China-Nz Cultural Exchange Centre Limited (issued an NZBN of 9429037615598) was started on 01 Apr 1999. 5 addresess are in use by the company: 76 Symonds St Grafton, Auckland, 1010 (type: registered, physical). Room 506, Level 5, 350 Queen Street, Auckland had been their physical address, until 18 May 2022. China-Nz Cultural Exchange Centre Limited used more names, namely: China-Nz Cultural Exchange Centre Limited from 18 May 1999 to 01 Sep 1999, Honour Trust Immigration Consultant Limited (01 Apr 1999 to 18 May 1999). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Zhang, Xi (an individual) located at Auckland postcode 0657. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Wang, Min (an individual) - located at Torbay, Auckland. Our information was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 106535, Auckland City, Auckland, 1010 | Postal | 10 May 2022 |
76 Symonds Street, Grafton, Auckland, 1010 | Office & delivery | 10 May 2022 |
76 Symonds St Grafton, Auckland, 1010 | Registered & physical & service | 18 May 2022 |
Name and Address | Role | Period |
---|---|---|
Min Wang
Torbay, Auckland, 0630
Address used since 11 May 2016 |
Director | 30 Oct 2009 - current |
Hui Qiu
18 Shortland Street, Auckland,
Address used since 14 Mar 2006 |
Director | 02 Sep 1999 - 30 Oct 2009 |
Gang Qiu
Browns Bay, Auckland,
Address used since 02 Sep 1999 |
Director | 02 Sep 1999 - 03 Oct 2003 |
Jie Wang
Browns Bay, Auckland,
Address used since 02 Sep 1999 |
Director | 02 Sep 1999 - 03 Oct 2003 |
Qiu Sheng-kun
Mt Albert, Auckland,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 02 Sep 1999 |
Liu Yu-zi
Mt Albert, Auckland,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 02 Sep 1999 |
76 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Room 506, Level 5, 350 Queen Street, Auckland, 1010 | Physical | 08 May 2013 - 18 May 2022 |
Room 506, Level 5, 350 Queen St, Auckland, 1010 | Registered | 08 May 2013 - 18 May 2022 |
Level 3, 18 Shortland Street, Auckland | Physical | 21 Mar 2006 - 08 May 2013 |
Level 3,, 18 Shortland Street, Auckland | Registered | 21 Mar 2006 - 08 May 2013 |
100a O'donnell Avenue, Mt Albert, Auckland | Registered | 12 Apr 2000 - 21 Mar 2006 |
100a O'donnell Avenue, Mt Albert, Auckland | Registered | 09 Mar 2000 - 12 Apr 2000 |
22 Ponderosa Drive, Browns Bay, Auckland | Physical | 09 Mar 2000 - 21 Mar 2006 |
100a O'donnell Avenue, Mt Albert, Auckland | Physical | 09 Mar 2000 - 09 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Zhang, Xi Individual |
Auckland 0657 |
08 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Min Individual |
Torbay Auckland 0630 |
18 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Jie (angela) Individual |
Browns Bay Auckland |
31 Mar 2004 - 31 Mar 2004 |
Huang, Yunsheng Individual |
Waterview |
18 Nov 2009 - 18 Nov 2009 |
Huang, Yunsheng Individual |
Waterview |
18 Nov 2009 - 18 Nov 2009 |
Qiu, Gang (arthur) Individual |
Browns Bay Auckland |
31 Mar 2004 - 31 Mar 2004 |
Wang, Min Individual |
Cambells Bay Auckland |
01 Apr 1999 - 18 Nov 2009 |
Imy Limited Shop 8, 350 Queen Street |
|
Kaihoe Trading Limited 6th Floor, 350 Queen Street |
|
Xinyi Catering Limited 350 Queens St |
|
Istanbul Shawarma & Pizza Limited 350 Queen Street |
|
Motion Plus Limited Room 506, 350 Queen St |
|
Old Grammarians Amateur Athletic Trust Level 4 |