Shortcuts

Base Ktv Entertainment Limited

Type: NZ Limited Company (Ltd)
9429041179314
NZBN
5114961
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
656 Dominion Road
Mount Eden
Auckland 1041
New Zealand
Registered & physical & service address used since 04 Sep 2017
656 Dominion Road
Mount Eden
Auckland 1041
New Zealand
Postal & office & delivery address used since 27 Nov 2019

Base Ktv Entertainment Limited was registered on 14 Apr 2014 and issued an NZ business number of 9429041179314. This registered LTD company has been run by 6 directors: Ares Yang - an active director whose contract began on 30 May 2019,
Peiyuan Cheng - an inactive director whose contract began on 28 Sep 2017 and was terminated on 18 Jun 2019,
Ruoling Lin - an inactive director whose contract began on 20 Feb 2017 and was terminated on 06 Oct 2017,
Peiyuan Cheng - an inactive director whose contract began on 29 Apr 2015 and was terminated on 20 Feb 2017,
Cuilan Wang - an inactive director whose contract began on 14 Apr 2014 and was terminated on 06 Nov 2015.
According to BizDb's database (updated on 12 Mar 2024), the company registered 1 address: 656 Dominion Road, Mount Eden, Auckland, 1041 (category: postal, office).
Up to 04 Sep 2017, Base Ktv Entertainment Limited had been using 262A St Andrews Road, Epsom, Auckland as their registered address.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 275 shares are held by 1 entity, namely:
Yang, Ares (a director) located at The Gardens, Auckland postcode 2105.
Then there is a group that consists of 1 shareholder, holds 8.33% shares (exactly 25 shares) and includes
Chang, Chung-Ling - located at Flat Bush, Auckland. Base Ktv Entertainment Limited has been categorised as "Bar - licensed" (ANZSIC H452010).

Addresses

Principal place of activity

656 Dominion Road, Mount Eden, Auckland, 1041 New Zealand


Previous addresses

Address #1: 262a St Andrews Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 28 Feb 2017 to 04 Sep 2017

Address #2: 298a Sandringham Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 07 May 2015 to 28 Feb 2017

Address #3: 61 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Apr 2014 to 07 May 2015

Contact info
64 9 6383118
27 Nov 2019 Phone
shmily_crazy@hotmail.com
27 Nov 2019 General Enquiries
jolinc0913@hotmail.com
27 Nov 2019 General Enquiries
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 275
Director Yang, Ares The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Chang, Chung-ling Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cheng, Hsu - Huang Flat Bush
Auckland
2016
New Zealand
Individual Yang, Ares The Gardens
Auckland
2105
New Zealand
Individual Lin, Ruoling Epsom
Auckland
1023
New Zealand
Individual Cheng, Hsu - Huang Flat Bush
Auckland
2016
New Zealand
Director Ruoling Lin Epsom
Auckland
1023
New Zealand
Director Yang, Ares The Gardens
Auckland
2105
New Zealand
Individual Cheng, Peiyuan Sandringham
Auckland
1025
New Zealand
Individual Cheng, Peiyuan Sandringham
Auckland
1025
New Zealand
Director Cuilan Wang Auckland Central
Auckland
1010
New Zealand
Director Yang, Ares The Gardens
Auckland
2105
New Zealand
Individual Wang, Cuilan Auckland Central
Auckland
1010
New Zealand
Directors

Ares Yang - Director

Appointment date: 30 May 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 30 May 2019


Peiyuan Cheng - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 18 Jun 2019

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 28 Sep 2017


Ruoling Lin - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 06 Oct 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Feb 2017


Peiyuan Cheng - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 20 Feb 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 29 Apr 2015


Cuilan Wang - Director (Inactive)

Appointment date: 14 Apr 2014

Termination date: 06 Nov 2015

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 29 Apr 2015


Ruoling Lin - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 06 Nov 2015

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 29 May 2015

Nearby companies

Natural Chinese Medical(2012) Limited
Suite 1, 646 Dominion Road

Maaike Limited
Room 101, Level 1, 203 Karangahape Road

O'meara Trustee Limited
4/666 Dominion Road

Proway International Limited
Suite 5, 666 Dominion Road

Global Seismic Solutions Limited
Suite 3, 666 Dominion Road

Coldiane Investments Limited
Suite 1, 666 Dominion Road

Similar companies

Apero Limited
40 Duke Street

Chadha 2014 Limited
8 Wiremu Street

Grand Valley Investments Limited
38a Prospect Terrace

Macecc Investments Limited
80 Calgary Street

Nikhil Himalaya Merchants Whanganui Limited
9 Gordon Road

Pepitos Takapuna Limited
34 Bellwood Avenue