Ccic New Zealand Co. Limited, a registered company, was launched on 22 Jun 1993. 9429038851322 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Hang Xu - an active director whose contract began on 13 May 2021,
Guicheng Wang - an active director whose contract began on 02 Feb 2022,
Jiancheng Yuan - an inactive director whose contract began on 22 Jan 2016 and was terminated on 18 Feb 2022,
Ying Liu - an inactive director whose contract began on 14 Jan 2009 and was terminated on 22 Jan 2016,
Yonglin Ma - an inactive director whose contract began on 16 Jun 2004 and was terminated on 14 Jan 2009.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 126 Pavilion Drive, Mangere, Auckland, 2022 (category: physical, registered).
Ccic New Zealand Co. Limited had been using 188B Green Lane West, Greenlane, Auckland as their registered address up to 04 Mar 2020.
Former names used by this company, as we established at BizDb, included: from 03 Aug 1993 to 03 Jun 2004 they were called China Commodity Inspection Corporation (Nz) Limited, from 22 Jun 1993 to 03 Aug 1993 they were called China National Import and Export Commodities Inspection Corporation Limited.
One entity controls all company shares (exactly 100 shares) - Ccic International Holding Limited - located at 2022, Connaught Road Central, Hong Kong, China.
Previous addresses
Address: 188b Green Lane West, Greenlane, Auckland, 1051 New Zealand
Registered address used from 25 Jun 2018 to 04 Mar 2020
Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand
Physical address used from 29 Sep 2016 to 04 Mar 2020
Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand
Registered address used from 29 Sep 2016 to 25 Jun 2018
Address: Level 1, 233 Dairy Flat Highway, Albany Village, Auckland, 0755 New Zealand
Registered & physical address used from 16 Sep 2013 to 29 Sep 2016
Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 01 Oct 2010 to 16 Sep 2013
Address: 188b Greenlane West, Auckland New Zealand
Registered & physical address used from 03 Nov 2009 to 01 Oct 2010
Address: 50 Riccarton Road, Christchurch
Registered & physical address used from 24 Feb 2004 to 03 Nov 2009
Address: Ernst & Young, Cnr Marine & Vautier Street, Napier
Registered address used from 15 Jul 1999 to 24 Feb 2004
Address: Staples Rodway, Chartered Accountants, Cnr Marine & Vautier Street, Napier
Physical address used from 01 Jul 1997 to 24 Feb 2004
Address: Ernst & Young, Chartered Accountants, Cnr Marine & Vautier Street, Napier
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ccic International Holding Limited |
Connaught Road Central, Hong Kong, China Hong Kong SAR China |
04 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | China National Import & Export | 22 Jun 1993 - 10 Sep 2004 | |
Other | China Certification & Inspection (group) Co. Ltd | 22 Jun 1993 - 10 Sep 2004 | |
Other | Null - China Certification & Inspection (group) Co. Ltd | 22 Jun 1993 - 10 Sep 2004 | |
Other | Null - China National Import & Export | 22 Jun 1993 - 10 Sep 2004 |
Ultimate Holding Company
Hang Xu - Director
Appointment date: 13 May 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 13 May 2021
Guicheng Wang - Director
Appointment date: 02 Feb 2022
Address: The Cascadia, Singapore, 0433 Singapore
Address used since 02 Feb 2022
Jiancheng Yuan - Director (Inactive)
Appointment date: 22 Jan 2016
Termination date: 18 Feb 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 22 Jan 2016
Ying Liu - Director (Inactive)
Appointment date: 14 Jan 2009
Termination date: 22 Jan 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 21 Sep 2015
Yonglin Ma - Director (Inactive)
Appointment date: 16 Jun 2004
Termination date: 14 Jan 2009
Address: Auckland,
Address used since 01 Sep 2007
Wei Ping Liu - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 16 Jun 2004
Address: Enfield Nsw 2136, Australia,
Address used since 23 May 1997
Gang Li - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 16 Jun 2004
Address: Enfield, N S W 2136, Australia,
Address used since 23 Nov 1998
Lihua Du - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 23 Nov 1998
Address: Cnr. Bridge & Lever Streets, Ahuriri, Napier,
Address used since 30 Jun 1993
Tian Yun Lu - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 23 May 1997
Address: Strathfield, New South Wales 2135, Australia,
Address used since 30 Jun 1993
Axis Projects Limited
57 Wheturangi Road
Definitive Trading New Zealand Limited
192 Green Lane
Yachal Properties Limited
192 Green Lane West
Clique Enterprise Limited
Flat 3, 185 Green Lane
Li & Chang Trustee Limited
187 Green Lane West
Vfr Consulting Limited
182 Green Lane West