Ck Industries Limited, a registered company, was incorporated on 05 Dec 2002. 9429036222599 is the NZ business number it was issued. "Plasterboard fixing or finishing" (business classification E324120) is how the company has been categorised. The company has been managed by 3 directors: Chung Kei Chan - an active director whose contract started on 05 Dec 2002,
Zhu Zhu - an inactive director whose contract started on 30 Nov 2015 and was terminated on 18 Jul 2018,
Xin Zhang - an inactive director whose contract started on 18 Apr 2008 and was terminated on 20 Oct 2011.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Po Box 301712, Albany, Auckland, 0752 (postal address),
95 Sunrise Avenue, Murrays Bay, Auckland, 0630 (registered address),
95 Sunrise Avenue, Murrays Bay, Auckland, 0630 (physical address),
95 Sunrise Avenue, Murrays Bay, Auckland, 0630 (service address) among others.
Ck Industries Limited had been using 787 East Coast Road, Northcross, Auckland as their physical address up until 16 Oct 2020.
Past names used by this company, as we established at BizDb, included: from 05 Dec 2002 to 19 Apr 2008 they were named Ck Decorators Limited.
One entity controls all company shares (exactly 2000 shares) - Chan, Chung Kei - located at 0752, Murrays Bay, Auckland.
Other active addresses
Address #4: Po Box 301712, Albany, Auckland, 0752 New Zealand
Postal address used from 30 May 2023
Principal place of activity
787 East Coast Road, Northcross, Auckland, 0630 New Zealand
Previous addresses
Address #1: 787 East Coast Road, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 14 Jul 2016 to 16 Oct 2020
Address #2: 233a Main Highway, Ellerslie, Auckland, 1060 New Zealand
Physical & registered address used from 11 Sep 2015 to 14 Jul 2016
Address #3: 10 Mccracken Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 30 May 2012 to 11 Sep 2015
Address #4: 1a Rielly Place, Mt Wellington, Auckland New Zealand
Physical & registered address used from 02 Mar 2006 to 30 May 2012
Address #5: 1-35 Jarman Road, Mt Wellington, Auckland
Physical & registered address used from 28 Jul 2004 to 02 Mar 2006
Address #6: Pakpal House, Level 1, 5 Whitaker Place, Auckland, New Zealand
Physical & registered address used from 05 Dec 2002 to 28 Jul 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Chan, Chung Kei |
Murrays Bay Auckland 0630 Malaysia |
29 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Zhu |
Browns Bay Auckland 0630 New Zealand |
03 Sep 2015 - 15 Apr 2021 |
Individual | Chan, Chung Kei |
Mt Wellington Auckland |
05 Dec 2002 - 23 Feb 2006 |
Individual | Zhang, Xin |
Mt Wellington Auckland |
29 Apr 2008 - 27 Oct 2011 |
Chung Kei Chan - Director
Appointment date: 05 Dec 2002
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Oct 2020
Address: Northcross, Auckland, 0630 New Zealand
Address used since 06 Jul 2016
Zhu Zhu - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 18 Jul 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 30 Jul 2017
Xin Zhang - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 20 Oct 2011
Address: Mt Wellington, Auckland,
Address used since 18 Apr 2008
Kiwi Cool Limited
1/783 Eastcoast Rd
Z Lin Limited
888a East Coast Road
Silver Ferns Furniture New Zealand Limited
888a East Coast Road
Joyfull Catering Limited
Flat 2, 890 East Coast Road
Devonport Cafe Limited
10 Greenleaf Way
Creative Business Consultants Limited
5 Greenleaf Way
Amh Limited
32 Manly Esplanade
Auckland Linings Limited
9a Travis View Drive
Elite Plasterboard Services Limited
18 Cairnbrae Court
House Plasterers Limited
6/9 Sunnydale Place
Northland Homes Financial Limited
941 East Coast Road
Steg Construction Limited
95 Awaruku Road