Complete Investment Holdings Limited, a registered company, was registered on 17 Apr 2008. 9429032792478 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. This company has been run by 3 directors: Cheng Zeng - an active director whose contract started on 21 Jun 2010,
Cuilan Chen - an active director whose contract started on 01 Oct 2012,
Zhenting Huang - an inactive director whose contract started on 17 Apr 2008 and was terminated on 01 Oct 2012.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Cecil Road, Epsom, Auckland, 1023 (type: registered, physical).
Complete Investment Holdings Limited had been using 3025 Great North Road, New Lynn, Waitakere as their physical address up to 13 Mar 2020.
Previous aliases for the company, as we found at BizDb, included: from 17 Apr 2008 to 22 Jun 2010 they were named Panorama Software Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Principal place of activity
3021 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Previous addresses
Address #1: 3025 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Physical & registered address used from 14 Mar 2019 to 13 Mar 2020
Address #2: 3025 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 12 Mar 2015 to 14 Mar 2019
Address #3: 3021 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Registered address used from 16 Aug 2010 to 14 Mar 2019
Address #4: 3021 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Physical address used from 16 Aug 2010 to 12 Mar 2015
Address #5: 32 Velma Road, Hillcrest New Zealand
Physical & registered address used from 03 Apr 2009 to 16 Aug 2010
Address #6: 130 Moore Street, Hillcrest, North Shore City
Physical & registered address used from 17 Apr 2008 to 03 Apr 2009
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Chen, Cuilan |
Hillcrest Auckland 0627 New Zealand |
20 Oct 2012 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Zeng, Cheng |
Epsom Auckland 1023 New Zealand |
21 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Zhenting |
Hillcrest Northsore City 0627 New Zealand |
17 Apr 2008 - 20 Oct 2012 |
Individual | Chen, Cuilan |
Hillcrest |
17 Apr 2008 - 27 Mar 2009 |
Cheng Zeng - Director
Appointment date: 21 Jun 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Apr 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 04 Mar 2017
Cuilan Chen - Director
Appointment date: 01 Oct 2012
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 28 Aug 2015
Zhenting Huang - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 01 Oct 2012
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 16 Apr 2010
Carney Property Limited
3049 Great North Road
Cad Cam Nz Limited
3049 Great North Road
Signet 2011 Limited
4135 Great North Road
Brambco Limited
3061 Great North Road
Mr Kitchens & Bathrooms Limited
4325a Great North Road
Nadason & Sons Company Limited
Suite 5, 4055 Great North Road
Amo Brothers Limited
9 Tutuki Street
Complete Motors Limited
3021 Great North Road
Dynamic Trading Limited
64/42 Holly Street
Kr 4wd Limited
20a Fir Street
Rnrv 2023 Limited
1/1784 Great North Road
Signet 2011 Limited
4135 Great North Road