Childcare Resources Limited was started on 21 Feb 2013 and issued an NZ business identifier of 9429030343801. The registered LTD company has been run by 3 directors: Qing Liu - an active director whose contract started on 21 Feb 2013,
Qing Liu - an active director whose contract started on 01 Apr 2019,
Mengmeng Zhu - an inactive director whose contract started on 21 Feb 2013 and was terminated on 31 Mar 2019.
As stated in our data (last updated on 29 Mar 2024), this company uses 1 address: 16 Wapiti Avenue, Epsom, Auckland, 1051 (type: registered, physical).
Until 21 Dec 2021, Childcare Resources Limited had been using 90 Michaels Avenue, Ellerslie, Auckland as their registered address.
A total of 100 shares are allotted to 7 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Liu, Zhiqiang (an individual) located at Epsom, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Liu, Xiuxia - located at Ellerslie, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Liu, Qing, located at Epsom, Auckland (an individual). Childcare Resources Limited was classified as "Toy retailing" (business classification G424340).
Principal place of activity
90 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address: 90 Michaels Avenue, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 24 Apr 2017 to 21 Dec 2021
Address: 19 Moyrus Crescent, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 01 Mar 2013 to 24 Apr 2017
Address: 19 Moycullien Lane, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 21 Feb 2013 to 01 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Liu, Zhiqiang |
Epsom Auckland 1051 New Zealand |
22 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Liu, Xiuxia |
Ellerslie Auckland 1051 New Zealand |
22 Apr 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Liu, Qing |
Epsom Auckland 1051 New Zealand |
22 Apr 2019 - |
Shares Allocation #4 Number of Shares: 94 | |||
Entity (NZ Limited Company) | Mel & David Business Trustee Limited Shareholder NZBN: 9429047369696 |
Epsom Auckland 1051 New Zealand |
22 Apr 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Liu, Ying |
Epsom Auckland 1051 New Zealand |
02 Mar 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Liu, Huanyin |
Ellerslie Auckland 1051 New Zealand |
22 Apr 2019 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Guo, Bin |
Ellerslie Auckland 1051 New Zealand |
22 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Mengmeng |
Ellerslie Auckland 1051 New Zealand |
12 Apr 2017 - 22 Apr 2019 |
Individual | Liu, Qing |
Ellerslie Auckland 1051 New Zealand |
21 Feb 2013 - 28 Sep 2017 |
Director | Qing Liu |
Ellerslie Auckland 1051 New Zealand |
21 Feb 2013 - 28 Sep 2017 |
Individual | Zhu, Mengmeng |
Ellerslie Auckland 1051 New Zealand |
12 Apr 2017 - 22 Apr 2019 |
Qing Liu - Director
Appointment date: 21 Feb 2013
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Feb 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Apr 2017
Qing Liu - Director
Appointment date: 01 Apr 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Dec 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2019
Mengmeng Zhu - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 31 Mar 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Apr 2017
Wanguo International Education Limited
90 Michaels Avenue
Appliance World(2015) Limited
67b Michaels Avenue
Absolute Freedom Limited
85a Michaels Avenue
East Side Community Church
61 Michaels Avenue
I.d.a.shonco Limited
76a Michaels Avenue
Elevate Capital Partners Limited
76a Michaels Avenue
Clemo Limited
5 Koangi Street
Double Barrel Designs Limited
55 Maungarei Road
Mattel (nz) Limited
Level 2, Ascot Central
Nice Buy Limited
129a St Johns Road
Rc Link Limited
4a Mountain Road
Services Nz Limited
Flat 2, 3 Gavin Street