Shortcuts

Crent Limited

Type: NZ Limited Company (Ltd)
9429033275246
NZBN
1961314
Company Number
Removed
Company Status
Current address
465-467 Khyber Pass Road
Newmarket
Auckland, New Zealand 1023
New Zealand
Other address (Address For Share Register) used since 30 Jun 2011
360 C Dominion Road
Mt Eden
Auckland, New Zealand 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Aug 2022
360 C Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 15 Aug 2022

Crent Limited, a removed company, was incorporated on 28 Jun 2007. 9429033275246 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Suk Ding - an active director whose contract began on 28 Jun 2007,
Quan Shu - an active director whose contract began on 18 Mar 2020,
Wei Shu - an inactive director whose contract began on 03 Jul 2019 and was terminated on 28 Sep 2021,
Aihua Liu - an inactive director whose contract began on 18 Jun 2021 and was terminated on 28 Sep 2021,
Quan Shu - an inactive director whose contract began on 28 Jun 2007 and was terminated on 03 Jul 2019.
Updated on 09 Oct 2023, our database contains detailed information about 3 addresses the company registered, namely: 360 C Dominion Road, Mt Eden, Auckland, 1024 (registered address),
360 C Dominion Road, Mt Eden, Auckland, 1024 (physical address),
360 C Dominion Road, Mt Eden, Auckland, 1024 (service address),
360 C Dominion Road, Mt Eden, Auckland, New Zealand, 1024 (other address) among others.
Crent Limited had been using 57 Pavilion Drive, Mangere, Auckland as their registered address up to 15 Aug 2022.
Past names used by the company, as we managed to find at BizDb, included: from 03 Jul 2019 to 04 Jul 2019 they were called Nz China Exchange Promotion Centre Limited, from 25 Jan 2008 to 03 Jul 2019 they were called Drapac Pharmaceuticals Limited and from 28 Jun 2007 to 25 Jan 2008 they were called New Zealand Natural Beauty Limited.
A single entity owns all company shares (exactly 10000 shares) - Shu, Quan - located at 1024, Epsom, Auckland.

Addresses

Previous addresses

Address #1: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 15 Aug 2022

Address #2: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 12 Jan 2021 to 20 Apr 2021

Address #3: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 Jul 2011 to 12 Jan 2021

Address #4: 465 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered & physical address used from 30 Jul 2009 to 08 Jul 2011

Address #5: 360c Dominion Road, Mt Eden, Auckland, New Zealand

Physical & registered address used from 16 Apr 2009 to 30 Jul 2009

Address #6: Drapac, Mt Albert Science Centre, 120 Mt Albert Road, Auckland

Physical & registered address used from 28 Jun 2007 to 16 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Shu, Quan Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shu, Quan Epsom
Auckland
1023
New Zealand
Individual Shu, Quan Point Chevalier
Auckland
1022
New Zealand
Individual Shu, Quan Epsom
Auckland, New Zealand
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Individual Liu, Aihua Epsom
Auckland
1023
New Zealand
Entity Drapac Limited
Shareholder NZBN: 9429000043281
Company Number: 1550592
Individual Ding, Suk Epsom
Auckland
1023
New Zealand
Individual Ding, Suk Newmarket
Auckland
1023
New Zealand
Entity Drapac Limited
Shareholder NZBN: 9429000043281
Company Number: 1550592
Individual Looi, Sok Wai Waterview
Auckland
1026
New Zealand
Director Suk Ding Newmarket
Auckland
1023
New Zealand
Director Suk Ding Epsom
Auckland
1023
New Zealand
Directors

Suk Ding - Director

Appointment date: 28 Jun 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 May 2017


Quan Shu - Director

Appointment date: 18 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Mar 2020


Wei Shu - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 28 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jul 2019


Aihua Liu - Director (Inactive)

Appointment date: 18 Jun 2021

Termination date: 28 Sep 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jun 2021


Quan Shu - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 03 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 May 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Dec 2015


Sok Wai Looi - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 26 Jan 2012

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Feb 2011

Nearby companies