Cnz Nursing&Training Limited was started on 04 Mar 2013 and issued a number of 9429030325210. This registered LTD company has been managed by 6 directors: Ying Lin - an active director whose contract started on 15 Aug 2017,
Longguo Chen - an inactive director whose contract started on 12 Sep 2017 and was terminated on 12 Sep 2017,
Longguo Chen - an inactive director whose contract started on 29 Apr 2016 and was terminated on 15 Aug 2017,
Lei Sun - an inactive director whose contract started on 22 Aug 2013 and was terminated on 02 May 2016,
Billy Wenxing Chen - an inactive director whose contract started on 03 Apr 2013 and was terminated on 19 Mar 2014.
According to our database (updated on 17 Apr 2024), this company filed 1 address: 9A Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (types include: registered, physical).
Up until 24 May 2019, Cnz Nursing&Training Limited had been using Uni 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified old names for this company: from 16 Sep 2022 to 14 Nov 2022 they were named New Zealand Health Career Organisation Limited, from 27 Feb 2017 to 16 Sep 2022 they were named Cnz Property Group Limited and from 08 Feb 2017 to 27 Feb 2017 they were named Cnz The Belt and Road Business Centre Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Lin, Ying (a director) located at Rd 6, Rolleston postcode 7676. Cnz Nursing&Training Limited is classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
19 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: Uni 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Sep 2015 to 24 May 2019
Address: 68 Laurel Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 30 Sep 2013 to 04 Sep 2015
Address: 68 Laurel Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 30 Aug 2013 to 04 Sep 2015
Address: 69 Block Road, Rd 6, Christchurch, 7676 New Zealand
Registered address used from 04 Mar 2013 to 30 Aug 2013
Address: 69 Block Road, Rd 6, Christchurch, 7676 New Zealand
Physical address used from 04 Mar 2013 to 30 Sep 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 17 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Lin, Ying |
Rd 6 Rolleston 7676 New Zealand |
07 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Billy Wenxing |
Rothesay Bay Auckland 0630 New Zealand |
22 Aug 2013 - 28 Mar 2014 |
Individual | Chen, Longguo |
Fendalton Christchurch 8052 New Zealand |
12 May 2016 - 07 Oct 2017 |
Director | Billy Wenxing Chen |
Rothesay Bay Auckland 0630 New Zealand |
22 Aug 2013 - 28 Mar 2014 |
Individual | Sun, Lei |
Browns Bay Auckland 0630 New Zealand |
04 Mar 2013 - 12 May 2016 |
Ying Lin - Director
Appointment date: 15 Aug 2017
Address: Rd 6, Rolleston, 7676 New Zealand
Address used since 29 Aug 2017
Longguo Chen - Director (Inactive)
Appointment date: 12 Sep 2017
Termination date: 12 Sep 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Sep 2017
Longguo Chen - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 15 Aug 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Aug 2016
Lei Sun - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 02 May 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Aug 2015
Billy Wenxing Chen - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 19 Mar 2014
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2013
Longguo Chen - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 08 Apr 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Mar 2013
All Natural Property New Zealand Limited
19 Sheffield Crescent
Jade Community Incorporated
19 Sheffield Crescent
Cbs Constructions (2011) Limited
19 Sheffield Crescent
C J Bradley & I J Rossiter Limited
20 Sheffield Crescent
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
All Natural Property New Zealand Limited
19 Sheffield Crescent
Cl Mcgill Investments Limited
Unit 6a
Futures 2020 Limited
5 Sir Gil Simpson Drive
Glover No2 Limited
5 Sir Gil Simpson Drive
Hempleman Properties Limited
5 Sir Gil Simpson Drive
Twenty 7 Limited
5 Sir Gil Simpson Drive