Cyber Trading Limited, a registered company, was launched on 08 Jun 2007. 9429033346779 is the NZBN it was issued. "Retailing nec" (business classification G427960) is how the company is categorised. The company has been managed by 2 directors: Ji Nong - an active director whose contract started on 08 Jun 2007,
Wei Peng - an active director whose contract started on 08 Jun 2007.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Unit 2556, 30 Hunters Park Drive, Three Kings, Auckland, 1024 (type: physical, service).
Cyber Trading Limited had been using Unit 2263, 30 Hunters Park Drive, Three Kings, Auckland as their registered address up until 10 Oct 2022.
A total of 600 shares are allotted to 3 shareholders (3 groups). The first group consists of 480 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (10 per cent). Lastly there is the 3rd share allotment (60 shares 10 per cent) made up of 1 entity.
Principal place of activity
Unit 5b, 155 Stoddard Road, Mt. Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: Unit 2263, 30 Hunters Park Drive, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 08 Oct 2020 to 10 Oct 2022
Address #2: Unit 2151, 30 Hunters Park Drive, Three Kings, Auckland, 1024 New Zealand
Physical & registered address used from 02 Oct 2017 to 08 Oct 2020
Address #3: Unit 5b, 155 Stoddard Road, Mt Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 05 Sep 2012 to 02 Oct 2017
Address #4: 6/22 Moselle Ave, Henderson Auckland New Zealand
Physical address used from 20 Apr 2010 to 05 Sep 2012
Address #5: 6/22 Moselle Ave, Henderson, Auckland New Zealand
Registered address used from 20 Apr 2010 to 05 Sep 2012
Address #6: Unit 1053, 30 Sel Peacock Drive, Henderson Auckland
Registered & physical address used from 01 Dec 2009 to 20 Apr 2010
Address #7: 89 Summerland Drive, Henderson, Auckland
Registered & physical address used from 08 Jun 2007 to 01 Dec 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Individual | Nong, Ji |
Epsom Auckland 1023 New Zealand |
08 Jun 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Peng, Wei |
Hillsborough Auckland 1042 New Zealand |
08 Jun 2007 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Xie, Zhen |
Hillsborough Auckland 1042 New Zealand |
08 Jun 2007 - |
Ji Nong - Director
Appointment date: 08 Jun 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Sep 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Sep 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2015
Wei Peng - Director
Appointment date: 08 Jun 2007
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 08 Jun 2007
Kennards Storage Management Pty Limited
Kennards Self Storage-three Kings
La Madrina Limited
10/21 Hunters Park Drive
AotŪroa Academy Limited
Unit 69, 21 Hunters Park Drive
Mt Eden Body Shop Limited
22/21 Hunters Park Drive
Pram Trustee Limited
47/21 Hunters Park Drive
Four M's Limited
981 Mount Eden Road
Ding's Retail Limited
973 Dominion Road
Krow Products Limited
8a Forbes Street
Lh Trading Limited
539a Manukau Road
Pixie Party Supplies Limited
114 The Drive
Professional Sales Limited
2a Tuperiri Road
Wmj Limited
Level 1, 470 Manukau Road