Shortcuts

Cambridge International Academy Limited

Type: NZ Limited Company (Ltd)
9429031730471
NZBN
2376116
Company Number
Registered
Company Status
Current address
15 Mercari Way
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 14 Feb 2022

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.

Addresses

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

Contact info
64 22 6221926
04 Feb 2020 Phone
ciaauckland@gmail.com
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
ciaauckland@gmail.com
07 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Individual Liu, Jun Pinehill
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meng, Jessie Chatswood
Auckland
0626
New Zealand
Individual Meng, Zhen Min Auckland Central
Auckland
1010
New Zealand
Individual Meng, Xiangzheng Pakuranga Heights
Auckland
2010
New Zealand
Individual Cheng, Shu Feng Handan
888
China
Individual Cheng, Shu Feng Hanshan District
Handan
056000
China
Director Zhen Min Meng Pakuranga Heights
Auckland
2010
New Zealand
Individual Meng, Zhen Min Pakuranga Heights
Auckland
2010
New Zealand
Directors

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

Nearby companies

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