Shortcuts

Nzdk Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031416733
NZBN
3066565
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 2 109 Queen Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Apr 2022


Nzdk Enterprises Limited, a registered company, was registered on 17 Aug 2010. 9429031416733 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. The company has been supervised by 7 directors: Taishici Liang - an active director whose contract began on 17 Aug 2020,
Jiale Wan - an inactive director whose contract began on 01 Jul 2021 and was terminated on 01 Aug 2023,
Jiale Wan - an inactive director whose contract began on 24 Jan 2013 and was terminated on 20 Aug 2020,
Taishici Liang - an inactive director whose contract began on 08 Jul 2019 and was terminated on 01 Aug 2020,
Yang Ge - an inactive director whose contract began on 15 Mar 2011 and was terminated on 01 Dec 2014.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2 109 Queen Street, Auckland Cbd, Auckland, 1010 (category: registered, physical).
Nzdk Enterprises Limited had been using Unit 4, Level 11, 300 Queen St, Auckland Central, Auckland as their registered address until 19 Apr 2022.
Old names for the company, as we found at BizDb, included: from 20 Jan 2011 to 09 Jul 2019 they were named China Culture Development (Nz) Limited, from 16 Aug 2010 to 20 Jan 2011 they were named Roband Hardware Nz Limited.
One entity controls all company shares (exactly 100 shares) - Liang, Taishici - located at 1010, Orakei, Auckland.

Addresses

Principal place of activity

Level 7, 175 Queen St, Auckland Cbd, 1010 New Zealand


Previous addresses

Address: Unit 4, Level 11, 300 Queen St, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Apr 2018 to 19 Apr 2022

Address: Level 3, 10 O'connell Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Apr 2016 to 12 Apr 2018

Address: Level 2, 10 O'connell Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Aug 2015 to 04 Apr 2016

Address: Level 9, 16 Kingston Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 11 Mar 2014 to 07 Aug 2015

Address: Level7 175 Queen St, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2011 to 11 Mar 2014

Address: 5 Roband Avenue, Glenfield, North Shore City, 0629 New Zealand

Physical & registered address used from 21 Mar 2011 to 19 Dec 2011

Address: Unit 720/21 Whitaker Place, Auckland Cbd, 1010 New Zealand

Physical & registered address used from 17 Aug 2010 to 21 Mar 2011

Contact info
64 21 543212
Phone
william.auckland@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Liang, Taishici Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kx Holding Limited
Shareholder NZBN: 9429051015879
Company Number: 8554007
Greenhithe
Auckland
0632
New Zealand
Individual Lou, Karen Remuera
Auckland
1050
New Zealand
Individual Wan, Jiale Greenhithe
Auckland
0632
New Zealand
Individual Wan, William Glenfield
North Shore City
0629
New Zealand
Individual Liang, Taishici Orakei
Auckland
1071
New Zealand
Individual Wang, Zhe Oteha
North Shore City
0632
New Zealand
Individual Wan, Jiale Beach Haven
Auckland
0626
New Zealand
Individual Ge, Yang Oteha
North Shore City
0632
New Zealand
Director William Wan Glenfield
North Shore City
0629
New Zealand
Directors

Taishici Liang - Director

Appointment date: 17 Aug 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Aug 2020


Jiale Wan - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 01 Aug 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 07 Apr 2022

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Jul 2021


Jiale Wan - Director (Inactive)

Appointment date: 24 Jan 2013

Termination date: 20 Aug 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 08 Jun 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2017


Taishici Liang - Director (Inactive)

Appointment date: 08 Jul 2019

Termination date: 01 Aug 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jul 2019


Yang Ge - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 01 Dec 2014

Address: Oteha, North Shore City, 0632 New Zealand

Address used since 15 Mar 2011


Karen Lou - Director (Inactive)

Appointment date: 12 Feb 2012

Termination date: 24 Jan 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2012


Jiale Wan - Director (Inactive)

Appointment date: 17 Aug 2010

Termination date: 03 Jun 2011

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 11 Mar 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Argyle 2012 Limited
Level 3, 100 Mayoral Drive

Blue Nautilus Limited
Level 5, 50 Anzac Avenue

Hayward Carrington Limited
Level 29, 188 Quay Street

Jumpkick Investments Limited
Level 10, 34 Shortland Street

Scene Property Limited
Level 6, 121 Beach Road

Taonga Mara Investments Limited
Level 29, 188 Quay Street