Commonwealth Visa Experts Nz Limited was registered on 30 Mar 2016 and issued a New Zealand Business Number of 9429042264644. This registered LTD company has been managed by 4 directors: Maribini Castelo Sioson - an active director whose contract began on 07 Sep 2017,
Ronald Sioson - an active director whose contract began on 19 Mar 2018,
Rowel Mercado Mercado - an inactive director whose contract began on 19 Jan 2018 and was terminated on 26 May 2021,
Sandro Mercado - an inactive director whose contract began on 30 Mar 2016 and was terminated on 07 Sep 2017.
According to BizDb's data (updated on 07 Apr 2024), this company uses 8 addresess: 11, Commercial Bay Tower Level 17/19 Customs Street West, Auckland Central, 1010 (registered address),
11, Commercial Bay Tower Level 17/19 Customs Street West, Auckland Central, 1010 (service address),
11, Commercial Bay Tower Level 17/19 Customs Street West, Auckland Central, 1010 (shareregister address),
Commercial Bay Tower, Level 17, 11-19 Customs Street West, Auckland Central, 1010 (postal address) among others.
Up to 17 Apr 2023, Commonwealth Visa Experts Nz Limited had been using Regus, 155 Fanshawe St., Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Mercado, Rowel Mercado (an individual) located at Macquarie Park, Nsw postcode 2113.
The second group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Sioson, Ronald - located at Flat Bush, Auckland.
The third share allocation (34 shares, 34%) belongs to 1 entity, namely:
Sioson, Maribini Castelo, located at Flat Bush, Auckland (an individual). Commonwealth Visa Experts Nz Limited was classified as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: Regus, 155 Fanshawe St., Auckland Central, Auckland, 1010 New Zealand
Physical address used from 06 May 2022
Address #5: Commercial Bay Tower, Level 17, 11-19 Customs Street West, Auckland Central, 1010 New Zealand
Postal address used from 05 Apr 2023
Address #6: Commercial Bay Tower Level 17, 11-19 Customs Street West, Auckland Central, 1010 New Zealand
Office & delivery address used from 05 Apr 2023
Address #7: 11, Commercial Bay Tower Level 17/19 Customs Street West, Auckland Central, 1010 New Zealand
Shareregister address used from 05 Apr 2023
Address #8: 11, Commercial Bay Tower Level 17/19 Customs Street West, Auckland Central, 1010 New Zealand
Registered & service address used from 17 Apr 2023
Principal place of activity
Regus, 155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Regus, 155 Fanshawe St., Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 06 May 2022 to 17 Apr 2023
Address #2: Floor 13, 92 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 May 2019 to 06 May 2022
Address #3: Suite 18, 15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Jan 2018 to 07 May 2019
Address #4: 62a The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 31 Mar 2017 to 29 Jan 2018
Address #5: 42 Whitford Road, Botany Downs, Auckland, 2014 New Zealand
Registered address used from 30 Mar 2016 to 31 Mar 2017
Address #6: 62a The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 30 Mar 2016 to 31 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mercado, Rowel Mercado |
Macquarie Park Nsw 2113 Australia |
19 Jan 2018 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Sioson, Ronald |
Flat Bush Auckland 2019 New Zealand |
19 Mar 2018 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Sioson, Maribini Castelo |
Flat Bush Auckland 2019 New Zealand |
30 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rowel Mercado |
Botany Downs Auckland 2014 New Zealand |
30 Mar 2016 - 23 Mar 2017 |
Individual | Mercado, Sandro |
Northpark Auckland 2013 New Zealand |
23 Mar 2017 - 19 Jan 2018 |
Individual | Mercado, Rowel |
Botany Downs Auckland 2014 New Zealand |
30 Mar 2016 - 23 Mar 2017 |
Maribini Castelo Sioson - Director
Appointment date: 07 Sep 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Feb 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 07 Sep 2017
Ronald Sioson - Director
Appointment date: 19 Mar 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Feb 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 19 Mar 2018
Rowel Mercado Mercado - Director (Inactive)
Appointment date: 19 Jan 2018
Termination date: 26 May 2021
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 19 Jan 2018
Sandro Mercado - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 07 Sep 2017
Address: Auckland, 2013 New Zealand
Address used since 23 Mar 2017
Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place
Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place
Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,
Andre's Property Services Limited
13-15 Bishop Lenihan Place
Emanuel Enterprises Limited
11/15 Bishop Lenihan Place
Istash Limited
C/o Chiang & Associates
All Branded Group Nz Limited
540 Chapel Road
Jy Network Group Limited
16 Fusion Road
M&m Nz Investment Limited
13 Heidi Crescent
Rtc New Zealand Company Limited
18/15 Bishop Lenihan Place
Silver Fox Consultants Limited
Unit 1e
Vg Media Limited
20 Rosewell Crescent