Professional Studies Institute Of New Zealand Limited was launched on 28 Aug 2014 and issued a New Zealand Business Number of 9429041386347. This registered LTD company has been supervised by 8 directors: Jinwei Gao - an active director whose contract began on 28 Aug 2014,
Jin Fan - an active director whose contract began on 28 Aug 2014,
Haiqiang Dou - an active director whose contract began on 01 Aug 2020,
Qifeng Xing - an active director whose contract began on 01 Apr 2021,
Qifeng Xing - an inactive director whose contract began on 28 Aug 2014 and was terminated on 01 Sep 2020.
According to our data (updated on 15 Mar 2024), this company uses 3 addresses: Level 3, 142 Broadway, Newmarket, Auckland, 1149 (registered address),
Level 3, 142 Broadway, Newmarket, Auckland, 1149 (physical address),
Level 3, 142 Broadway, Newmarket, Auckland, 1149 (service address),
Po Box 55035, Eastridge, Auckland, 1146 (postal address) among others.
Up to 04 Aug 2020, Professional Studies Institute Of New Zealand Limited had been using 142 Broadway, Newmarket, Auckland as their registered address.
A total of 100000 shares are issued to 4 groups (4 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Dou, Haiqiang (an individual) located at Shamrock Park, Auckland postcode 2016.
The second group consists of 1 shareholder, holds 9% shares (exactly 9000 shares) and includes
Blythen, Kelly Elizabeth - located at Howick, Auckland.
The 3rd share allotment (9000 shares, 9%) belongs to 1 entity, namely:
Xing, Qifeng, located at Howick, Auckland (an individual). Professional Studies Institute Of New Zealand Limited was classified as "Educational support services n.e.c." (ANZSIC P822020).
Principal place of activity
142 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jun 2020 to 04 Aug 2020
Address #2: 23 Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 10 Jun 2015 to 15 Jun 2020
Address #3: 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 28 Aug 2014 to 15 Jun 2020
Address #4: 41b Ronaki Road, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 28 Aug 2014 to 10 Jun 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Dou, Haiqiang |
Shamrock Park Auckland 2016 New Zealand |
05 Oct 2022 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Blythen, Kelly Elizabeth |
Howick Auckland 2014 New Zealand |
05 Oct 2022 - |
Shares Allocation #3 Number of Shares: 9000 | |||
Individual | Xing, Qifeng |
Howick Auckland 2014 New Zealand |
05 Oct 2022 - |
Shares Allocation #4 Number of Shares: 72000 | |||
Director | Fan, Jin |
Kohimarama Auckland 1071 New Zealand |
28 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleland, Alison Christine |
Birkenhead Auckland 0626 New Zealand |
28 Aug 2014 - 27 Jul 2020 |
Individual | Cleland, Bruce Robert |
Birkenhead Auckland 0626 New Zealand |
28 Aug 2014 - 27 Jul 2020 |
Director | Hong Zhu |
Glendowie Auckland 1071 New Zealand |
28 Aug 2014 - 05 May 2016 |
Individual | Zhu, Hong |
Glendowie Auckland 1071 New Zealand |
28 Aug 2014 - 05 May 2016 |
Jinwei Gao - Director
Appointment date: 28 Aug 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jul 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Aug 2014
Jin Fan - Director
Appointment date: 28 Aug 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Aug 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Aug 2014
Haiqiang Dou - Director
Appointment date: 01 Aug 2020
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Aug 2020
Qifeng Xing - Director
Appointment date: 01 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Apr 2021
Qifeng Xing - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 01 Sep 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 27 Jul 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Nov 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Aug 2014
Bruce Robert Cleland - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 27 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Aug 2014
Alison Christine Cleland - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 27 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Aug 2014
Hong Zhu - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 01 Apr 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Aug 2014
A. Gordon E.n.t Limited
25 Hopkins Crescent
E. Walker Neurologist Limited
25 Hopkins Crescent
Hunter Builders Limited
21a Hopkins Crescent
Tss Consulting Limited
Flat 1, 19 Hopkins Crescent
Knb Trustee Limited
Flat 1, 19 Hopkins Crescent
Health, Wealth & Happiness Limited
16 Hopkins Crescent
Inquiry Learning Limited
60a Rawhitiroa Road
Lapis Group Limited
16 Ashwell Street
Latinz Limited
58a Hawera Road
Personality Dynamics Limited
15 Allum Street
Ringhelp Limited
62 Tarawera Tce
Southern Cross Ecotourism & Education Limited
2/53 Edmund Street