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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275 | |||
Director | Yang, Ares |
The Gardens Auckland 2105 New Zealand |
06 Jan 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Chang, Chung-ling |
Flat Bush Auckland 2016 New Zealand |
03 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheng, Hsu - Huang |
Flat Bush Auckland 2016 New Zealand |
18 Jun 2019 - 03 Dec 2019 |
Individual | Yang, Ares |
The Gardens Auckland 2105 New Zealand |
30 May 2019 - 18 Jun 2019 |
Individual | Lin, Ruoling |
Epsom Auckland 1023 New Zealand |
20 Feb 2017 - 03 Oct 2017 |
Individual | Cheng, Hsu - Huang |
Flat Bush Auckland 2016 New Zealand |
18 Jun 2019 - 03 Dec 2019 |
Director | Ruoling Lin |
Epsom Auckland 1023 New Zealand |
20 Feb 2017 - 03 Oct 2017 |
Director | Yang, Ares |
The Gardens Auckland 2105 New Zealand |
04 Dec 2019 - 09 Dec 2019 |
Individual | Cheng, Peiyuan |
Sandringham Auckland 1025 New Zealand |
29 Apr 2015 - 20 Feb 2017 |
Individual | Cheng, Peiyuan |
Sandringham Auckland 1025 New Zealand |
03 Oct 2017 - 18 Jun 2019 |
Director | Cuilan Wang |
Auckland Central Auckland 1010 New Zealand |
14 Apr 2014 - 06 Nov 2015 |
Director | Yang, Ares |
The Gardens Auckland 2105 New Zealand |
27 Nov 2019 - 03 Dec 2019 |
Individual | Wang, Cuilan |
Auckland Central Auckland 1010 New Zealand |
14 Apr 2014 - 06 Nov 2015 |
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
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
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