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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | China Communications Services International Limited |
23 Harbour Road Wanchai Hong Kong SAR China |
07 Mar 2011 - |
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
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