Chancing Limited was registered on 11 Apr 2013 and issued an NZBN of 9429030270107. The registered LTD company has been run by 1 director, named Wei Qu - an active director whose contract began on 11 Apr 2013.
As stated in BizDb's information (last updated on 03 Jun 2025), the company filed 1 address: 65 Hughs Way, Flat Bush, Auckland, 2019 (type: physical, registered).
Up to 30 Mar 2020, Chancing Limited had been using 1 Geranium Avenue, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Qu, Wei (a director) located at Flat Bush, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Li, Haimei - located at Flat Bush, Auckland. Chancing Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
1 Geranium Avenue, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address: 1 Geranium Avenue, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 16 Mar 2018 to 30 Mar 2020
Address: 1 Geranium Avenue, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 15 Mar 2018 to 30 Mar 2020
Address: 25 Mcannalley Street, Manurewa East, Auckland, 2102 New Zealand
Registered address used from 12 Jan 2015 to 16 Mar 2018
Address: 25 Mcannalley Street, Manurewa East, Auckland, 2102 New Zealand
Physical address used from 12 Jan 2015 to 15 Mar 2018
Address: 7 Windoma Circle, Manukau, Auckland, 2025 New Zealand
Physical address used from 17 Jun 2014 to 12 Jan 2015
Address: 7 Windoma Circle, Manukau, Auckland, 2025 New Zealand
Registered address used from 26 May 2014 to 12 Jan 2015
Address: 3 Kahika Gr, Elsdon, Wellington, 5022 New Zealand
Registered address used from 11 Apr 2013 to 26 May 2014
Address: 3 Kahika Gr, Elsdon, Wellington, 5022 New Zealand
Physical address used from 11 Apr 2013 to 17 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Qu, Wei |
Flat Bush Auckland 2019 New Zealand |
06 Mar 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Li, Haimei |
Flat Bush Auckland 2019 New Zealand |
06 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Qu, Wei |
Manurewa East Auckland 2102 New Zealand |
11 Apr 2013 - 06 Mar 2015 |
Wei Qu - Director
Appointment date: 11 Apr 2013
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 20 Mar 2020
Address: Manurewa East, Auckland, 2102 New Zealand
Address used since 19 Dec 2014
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Dec 2014
Auckland Malayali Samajam Incorporated
4 Helianthus Avenue
Portfolio Properties Limited
609 Ormiston Road
Twilight Bobcats Limited
609 Ormiston Road
Ksk Properties Limited
7 Geranium Avenue
Holland Sh Limited
12 Helianthus Avenue
New Balance Accounting Limited
20 Flintridge Drive
Abv Enterprise Limited
Unit 2, 10 Salford Crescent
Basset Corporation Limited
17 Savina Court
Ecosmart Cars Limited
276 Murphys Road
Global Autos Limited
11 Bruckless Drive
M.y Cars Limited
45 Salford Crescent
Nz Brokerage Limited
8 Drumston Place