Cnz Trade and Consultant Limited, a registered company, was launched on 01 Feb 2012. 9429030805965 is the NZ business identifier it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company has been classified. This company has been managed by 5 directors: Jack Liu - an active director whose contract started on 06 Aug 2024,
Shan Yang - an inactive director whose contract started on 10 Sep 2014 and was terminated on 06 Aug 2024,
Phi Mehn Lam - an inactive director whose contract started on 21 Jul 2014 and was terminated on 12 Sep 2014,
Roger Su - an inactive director whose contract started on 03 Dec 2012 and was terminated on 01 Aug 2014,
Xue Cao - an inactive director whose contract started on 01 Feb 2012 and was terminated on 06 Dec 2012.
Last updated on 12 May 2025, the BizDb data contains detailed information about 1 address: 12 Te Hakari Lane, Remuera, Auckland, 1050 (types include: registered, service).
A single entity owns all company shares (exactly 100 shares) - Glory Days Trustees Limited - located at 1050, Ellerslie, Auckland.
Principal place of activity
27 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Glory Days Trustees Limited Shareholder NZBN: 9429041404607 |
Ellerslie Auckland 1051 New Zealand |
10 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cao, Xue |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2012 - 05 Mar 2013 |
| Individual | Lam, Phi Mehn |
Flat Bush Auckland 2016 New Zealand |
21 Jul 2014 - 10 Sep 2014 |
| Individual | Yang, Yan |
Remuera Auckland 1050 New Zealand |
21 Jul 2014 - 10 Sep 2014 |
| Individual | Su, Roger |
Mount Wellington Auckland 1072 New Zealand |
05 Mar 2013 - 21 Jul 2014 |
| Individual | Liu, Ning |
Glenfield Auckland 0629 New Zealand |
21 Jul 2014 - 10 Sep 2014 |
| Individual | Su, Roger |
Mount Wellington Auckland 1072 New Zealand |
05 Dec 2012 - 30 Jan 2013 |
| Individual | Yang, Shan |
Newmarket Auckland 1023 New Zealand |
10 Sep 2014 - 13 Oct 2014 |
| Director | Roger Su |
Mount Wellington Auckland 1072 New Zealand |
05 Mar 2013 - 21 Jul 2014 |
Jack Liu - Director
Appointment date: 06 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Aug 2024
Shan Yang - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 06 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 10 Sep 2014
Phi Mehn Lam - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 12 Sep 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 21 Jul 2014
Roger Su - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 01 Aug 2014
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 03 Dec 2012
Xue Cao - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 06 Dec 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2012
Mccoy + Heine Architects Limited
2/27 Davis Crescent
Homevideo Limited
Floor 2, 27 Davis Crescent
Kiwi Art Academy Limited
2f 27 Davis Crescent
Delos Systems Limited
27 Davis Crescent
Mandalay Apartment Hotel Limited
31 Davis Crescent
Mandalay Hotel Management Limited
31 Davis Crescent
Alpine Pure Limited
Level 1, 109 Carlton Gore Road
Ekofox Limited
Level 4/b3, 142 Broadway Road
Fx Trading Group Limited
Level 6, 135 Broadway
New Zealand Store (nz) Limited
170 Parnell Rd, Ground Level
W H Grove & Sons Limited
Level 2, Fidelity House
Waikaramu Holdings Limited
C/o Matthew Gilligan & Associates Ltd