Shortcuts

Cyberz Solutions Limited

Type: NZ Limited Company (Ltd)
9429036582372
NZBN
1196197
Company Number
Registered
Company Status
M692460
Industry classification code
Interior Design Or Decorating Consultancy Service
Industry classification description
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
7 Kumukumu Road
Long Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 30 Jun 2020

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).

Addresses

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

Contact info
maxchengnz@hotmail.com
07 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 800
Individual Cheng, Qing Long Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Zou, Liping Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zou, Qi Browns Bay
Auckland
Directors

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

Nearby companies

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

Similar companies

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