Uunz Institute Of Business Limited (issued an NZBN of 9429035990932) was started on 23 May 2003. 6 addresess are in use by the company: Po Box 8003, Newmarket, Auckland, 1149 (type: postal, postal). Uunz Tower, 76-78 Symonds Street, Grafton, Auckland had been their registered address, up to 27 Mar 2017. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 9000 shares (90% of shares), namely:
Zhang, Gong-Shan (an individual) located at Remuera, Auckland postcode 1050,
Chen, Jinming (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 500 shares); it includes
Zhang, Gong-Shan (an individual) - located at Remuera, Auckland. Next there is the 3rd group of shareholders, share allotment (500 shares, 5%) belongs to 1 entity, namely:
Chen, Jinming, located at Remuera, Auckland (an individual). "University operation" (business classification P810220) is the classification the Australian Bureau of Statistics issued to Uunz Institute Of Business Limited. The Businesscheck data was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Registered & physical & service | 27 Mar 2017 |
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Delivery | 28 Mar 2019 |
Po Box 8003, Symonds Street, Auckland, 1150 | Postal | 05 Mar 2020 |
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Office | 05 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Jimmy Jinming Chen
Remuera, Auckland, 1050
Address used since 23 Mar 2015 |
Director | 01 Oct 2004 - current |
Catherine Gongshan Zhang
Remuera, Auckland, 1050
Address used since 23 Mar 2015 |
Director | 01 Oct 2004 - current |
Jonathan, Gonglin Zhang
Nangang District, Harbin, China,
Address used since 23 May 2003 |
Director | 23 May 2003 - 01 Jun 2006 |
Victor, Shengli Shi
Newmarket, Auckland,
Address used since 23 May 2003 |
Director | 23 May 2003 - 29 May 2006 |
Bin Xiang
Mt Roskill, Auckland,
Address used since 23 May 2003 |
Director | 23 May 2003 - 01 Oct 2004 |
Fengying Li
62 Renmin Road, Dalian,
Address used since 23 May 2003 |
Director | 23 May 2003 - 01 Oct 2004 |
Type | Used since | |
---|---|---|
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Office | 05 Mar 2020 |
Po Box 8003, Newmarket, Auckland, 1149 | Postal | 25 Mar 2023 |
Uunz Tower, 76-78 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 13 Mar 2017 - 27 Mar 2017 |
Uunz Tower, 76-78 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 20 Mar 2013 - 13 Mar 2017 |
76-78 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 06 Jun 2012 - 20 Mar 2013 |
104 Customs Street West, Auckland, 1010 | Physical & registered | 12 May 2011 - 06 Jun 2012 |
100 Symonds Street, Auckland | Registered & physical | 22 Aug 2005 - 12 May 2011 |
411 Great North Road, Henderson, Auckland | Registered & physical | 23 May 2003 - 22 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Gong-shan Individual |
Remuera Auckland 1050 |
27 Apr 2023 - current |
Chen, Jinming Individual |
Remuera Auckland 1050 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Gong-shan Individual |
Remuera Auckland 1050 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jinming Individual |
Remuera Auckland 1050 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Xi-ruo Chen Other |
Wesley Auckland 1041 |
10 Feb 2023 - 27 Apr 2023 |
Jacob Yage Chen Other |
Wesley Auckland 1041 |
10 Feb 2023 - 27 Apr 2023 |
Chen, Jimmy Jinming Individual |
Remuera Auckland 1050 |
23 May 2003 - 10 Feb 2023 |
Chen, Jimmy Jinming Individual |
Remuera Auckland 1050 |
23 May 2003 - 10 Feb 2023 |
Zhang, Catherine Gongshan Individual |
Remuera Auckland 1050 |
23 May 2003 - 10 Feb 2023 |
Zhang, Catherine Gongshan Individual |
Remuera Auckland 1050 |
23 May 2003 - 10 Feb 2023 |
Shi, Victor, Shengli Individual |
Newmarket Auckland |
23 May 2003 - 05 Oct 2004 |
Zhang, Jonathan, Gonglin Individual |
Nangang District Harbin, China |
23 May 2003 - 29 May 2006 |
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 |
Single Form Limited 80 Meadowbank Road |
Dawnfinder Limited 831a Te Atatu Road |
Psw Nominees Limited 53 Dawson Street |
New Paradigm Solutions Limited 195 Ruapehu Drive |
S & C Devine Company Limited 13 Mission Street |
Knowledge Matters Limited 21 Versailles Street |