Uunz Institute Of Business Limited, a registered company, was started on 23 May 2003. 9429035990932 is the New Zealand Business Number it was issued. "University operation" (business classification P810220) is how the company has been classified. This company has been run by 6 directors: Jimmy Jinming Chen - an active director whose contract began on 01 Oct 2004,
Catherine Gongshan Zhang - an active director whose contract began on 01 Oct 2004,
Jonathan, Gonglin Zhang - an inactive director whose contract began on 23 May 2003 and was terminated on 01 Jun 2006,
Victor, Shengli Shi - an inactive director whose contract began on 23 May 2003 and was terminated on 29 May 2006,
Bin Xiang - an inactive director whose contract began on 23 May 2003 and was terminated on 01 Oct 2004.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 8003, Newmarket, Auckland, 1149 (type: postal, postal).
Uunz Institute Of Business Limited had been using Uunz Tower, 76-78 Symonds Street, Grafton, Auckland as their registered address up to 27 Mar 2017.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 9000 shares (90%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (5%). Finally the 3rd share allotment (500 shares 5%) made up of 1 entity.
Other active addresses
Address #4: Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 New Zealand
Office address used from 05 Mar 2020
Address #5: Po Box 8003, Newmarket, Auckland, 1149 New Zealand
Postal address used from 25 Mar 2023
Principal place of activity
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Mar 2017 to 27 Mar 2017
Address #2: Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2013 to 13 Mar 2017
Address #3: 76-78 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jun 2012 to 20 Mar 2013
Address #4: 104 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 12 May 2011 to 06 Jun 2012
Address #5: 100 Symonds Street, Auckland New Zealand
Registered & physical address used from 22 Aug 2005 to 12 May 2011
Address #6: 411 Great North Road, Henderson, Auckland
Registered & physical address used from 23 May 2003 to 22 Aug 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Zhang, Gong-shan |
Remuera Auckland 1050 New Zealand |
27 Apr 2023 - |
Individual | Chen, Jinming |
Remuera Auckland 1050 New Zealand |
27 Apr 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Zhang, Gong-shan |
Remuera Auckland 1050 New Zealand |
27 Apr 2023 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Chen, Jinming |
Remuera Auckland 1050 New Zealand |
27 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sarah Xi-ruo Chen |
Wesley Auckland 1041 New Zealand |
10 Feb 2023 - 27 Apr 2023 |
Other | Jacob Yage Chen |
Wesley Auckland 1041 New Zealand |
10 Feb 2023 - 27 Apr 2023 |
Individual | Chen, Jimmy Jinming |
Remuera Auckland 1050 New Zealand |
23 May 2003 - 10 Feb 2023 |
Individual | Chen, Jimmy Jinming |
Remuera Auckland 1050 New Zealand |
23 May 2003 - 10 Feb 2023 |
Individual | Zhang, Catherine Gongshan |
Remuera Auckland 1050 New Zealand |
23 May 2003 - 10 Feb 2023 |
Individual | Zhang, Catherine Gongshan |
Remuera Auckland 1050 New Zealand |
23 May 2003 - 10 Feb 2023 |
Individual | Shi, Victor, Shengli |
Newmarket Auckland |
23 May 2003 - 05 Oct 2004 |
Individual | Zhang, Jonathan, Gonglin |
Nangang District Harbin, China |
23 May 2003 - 29 May 2006 |
Jimmy Jinming Chen - Director
Appointment date: 01 Oct 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2015
Catherine Gongshan Zhang - Director
Appointment date: 01 Oct 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2015
Jonathan, Gonglin Zhang - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 01 Jun 2006
Address: Nangang District, Harbin, China,
Address used since 23 May 2003
Victor, Shengli Shi - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 29 May 2006
Address: Newmarket, Auckland,
Address used since 23 May 2003
Bin Xiang - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 01 Oct 2004
Address: Mt Roskill, Auckland,
Address used since 23 May 2003
Fengying Li - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 01 Oct 2004
Address: 62 Renmin Road, Dalian,
Address used since 23 May 2003
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Portal Instruments New Zealand Limited
Floor 6, 70 Symonds Street
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
R&f International Developing Co., Limited
Apartment 3a, 6 Whitaker Place
The Asian Wellbeing Foundation
2b, 6 Witaker Place
Syl (nz) International Company Limited
86 Symonds Street
Academic Services Limited
109 Mccathie Rd
Auckland Uniservices Limited
58 Symonds Street
Dawnfinder Limited
28 Pentland Avenue
New Zealand Education Foundation Limited
Dairy House, Level One
Psw Nominees Limited
53 Dawson Street
Single Form Limited
80 Meadowbank Road