Shortcuts

Nzcb 2004 Limited

Type: NZ Limited Company (Ltd)
9429034154298
NZBN
1807959
Company Number
Registered
Company Status
Current address
Level 2, 48 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Apr 2011
9a Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 24 May 2019

Nzcb 2004 Limited was registered on 08 May 2006 and issued a number of 9429034154298. The registered LTD company has been managed by 1 director, named Yen Chieh Ho - an active director whose contract began on 08 May 2006.
According to BizDb's database (last updated on 27 Mar 2024), this company uses 1 address: 9A Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Up to 24 May 2019, Nzcb 2004 Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found past names for this company: from 08 May 2006 to 04 Dec 2017 they were named New Zealand College Of Business Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ho, Yen Chieh (an individual) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 26 per cent shares (exactly 26 shares) and includes
Zhou, Chun Hui - located at Fendalton, Christchurch.
The 3rd share allocation (24 shares, 24%) belongs to 1 entity, namely:
Ho, Yen Yi, located at Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address #1: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Apr 2013 to 24 May 2019

Address #2: Level 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 02 May 2011 to 03 Apr 2013

Address #3: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand

Registered & physical address used from 07 Nov 2007 to 02 May 2011

Address #4: 575 Colombo Street, Christchurch

Registered address used from 08 May 2006 to 07 Nov 2007

Address #5: 151 Hereford Street, Christchurch

Physical address used from 08 May 2006 to 07 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ho, Yen Chieh Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Zhou, Chun Hui Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Ho, Yen Yi Fendalton
Christchurch
8052
New Zealand
Directors

Yen Chieh Ho - Director

Appointment date: 08 May 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 12 Dec 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Mar 2010

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive