Shortcuts

D Collection Pty Limited

Type: NZ Limited Company (Ltd)
9429036188758
NZBN
1265679
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
96 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered & physical & service address used since 19 Aug 2022
286c Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 06 Apr 2023
Level 1, 89 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & service address used since 05 Sep 2023

D Collection Pty Limited, a registered company, was registered on 19 Dec 2002. 9429036188758 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been supervised by 5 directors: Taneia Ke - an active director whose contract began on 05 Oct 2015,
Sui Qiang Ke - an active director whose contract began on 19 Sep 2023,
Sui Dong Ke - an inactive director whose contract began on 05 Feb 2004 and was terminated on 06 Oct 2023,
Kun Ming Liu - an inactive director whose contract began on 04 Sep 2004 and was terminated on 03 Aug 2017,
Guoxin Ke - an inactive director whose contract began on 19 Dec 2002 and was terminated on 05 Feb 2004.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 89 Grafton Road, Grafton, Auckland, 1010 (types include: registered, service).
D Collection Pty Limited had been using Level 1, 96 New North Road, Eden Terrace, Auckland as their registered address until 19 Aug 2022.
One entity controls all company shares (exactly 1 share) - Ke, Sui Qiang - located at 1010, Guangzhou.

Addresses

Principal place of activity

Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 09 Oct 2020 to 19 Aug 2022

Address #2: Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2017 to 09 Oct 2020

Address #3: Level 2, 43 High Street, Auckland City, Auckland, 1010 New Zealand

Registered & physical address used from 04 Apr 2014 to 22 May 2017

Address #4: C/-forest Harrison, Solicitors, Level 1, 18 Shortland Street, Auckland City, Auckland

Registered & physical address used from 16 Sep 2008 to 16 Sep 2008

Address #5: Level 1, 18 Shortland Street, Auckland City, Auckland New Zealand

Registered & physical address used from 16 Sep 2008 to 16 Sep 2008

Address #6: 97 Beechdale Crescent, Pakuranga Heights, Manukau 2010, Auckland

Registered & physical address used from 20 Sep 2007 to 16 Sep 2008

Address #7: 7 Lewis Road, Pakuranga, Auckland, New Zealand

Registered & physical address used from 19 Dec 2002 to 20 Sep 2007

Contact info
64 21 308252
Phone
christina.t@christilaw.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Ke, Sui Qiang Guangzhou
510220
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ke, Guoxin Zhu Jiang Xin Cheng, Tianhe Qu
Guangzhou

China
Directors

Taneia Ke - Director

Appointment date: 05 Oct 2015

ASIC Name: Ht Australia Investment Pty Ltd

Address: New South Wales, 2220 Australia

Address used since 05 Oct 2015


Sui Qiang Ke - Director

Appointment date: 19 Sep 2023

Address: Guangzhou, 510220 China

Address used since 19 Sep 2023


Sui Dong Ke - Director (Inactive)

Appointment date: 05 Feb 2004

Termination date: 06 Oct 2023

Address: Hai Zhu Ban Dao Hua Yuan, Bin Jiang Dong Lu, Guangzhou, P R China, China

Address used since 11 Sep 2015


Kun Ming Liu - Director (Inactive)

Appointment date: 04 Sep 2004

Termination date: 03 Aug 2017

Address: Guang Hua 5 Road, Guangzhou, P R China 510410, China

Address used since 02 Oct 2009


Guoxin Ke - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 05 Feb 2004

Address: Pakuranga, Auckland, New Zealand,

Address used since 19 Dec 2002

Nearby companies

Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West

Wenzhou Finance Group Limited
No.35 Victoria Street West

City Photo Services Limited
47 Victoria Street West

Isis Beauty Salon Limited
43a Victoria Street West,

Cnc Property Holdings Limited
Level 11, Brookfields House

Karpik Holdings Limited
19 Victoria Street West

Similar companies

Alabaster Limited
13th Floor, 92 Albert Street

Asia Pacific Business Centre Limited
19 Victoria Street West

Dat Family Investments Limited
Mezzanine Floor, 27 To 35 Victoria Street West

Day Brothers Limited
13th Floor, 92 Albert Street

H & D Investments Limited
Mezzanine Floor, 27 To 35 Victoria Street West

Imperial Consultant Limited
C/o Brookfields Lawyers