Cyberz Solutions Limited, a registered company, was registered on 14 Mar 2002. 9429036582372 is the NZBN it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company is categorised. This company has been managed by 3 directors: Liping Zou - an active director whose contract started on 14 Mar 2002,
Qing Cheng - an active director whose contract started on 01 Apr 2005,
Qi Zou - an inactive director whose contract started on 14 Mar 2002 and was terminated on 31 Mar 2005.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 7 Kumukumu Road, Long Bay, Auckland, 0630 (type: registered, physical).
Cyberz Solutions Limited had been using Unit 6, 10 Silver Moon Road, Albany Heights, Auckland as their physical address up until 30 Jun 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 800 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (20 per cent).
Previous addresses
Address: Unit 6, 10 Silver Moon Road, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jul 2019 to 30 Jun 2020
Address: 144 Carlisle Road, Northcross, Auckland, 0632 New Zealand
Physical & registered address used from 03 Jul 2012 to 05 Jul 2019
Address: 1/150 Pakuranga Road, Pakuranga, Auckland New Zealand
Physical & registered address used from 22 Feb 2010 to 03 Jul 2012
Address: 144 Carlisle Road Browns Bay Auckland, 144 Carlisle Road Browns Bay Auckland
Physical & registered address used from 22 Aug 2003 to 22 Feb 2010
Address: 6-26 Queen Mary Ave., Newlynn, Auckland
Physical & registered address used from 14 Mar 2002 to 22 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Cheng, Qing |
Long Bay Auckland 0630 New Zealand |
07 Jul 2005 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Zou, Liping |
Long Bay Auckland 0630 New Zealand |
19 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zou, Qi |
Browns Bay Auckland |
19 Dec 2003 - 27 Jun 2010 |
Liping Zou - Director
Appointment date: 14 Mar 2002
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 22 Jun 2020
Address: Browns Bay, Auckland, 0632 New Zealand
Address used since 21 Jun 2013
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 Jun 2019
Qing Cheng - Director
Appointment date: 01 Apr 2005
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 22 Jun 2020
Address: Browns Bay, Auckland, 0632 New Zealand
Address used since 21 Jun 2013
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 26 Jun 2019
Qi Zou - Director (Inactive)
Appointment date: 14 Mar 2002
Termination date: 31 Mar 2005
Address: Browns Bay, Auckland,
Address used since 18 Dec 2003
Afs Active Floorsanding Services Limited
8 Barker Rise
Aquarium Park Limited
1a Barker Rise
North Shore Shower Installations Limited
133a Carlisle Road
1 To 1 Property Limited
26 Barker Rise
Web Lab Limited
130 Carlisle Road
Air Design Limited
156a Carlisle Road
Byrne Design Limited
9 Freya Place
Key Strategic Alliances Limited
13 Sealy Road
Kiwifans Limited
46 Alexander Avenue
Sublime Home Makeovers Limited
10 Glenvar Close
Tuputupu Kids Limited
8 Cottam Grove
Zion Design Limited
22 / Unit 45 Northcross Drive