Shortcuts

Cc Training Academy Limited

Type: NZ Limited Company (Ltd)
9429031448628
NZBN
3037588
Company Number
Registered
Company Status
Current address
2 Des Swann Drive
Takapuna
Auckland 0622
New Zealand
Physical address used since 12 Aug 2020
Flat 2, 54a Birkdale Road
Birkdale
Auckland 0626
New Zealand
Registered & service address used since 18 Apr 2023
83-85 Henderson Valley Road
Henderson
Auckland 0626
New Zealand
Registered & service address used since 10 Aug 2023

Cc Training Academy Limited was started on 10 Aug 2010 and issued a number of 9429031448628. This registered LTD company has been supervised by 3 directors: Lihui Wang Chen - an active director whose contract began on 08 May 2023,
Achyut Aryal - an inactive director whose contract began on 03 Dec 2020 and was terminated on 08 May 2023,
David Mark Huege De Serville - an inactive director whose contract began on 10 Aug 2010 and was terminated on 04 Apr 2023.
According to the BizDb database (updated on 01 Mar 2024), this company uses 3 addresses: 83-85 Henderson Valley Road, Henderson, Auckland, 0626 (registered address),
83-85 Henderson Valley Road, Henderson, Auckland, 0626 (service address),
Flat 2, 54A Birkdale Road, Birkdale, Auckland, 0626 (registered address),
Flat 2, 54A Birkdale Road, Birkdale, Auckland, 0626 (service address) among others.
Until 18 Apr 2023, Cc Training Academy Limited had been using 2 Des Swann Drive, Takapuna, Auckland as their registered address.
BizDb found previous aliases used by this company: from 09 Apr 2020 to 07 May 2020 they were called Cc Workplace Training Academy Limited, from 22 Jul 2010 to 09 Apr 2020 they were called Buy This Domain Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Aryal, Achyut (an individual) located at Birkdale, Auckland postcode 0626.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Chen, Lihui Wang - located at West Harbour, Auckland.

Addresses

Previous addresses

Address #1: 2 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 12 Aug 2020 to 18 Apr 2023

Address #2: 218 Lake Road, Northcote, North Shore City, 0627 New Zealand

Registered & physical address used from 10 Aug 2010 to 12 Aug 2020

Contact info
64 21 958432
06 Apr 2023
64 9 4810004
03 Aug 2018 Phone
savefauna@gmail.com
06 Apr 2023 Email
louise@crewcut.co.nz
03 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Aryal, Achyut Birkdale
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Chen, Lihui Wang West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huege De Serville, David Mark Northcote Point
North Shore City
0627
New Zealand
Directors

Lihui Wang Chen - Director

Appointment date: 08 May 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 08 May 2023


Achyut Aryal - Director (Inactive)

Appointment date: 03 Dec 2020

Termination date: 08 May 2023

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 04 Mar 2021

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 03 Dec 2020


David Mark Huege De Serville - Director (Inactive)

Appointment date: 10 Aug 2010

Termination date: 04 Apr 2023

Address: Northcote Point, North Shore City, 0627 New Zealand

Address used since 10 Aug 2010

Nearby companies

Lake Road Dentists Limited
161 Lake Road

Ocean View Dental Limited
12 Ocean View Road

People Magic Limited
239 Lake Rd

Lgmj Trustee Limited
239 Lake Road

Jaqan Limited
23 Ocean View Road

Tall Poppies Catering Company Limited
Apartment I, 1 Hillcrest Ave