Shortcuts

Ccic New Zealand Co. Limited

Type: NZ Limited Company (Ltd)
9429038851322
NZBN
587379
Company Number
Registered
Company Status
Current address
126 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 04 Mar 2020

Ccic New Zealand Co. Limited, a registered company, was launched on 22 Jun 1993. 9429038851322 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Hang Xu - an active director whose contract began on 13 May 2021,
Guicheng Wang - an active director whose contract began on 02 Feb 2022,
Jiancheng Yuan - an inactive director whose contract began on 22 Jan 2016 and was terminated on 18 Feb 2022,
Ying Liu - an inactive director whose contract began on 14 Jan 2009 and was terminated on 22 Jan 2016,
Yonglin Ma - an inactive director whose contract began on 16 Jun 2004 and was terminated on 14 Jan 2009.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 126 Pavilion Drive, Mangere, Auckland, 2022 (category: physical, registered).
Ccic New Zealand Co. Limited had been using 188B Green Lane West, Greenlane, Auckland as their registered address up to 04 Mar 2020.
Former names used by this company, as we established at BizDb, included: from 03 Aug 1993 to 03 Jun 2004 they were called China Commodity Inspection Corporation (Nz) Limited, from 22 Jun 1993 to 03 Aug 1993 they were called China National Import and Export Commodities Inspection Corporation Limited.
One entity controls all company shares (exactly 100 shares) - Ccic International Holding Limited - located at 2022, Connaught Road Central, Hong Kong, China.

Addresses

Previous addresses

Address: 188b Green Lane West, Greenlane, Auckland, 1051 New Zealand

Registered address used from 25 Jun 2018 to 04 Mar 2020

Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand

Physical address used from 29 Sep 2016 to 04 Mar 2020

Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand

Registered address used from 29 Sep 2016 to 25 Jun 2018

Address: Level 1, 233 Dairy Flat Highway, Albany Village, Auckland, 0755 New Zealand

Registered & physical address used from 16 Sep 2013 to 29 Sep 2016

Address: 188b Green Lane, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 01 Oct 2010 to 16 Sep 2013

Address: 188b Greenlane West, Auckland New Zealand

Registered & physical address used from 03 Nov 2009 to 01 Oct 2010

Address: 50 Riccarton Road, Christchurch

Registered & physical address used from 24 Feb 2004 to 03 Nov 2009

Address: Ernst & Young, Cnr Marine & Vautier Street, Napier

Registered address used from 15 Jul 1999 to 24 Feb 2004

Address: Staples Rodway, Chartered Accountants, Cnr Marine & Vautier Street, Napier

Physical address used from 01 Jul 1997 to 24 Feb 2004

Address: Ernst & Young, Chartered Accountants, Cnr Marine & Vautier Street, Napier

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ccic International Holding Limited Connaught Road Central, Hong Kong, China

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other China National Import & Export
Other China Certification & Inspection (group) Co. Ltd
Other Null - China Certification & Inspection (group) Co. Ltd
Other Null - China National Import & Export

Ultimate Holding Company

Ccic International Holding Limited
Name
Company
Type
1008502
Ultimate Holding Company Number
HK
Country of origin
29/f East Tower Shun Tak Ctr
168-200 Connaught Rd Central
Hong Kong Hong Kong SAR China
Address
Directors

Hang Xu - Director

Appointment date: 13 May 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 13 May 2021


Guicheng Wang - Director

Appointment date: 02 Feb 2022

Address: The Cascadia, Singapore, 0433 Singapore

Address used since 02 Feb 2022


Jiancheng Yuan - Director (Inactive)

Appointment date: 22 Jan 2016

Termination date: 18 Feb 2022

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Jan 2016


Ying Liu - Director (Inactive)

Appointment date: 14 Jan 2009

Termination date: 22 Jan 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 21 Sep 2015


Yonglin Ma - Director (Inactive)

Appointment date: 16 Jun 2004

Termination date: 14 Jan 2009

Address: Auckland,

Address used since 01 Sep 2007


Wei Ping Liu - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 16 Jun 2004

Address: Enfield Nsw 2136, Australia,

Address used since 23 May 1997


Gang Li - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 16 Jun 2004

Address: Enfield, N S W 2136, Australia,

Address used since 23 Nov 1998


Lihua Du - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 23 Nov 1998

Address: Cnr. Bridge & Lever Streets, Ahuriri, Napier,

Address used since 30 Jun 1993


Tian Yun Lu - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 23 May 1997

Address: Strathfield, New South Wales 2135, Australia,

Address used since 30 Jun 1993

Nearby companies

Axis Projects Limited
57 Wheturangi Road

Definitive Trading New Zealand Limited
192 Green Lane

Yachal Properties Limited
192 Green Lane West

Clique Enterprise Limited
Flat 3, 185 Green Lane

Li & Chang Trustee Limited
187 Green Lane West

Vfr Consulting Limited
182 Green Lane West