Sincessta International Corporation (Nz) Limited, a registered company, was incorporated on 17 Jul 2000. 9429037228439 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Alison Claire Gilbert - an active director whose contract began on 01 Jun 2018,
Christopher Ogilvy Paterson - an inactive director whose contract began on 17 Feb 2020 and was terminated on 07 Nov 2022,
Deborah Jane Miller - an inactive director whose contract began on 17 Feb 2020 and was terminated on 07 Nov 2022,
Huifang Ye - an inactive director whose contract began on 19 Nov 2014 and was terminated on 21 Jun 2018,
Royal Reed - an inactive director whose contract began on 15 Sep 2015 and was terminated on 21 Jun 2018.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 205 Queen Street, Level 9, Auckland, 1010 (category: registered, physical).
Sincessta International Corporation (Nz) Limited had been using D4, 17 Corinthian Drive, Albany, Auckland as their physical address up until 16 Jul 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 20 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15 shares (15%). Finally the 3rd share allotment (65 shares 65%) made up of 1 entity.
Previous addresses
Address: D4, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 Nov 2016 to 16 Jul 2018
Address: Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 11 Nov 2014 to 16 Nov 2016
Address: 2a Warren Avenue, Three Kings, Auckland New Zealand
Physical & registered address used from 15 Apr 2003 to 11 Nov 2014
Address: 3/9a Inkerman Street, Royal Oak, Auckland, New Zealand
Physical & registered address used from 17 Jul 2000 to 15 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Wang, Hao |
Sanyuan San Cun Suzhou City, Jiang Su, P.r.china |
17 Jul 2000 - |
Shares Allocation #2 Number of Shares: 15 | |||
Other (Other) | Jie Deng |
Three Kings Auckland 1004, New Zealand |
07 Oct 2003 - |
Shares Allocation #3 Number of Shares: 65 | |||
Individual | Gilbert, Alison Claire |
Pakuranga Heights Auckland 2010 New Zealand |
28 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ye, Huifang |
No. 68 Didanghu Road Zhejiang 312000 China |
07 Oct 2003 - 28 Jun 2018 |
Alison Claire Gilbert - Director
Appointment date: 01 Jun 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Jun 2018
Christopher Ogilvy Paterson - Director (Inactive)
Appointment date: 17 Feb 2020
Termination date: 07 Nov 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 17 Feb 2020
Deborah Jane Miller - Director (Inactive)
Appointment date: 17 Feb 2020
Termination date: 07 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Feb 2020
Huifang Ye - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 21 Jun 2018
Address: No. 68 Didanghu Road, Shaoxing, Zhejiang, 312000 China
Address used since 19 Nov 2014
Royal Reed - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 21 Jun 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Nov 2016
Hao Wang - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 26 Feb 2015
Address: Sanyuan San Cun, Suzhou City, Jiang Su, China
Address used since 17 Jul 2000
Jun Xie - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 19 Nov 2014
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 06 Oct 2003
Jie Deng - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 01 Jul 2008
Address: Three Kings, Auckland 1004, New Zealand,
Address used since 05 Dec 2003
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive