Shortcuts

Ccs Comservice (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429031209267
NZBN
3281412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 128 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Jan 2021

Ccs Comservice (New Zealand) Limited, a registered company, was launched on 07 Mar 2011. 9429031209267 is the NZBN it was issued. The company has been run by 11 directors: Christopher Bernhard Heinrich Buhmann - an active director whose contract started on 04 May 2018,
Wei Li - an active director whose contract started on 30 Sep 2020,
Yun Qin - an inactive director whose contract started on 17 Sep 2020 and was terminated on 24 Mar 2023,
Dunfeng Huang - an inactive director whose contract started on 17 Sep 2020 and was terminated on 24 Mar 2023,
Yang Liu - an inactive director whose contract started on 07 Mar 2011 and was terminated on 08 Oct 2020.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 128 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Ccs Comservice (New Zealand) Limited had been using Level 18, 120 Albert Street, Auckland as their physical address up to 06 Jan 2021.
A single entity controls all company shares (exactly 100000 shares) - China Communications Services International Limited - located at 1023, 23 Harbour Road, Wanchai.

Addresses

Previous addresses

Address: Level 18, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2019 to 06 Jan 2021

Address: 13 Laidlaw Way, East Tamaki, Auckland, 2019 New Zealand

Registered & physical address used from 25 May 2018 to 16 May 2019

Address: 369 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Nov 2014 to 25 May 2018

Address: 9 Nelson St, Auckland Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 28 Jul 2014 to 24 Nov 2014

Address: 24 Manukau Rd, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 04 Jul 2012 to 28 Jul 2014

Address: Level 15, Gen-i Tower, 66 Wyndham Street, Auckland, 1140 New Zealand

Physical & registered address used from 24 May 2011 to 04 Jul 2012

Address: 17 Rautangi Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 07 Mar 2011 to 24 May 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) China Communications Services International Limited 23 Harbour Road
Wanchai

Hong Kong SAR China
Directors

Christopher Bernhard Heinrich Buhmann - Director

Appointment date: 04 May 2018

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Jun 2018


Wei Li - Director

Appointment date: 30 Sep 2020

Address: Bansongyuan Road Sub-district, Huangpu District, Shanghai City, 200011 China

Address used since 30 Sep 2020


Yun Qin - Director (Inactive)

Appointment date: 17 Sep 2020

Termination date: 24 Mar 2023

Address: 23 Harbour Road, Wan Chai, Hong Kong SAR China

Address used since 17 Sep 2020


Dunfeng Huang - Director (Inactive)

Appointment date: 17 Sep 2020

Termination date: 24 Mar 2023

Address: 8 Laguna Verde Ave, Hung Hom, Kln, Hong Kong SAR China

Address used since 17 Sep 2020


Yang Liu - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 08 Oct 2020

Address: Guangyan Road, Zhabei District, Shanghai, China

Address used since 07 Mar 2011


Qiyu Wang - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 08 Oct 2020

Address: No. 88 O King Road, Hongkong, 999077 China

Address used since 24 Jun 2015


Michael Reps - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 04 Jun 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 08 Mar 2016


Zewen Song - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 08 Mar 2016

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 27 Oct 2015


Ming He Song - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 24 Jun 2015

Address: Guang Xi Men Bei Li, Chaoyang District, Beijing, China

Address used since 07 Mar 2011


Zheng Wang - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 24 Jun 2015

Address: Shanghai, China

Address used since 12 Apr 2012


Ying Ming Zhao - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 05 Apr 2012

Address: West Huanlin Road, Pudong District, Shanghai, China

Address used since 07 Mar 2011

Nearby companies

Catnip Limited
Suite 1, 5 Nelson Street

Island View Bach Limited
Heritage Tower Apartments

Piling Contractors New Zealand Limited
One Nelson Street

Christian Copyright Licensing International Pty Ltd
One Nelson Street

Keller New Zealand Limited
1 Nelson Street

The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors