Road, Ellerslie, Auckland
Registered & physical address used from 24 Oct 2007 to 06 Jun 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 10 Sep 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Yang, Yang |
Remuera Auckland 1050 New Zealand |
24 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Shiming |
Meadowbank Auckland 1072 New Zealand |
02 Apr 2013 - 30 Sep 2014 |
Director | Shiming Yang |
Meadowbank Auckland 1072 New Zealand |
02 Apr 2013 - 30 Sep 2014 |
Yang Yang - Director
Appointment date: 24 Oct 2007
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 02 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2017
Shiming Yang - Director (Inactive)
Appointment date: 31 Mar 2013
Termination date: 30 Sep 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 31 Mar 2013
Shiming Yang - Director (Inactive)
Appointment date: 04 Jan 2013
Termination date: 26 Mar 2013
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 04 Jan 2013
Solamente Imports Limited
Flat 3, 27 Wiles Avenue
Blossom Bear Limited
24 Wiles Avenue
Springbok Holdings Limited
22 Wiles Avenue
Raphael Place Residences Limited
17a Wiles Avenue
One Twenty Limited
26c Wiles Avenue
Queenstown Prospects Limited
26c Wiles Avenue
Appy Limited
9a Seaview Road
Jomish Consulting Limited
101b Bassett Road
Lunar Rooster Limited
63 Bell Road
Protoplanet Digital Limited
4a Standen Avenue
W&z Technology Limited
37a Bell Road
Xm Developments International Limited
39 Hapua Street