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 19 Mar 2024), 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 "G391110 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
Beta Cars Limited
7 Geranium Avenue
Ksk Properties Limited
7 Geranium Avenue
Holland Sh Limited
12 Helianthus Avenue
Abv Enterprise Limited
Unit 2, 10 Salford Crescent
Beta Cars Limited
7 Geranium Avenue
Ecosmart Cars Limited
276 Murphys Road
Impulse Motors Limited
15 Coolaghy Drive
M.y Cars Limited
45 Salford Crescent
Nz Truck Leasing Limited
8 Drumston Place