Theia Limited was started on 27 Jun 2011 and issued an NZ business identifier of 9429031042307. This registered LTD company has been managed by 3 directors: Jia Cheng Zhu - an active director whose contract started on 27 Jun 2011,
Jiacheng Zhu - an active director whose contract started on 27 Jun 2011,
Sasha Marie Blackwell - an inactive director whose contract started on 02 Feb 2012 and was terminated on 10 Jun 2013.
As stated in our data (updated on 14 Mar 2024), the company registered 1 address: an address for records at 6 Jarden Mile, Ngauranga, Wellington, 6035 (category: other, records).
Up to 20 May 2019, Theia Limited had been using Kpmg Centre, 18 Viaduct Harbour Ave, Auckland as their physical address.
BizDb found former names used by the company: from 24 Jun 2011 to 17 Jan 2014 they were named Ckc Tech Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zhu, Jia Cheng (an individual) located at Titirangi, Auckland postcode 0604. Theia Limited has been classified as "Internet web site design service" (ANZSIC M700040).
Other active addresses
Address #4: 6 Jarden Mile, Ngauranga, Wellington, 6035 New Zealand
Other (Address for Records) & records address (Address for Records) used from 19 Oct 2022
Principal place of activity
E7 Waipariare Ave,, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand
Physical & registered address used from 01 Apr 2019 to 20 May 2019
Address #2: Shop 2, 25 Veronica Street, New Lynn, Auckland, 0600 New Zealand
Registered address used from 26 Sep 2018 to 01 Apr 2019
Address #3: E/7 Waipareira Ave, Henderson, Auckland, 0610 New Zealand
Registered address used from 04 Dec 2013 to 26 Sep 2018
Address #4: E/7 Waipareira Ave, Henderson, Auckland, 0610 New Zealand
Physical address used from 04 Dec 2013 to 01 Apr 2019
Address #5: 75 Mt Eden Rd, Mt Eden, Auckland, 1023 New Zealand
Physical address used from 26 Jan 2012 to 04 Dec 2013
Address #6: Level2 2/97 Manukau. Rd, Epsom, Auckland, 1023 New Zealand
Registered address used from 25 Jan 2012 to 04 Dec 2013
Address #7: Level One, 127 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Jun 2011 to 25 Jan 2012
Address #8: Level One, 127 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 Jun 2011 to 26 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zhu, Jia Cheng |
Titirangi Auckland 0604 New Zealand |
27 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Staines, Michael John |
Rd 2 Kaiwaka 0573 New Zealand |
22 Jul 2013 - 06 Nov 2014 |
Director | He, Chuan |
Avondale Auckland 1026 New Zealand |
27 Jun 2011 - 30 Nov 2011 |
Individual | Blackwell, Sasha Marie |
Glen Eden Auckland 0602 New Zealand |
02 Feb 2012 - 10 Jun 2013 |
Jia Cheng Zhu - Director
Appointment date: 27 Jun 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Nov 2015
Jiacheng Zhu - Director
Appointment date: 27 Jun 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Nov 2015
Sasha Marie Blackwell - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 10 Jun 2013
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 02 Feb 2012
Tusk Investments Limited
Kpmg Centre
Cabernet Foods Limited
Kpmg, 18 Viaduct Harbour Avenue
Sadleirs Packaging Nz Limited
Kpmg, 18 Viaduct Harbour Avenue
Datatech Global (nz) Limited
Kpmg Centre
Everpro Centre (nz) Limited
Kpmg Centre
Fair Isaac (australia) Pty Ltd
Kpmg Centre
Bessie Adelaide Limited
550/35 Hobson Street
Bolda Limited
316/125 Custom Street West Auckland
Gwdesign Limited
5 Vernon Street
Koda Web Limited
Level 4
Maxgen Media 2006 Limited
12 Madden Street
Ryan Herbert Limited
Flat 2c, 87 Halsey Street