Olympia Writing School Limited was launched on 11 Aug 2015 and issued an NZ business identifier of 9429041887325. This registered LTD company has been run by 3 directors: Ken Yuxi Moshin Liu - an active director whose contract began on 11 Aug 2015,
Zixiao Yang - an inactive director whose contract began on 18 Feb 2021 and was terminated on 06 Jul 2024,
Ning Yang - an inactive director whose contract began on 11 Aug 2015 and was terminated on 05 Jan 2016.
According to BizDb's data (updated on 13 May 2025), the company filed 1 address: 104 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service).
Up until 17 Nov 2022, Olympia Writing School Limited had been using 17 Betsland Crescent, Hillcrest, Auckland as their registered address.
BizDb identified more names for the company: from 23 Feb 2021 to 19 Aug 2021 they were named Olympiad Writing School Limited, from 19 Feb 2021 to 23 Feb 2021 they were named Owriting School Limited and from 05 Jun 2018 to 19 Feb 2021 they were named Moshin School Limited.
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:
Hyp Academy Limited (an other) located at 23 Thomson Road, Wan Chai, Hong Kong.
The second group consists of 1 shareholder, holds 14% shares (exactly 14000 shares) and includes
Yang, Zixiao - located at Parnell, Auckland.
The 3rd share allocation (25000 shares, 25%) belongs to 1 entity, namely:
Sun, Yu, located at Auckland Central, Auckland (an individual). Olympia Writing School Limited is classified as "Tutoring service - academic" (ANZSIC P821930).
Principal place of activity
17 Betsland Crescent, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 17 Betsland Crescent, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 27 Apr 2018 to 17 Nov 2022
Address #2: Office 1, Level 2, 87-89 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2017 to 27 Apr 2018
Address #3: Suite 5, Level 6, 87-89 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jan 2017 to 01 Feb 2017
Address #4: 16 Hassan Drive, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 11 Aug 2015 to 09 Jan 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Other (Other) | Hyp Academy Limited |
23 Thomson Road, Wan Chai Hong Kong Hong Kong SAR China |
30 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 14000 | |||
| Individual | Yang, Zixiao |
Parnell Auckland 1052 New Zealand |
19 Feb 2021 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Individual | Sun, Yu |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2021 - |
| Shares Allocation #4 Number of Shares: 51000 | |||
| Director | Liu, Ken Yuxi Moshin |
Hillcrest Auckland 0627 New Zealand |
11 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yang, Ning |
Massey Auckland 0614 New Zealand |
11 Aug 2015 - 12 Jan 2016 |
| Director | Ning Yang |
Massey Auckland 0614 New Zealand |
11 Aug 2015 - 12 Jan 2016 |
| Individual | Wu, Tailin |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2016 - 22 Mar 2017 |
Ken Yuxi Moshin Liu - Director
Appointment date: 11 Aug 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 18 Apr 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Aug 2015
Zixiao Yang - Director (Inactive)
Appointment date: 18 Feb 2021
Termination date: 06 Jul 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Nov 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Feb 2021
Ning Yang - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 05 Jan 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Aug 2015
Cbd Enterprises Limited
13 Betsland Crescent
Monarch Limited
104 Monarch Avenue
Emerald Property Investments Limited
50 Mcdowell Crescent
Cheesecake Limited
6 Ensign Place
Bluelight Ideas Limited
5 Gretel Place
Takapuna Ski Club Incorporated
C/o Mike Jones
Brain Play Limited
36 Gretel Place
Head Start Education Limited
Unit A, 129 Onewa Road
Issachar Limited
2/30 Tristram Avenue
Nz Edulink Limited
47 Anzac Street
Reach Education Limited
47 Alton Avenue
Sminks Labs Limited
30 Marywil Crescent