Ma Gaming Centre Limited was registered on 04 Dec 2013 and issued a number of 9429041020609. This registered LTD company has been supervised by 3 directors: Hengshan Ma - an active director whose contract began on 04 Dec 2013,
Xinghau Ma - an active director whose contract began on 04 Dec 2013,
Xinghua Ma - an active director whose contract began on 04 Dec 2013.
According to BizDb's database (updated on 26 Feb 2024), the company uses 1 address: Apartment 204, 7 Scotia Place, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 08 Sep 2022, Ma Gaming Centre Limited had been using Skyview Apartments, 7 Scotia Place, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Ma, Heng Shan (an individual) located at Grafton, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
He, Xiumei - located at Grafton, Auckland. Ma Gaming Centre Limited is classified as "Computer game retailing" (ANZSIC G424220).
Principal place of activity
16 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Skyview Apartments, 7 Scotia Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Aug 2022 to 08 Sep 2022
Address #2: 313 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2020 to 15 Aug 2022
Address #3: 16 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 May 2017 to 12 Feb 2020
Address #4: 427 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2014 to 19 May 2017
Address #5: 35a St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 04 Dec 2013 to 12 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ma, Heng Shan |
Grafton Auckland 1023 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | He, Xiumei |
Grafton Auckland 1023 New Zealand |
11 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | He, Xiumei |
Grafton Auckland 1023 New Zealand |
30 May 2017 - 06 Jun 2022 |
Individual | He, Xiumei |
Grafton Auckland 1023 New Zealand |
30 May 2017 - 06 Jun 2022 |
Director | Ma, Hua Xing |
Grafton Auckland 1023 New Zealand |
04 Dec 2013 - 02 Mar 2021 |
Hengshan Ma - Director
Appointment date: 04 Dec 2013
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jun 2022
Xinghau Ma - Director
Appointment date: 04 Dec 2013
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Oct 2016
Xinghua Ma - Director
Appointment date: 04 Dec 2013
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Oct 2016
Evangelical Fellowship Of New Zealand
427 Queen Street
Softfern Limited
706/421 Queen St.,
Young Pleiades
611-421 Queen Street
Victory Missions Trust
510 Queen Street
411 Queen Street Property Limited
411 Queen Street
Archidea Limited
Flat 10k, 508 Queen Street
Battlekeys Limited
17b Farnham Street
Cashscales Limited
8 Telford Ave
Meltdown Interactive Media Limited
Level 5
Rla Trustee Services No 19 Limited
9-11 Galatos Street
Studio Forge Limited
12 Kamahi Street
Thousand Tonic Limited
Flat 1 Cml Apartments, 163 Queen Street