Ardour Culture Education Centre Limited was started on 24 Jul 2012 and issued an NZBN of 9429030581494. This registered LTD company has been managed by 4 directors: Zhe Ding - an active director whose contract began on 24 Jul 2012,
Fang Zhao - an active director whose contract began on 24 Jul 2012,
Xueying Wang - an active director whose contract began on 03 Jun 2014,
John Richard Higgins - an inactive director whose contract began on 24 Jul 2012 and was terminated on 07 Jul 2015.
As stated in the BizDb information (updated on 18 Sep 2021), the company uses 2 addresses: Room Et201, L1, 19 Sheffield Crescent, Burnside, Christchurch, 8053 (registered address),
Room Et 201, Level1, 19 Sheffield Crescent, Burnside, Christchurch, 8053 (physical address).
Up to 15 Jun 2020, Ardour Culture Education Centre Limited had been using 32 Tennyson Street, Sydenham, Christchurch as their registered address.
BizDb identified former names used by the company: from 18 Jul 2012 to 12 Mar 2016 they were called Luxury World Travel Limited.
A total of 3000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1080 shares are held by 1 entity, namely:
Fang Zhao (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 27% shares (exactly 810 shares) and includes
Zhe Ding - located at Sydenham, Christchurch.
The third share allotment (810 shares, 27%) belongs to 1 entity, namely:
Xueying Wang, located at Halswell, Christchurch (an individual). Ardour Culture Education Centre Limited was categorised as "Tour arranging and assembling" (ANZSIC N722035).
Principal place of activity
Room Et 201 Level 1, 19 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous address
Address #1: 32 Tennyson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 24 Jul 2012 to 15 Jun 2020
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 02 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1080 | |||
Individual | Fang Zhao |
Avonhead Christchurch 8042 New Zealand |
24 Jul 2012 - |
Shares Allocation #2 Number of Shares: 810 | |||
Individual | Zhe Ding |
Sydenham Christchurch 8023 New Zealand |
24 Jul 2012 - |
Shares Allocation #3 Number of Shares: 810 | |||
Individual | Xueying Wang |
Halswell Christchurch 8025 New Zealand |
03 Jun 2014 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Ting Wei |
Burnside Christchurch 8053 New Zealand |
05 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Richard Higgins |
Sydenham Christchurch 8023 New Zealand |
24 Jul 2012 - 03 Jun 2014 |
Zhe Ding - Director
Appointment date: 24 Jul 2012
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 24 Jul 2012
Fang Zhao - Director
Appointment date: 24 Jul 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Jul 2012
Xueying Wang - Director
Appointment date: 03 Jun 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Jun 2014
John Richard Higgins - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 07 Jul 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 24 Jul 2012
Isaro Limited
32 Tennyson Street
Tait Consulting Services Limited
25a Beckenham Street
Amato Limited
14 Beckenham Street
Poema Design Limited
24a Beckenham Street
Clergy Trust Fund For The Roman Catholic Diocese Of Christchurch
Catholic Presbytery
Colombo Street Baptist Community Ministries Trust
146 Colombo Street
Asia Link International Limited
Same As Registered Office
Just Book It Limited
51 Roker Street
Latitude 43 Limited
15 Millar Street
Moonz International Limited
17b Fairfield Avenue
Rapid Action Adventures Limited
E3 Business Accountants Ltd
The Road Trip Limited
94 Disraeli Street