Cambridge International Academy Limited was incorporated on 13 Jan 2010 and issued a New Zealand Business Number of 9429031730471. The registered LTD company has been run by 4 directors: Jun Liu - an active director whose contract began on 02 Jun 2020,
Jessie Meng - an inactive director whose contract began on 27 Aug 2018 and was terminated on 02 Jun 2020,
Xiangzheng Meng - an inactive director whose contract began on 29 Mar 2017 and was terminated on 27 Aug 2018,
Zhen Min Meng - an inactive director whose contract began on 13 Jan 2010 and was terminated on 11 Apr 2017.
According to our data (last updated on 12 May 2025), the company filed 1 address: 15 Mercari Way, Albany, Auckland, 0632 (type: registered, physical).
Up until 14 Feb 2022, Cambridge International Academy Limited had been using 7 Coxton Lane, Pinehill, Auckland as their registered address.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Liu, Jun (an individual) located at Pinehill, Auckland postcode 0632.
Previous addresses
Address: 7 Coxton Lane, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 22 Nov 2021 to 14 Feb 2022
Address: 40 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 10 Jun 2020 to 22 Nov 2021
Address: 11 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 04 Sep 2018 to 10 Jun 2020
Address: Level 1, 15 Mercari Way, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 15 Mar 2018 to 04 Sep 2018
Address: 11 Barlow Place, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 06 Mar 2018 to 15 Mar 2018
Address: 94 Gossamer Drive, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 14 Feb 2017 to 06 Mar 2018
Address: 11 Harford Place, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 12 Feb 2016 to 14 Feb 2017
Address: Level 3, 233-237 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 17 Feb 2012 to 12 Feb 2016
Address: 1 Villa Court, Bucklands Beach, Pakuranga, Auckland New Zealand
Registered & physical address used from 13 Jan 2010 to 17 Feb 2012
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Individual | Liu, Jun |
Pinehill Auckland 0632 New Zealand |
02 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Meng, Jessie |
Chatswood Auckland 0626 New Zealand |
27 Aug 2018 - 02 Jun 2020 |
| Individual | Meng, Zhen Min |
Auckland Central Auckland 1010 New Zealand |
13 Jan 2010 - 12 Jan 2011 |
| Individual | Meng, Xiangzheng |
Pakuranga Heights Auckland 2010 New Zealand |
30 Mar 2017 - 27 Aug 2018 |
| Individual | Cheng, Shu Feng |
Handan 888 China |
24 Sep 2010 - 24 Sep 2010 |
| Individual | Cheng, Shu Feng |
Hanshan District Handan 056000 China |
24 Sep 2010 - 18 Oct 2012 |
| Director | Zhen Min Meng |
Pakuranga Heights Auckland 2010 New Zealand |
26 Jan 2011 - 30 Mar 2017 |
| Individual | Meng, Zhen Min |
Pakuranga Heights Auckland 2010 New Zealand |
26 Jan 2011 - 30 Mar 2017 |
Jun Liu - Director
Appointment date: 02 Jun 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 12 Nov 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 02 Jun 2020
Jessie Meng - Director (Inactive)
Appointment date: 27 Aug 2018
Termination date: 02 Jun 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 27 Aug 2018
Xiangzheng Meng - Director (Inactive)
Appointment date: 29 Mar 2017
Termination date: 27 Aug 2018
Address: Takaro, Palmerston North, 4412 New Zealand
Address used since 26 Feb 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 29 Mar 2017
Zhen Min Meng - Director (Inactive)
Appointment date: 13 Jan 2010
Termination date: 11 Apr 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 03 Feb 2017
Specialist Pool Services Limited
34 Porritt Ave
Happy Kong Limited
36 Porritt Avenue
The Living Church, Auckland Trust
26 Porritt Avenue
Omatic Trading Limited
38 Porritt Avenue
Edventures Properties Limited
8 Makepiece Place
Jewell Software Solutions Limited
17 Makepiece Place