Cni Enterprises Limited, a registered company, was registered on 19 Jan 2000. 9429037384609 is the business number it was issued. "Flag or banner mfg" (ANZSIC C133350) is how the company is categorised. This company has been managed by 3 directors: George Gang Shen - an active director whose contract began on 19 Jan 2000,
Qiong Lu - an active director whose contract began on 19 Jan 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 19 Jan 2000 and was terminated on 19 Jan 2000.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Unit B, 138 Harris Rd,, East Tamaki, Auckland, 2013 (types include: postal, office).
Cni Enterprises Limited had been using Unit B, 138 Harris Road, East Tamaki, Auckland as their physical address up until 18 Feb 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit B, 138 Harris Rd,, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit B, 138 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 01 Mar 2017 to 18 Feb 2019
Address #2: Unit B, 138 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 28 Feb 2017 to 01 Mar 2017
Address #3: 43 Bleakhouse Road, Howick, Auckland, 2014 New Zealand
Registered address used from 21 Feb 2013 to 18 Feb 2019
Address #4: 43 Bleakhouse Road, Howick, Auckland, 2014 New Zealand
Physical address used from 21 Feb 2013 to 28 Feb 2017
Address #5: 5 Grammar School Road, Pakuranga, Auckland 2010 New Zealand
Registered address used from 13 Feb 2009 to 21 Feb 2013
Address #6: 5 Grammar School Road, Pakuranga, Auckland New Zealand
Physical address used from 13 Feb 2009 to 21 Feb 2013
Address #7: 9 The Crest, Pakuranga, Auckland
Registered & physical address used from 28 Jan 2005 to 13 Feb 2009
Address #8: 2a Wendell Place, Greenlane, Auckland
Registered address used from 12 Apr 2000 to 28 Jan 2005
Address #9: 2a Wendell Place, Greenlane, Auckland
Physical address used from 19 Jan 2000 to 28 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shen, George Gang |
Howick Auckland 2014 New Zealand |
19 Jan 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lu, Joan Qiong |
Howick Auckland 2014 New Zealand |
19 Jan 2000 - |
George Gang Shen - Director
Appointment date: 19 Jan 2000
Address: Howick, Auckland, 2014 New Zealand
Address used since 13 Feb 2013
Qiong Lu - Director
Appointment date: 19 Jan 2000
Address: Howick, Auckland, 2014 New Zealand
Address used since 13 Feb 2013
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 19 Jan 2000
Termination date: 19 Jan 2000
Address: Raumati Beach,
Address used since 19 Jan 2000
Kiwi Building Glass Limited
138h Harris Road
Parks New Zealand Co., Limited
Unit F, 138 Harris Road
Mega Hugo International Logistics (new Zealand) Limited
Unit E, 138 Harris Rd
Sw Creative Limited
Unit B, 138 Harris Rd
Parks Home Limited
138f Harris Road
Ipl Enterprises Limited
139 Cryers Road
One Stop Promotions Limited
3/47 Lunn Avenue
Powerpromotions Limited
5 Belcoo Crescent
S & S Connections Limited
35 Stonedon Drive
Trojan Enterprises Limited
34a Cowan Street
Web Solutions Limited
166 Richardson Road
West Rakino Group Limited
9 Sapphire Place