Cnbm Aunz Limited (New Zealand Business Number 9429031129305) was started on 15 Apr 2011. 4 addresses are currently in use by the company: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service). Level 4, Zurich House, 21 Queen Street, Auckland had been their registered address, until 14 Sep 2017. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
China National Building Material Investment Co., Ltd (an other) located at Renmin South Road, Luohu District, Shenzhen. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical & service | 14 Sep 2017 |
Level 4, 21 Queen Street, Auckland, 1010 | Registered & service | 09 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Qunxue Deng
Longgang District, Shenzhen City, Guangdong,
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
Xin Zhang
Nanshan District, Shenzhen Guandong, 0000
Address used since 13 Jun 2023 |
Director | 13 Jun 2023 - current |
Jianjun Deng
Auckland Central, Auckland, 1010
Address used since 13 Jun 2023 |
Director | 13 Jun 2023 - current |
Yanqing Yan
Auckland Central, Auckland, 1010
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - 13 Jun 2023 |
Fei Jiang
Nanshan District, Shenzhen City, 518053
Address used since 18 Jul 2018 |
Director | 18 Jul 2018 - 13 Jun 2023 |
Xiang Wu
No. 24, Aomen Road, Shanghai,
Address used since 17 Mar 2014 |
Director | 17 Mar 2014 - 03 Mar 2020 |
Yingqun Zhu
No.42, Lane 177, Tianshan, Shanghai,
Address used since 17 Mar 2014 |
Director | 17 Mar 2014 - 18 Jul 2018 |
Hsiao-cheng Kao
Shanghai,
Address used since 05 May 2011 |
Director | 05 May 2011 - 29 Aug 2014 |
Wei Qing Han
Hongkou District, Shanghai, 200092
Address used since 05 May 2011 |
Director | 05 May 2011 - 11 Jan 2014 |
Jon Finlay Dey
Tawa, Wellington, 5028
Address used since 18 Jul 2011 |
Director | 18 Jul 2011 - 26 Nov 2012 |
Jia Le Zhang
Auckland, 1010
Address used since 05 May 2011 |
Director | 05 May 2011 - 18 Jul 2011 |
Gary Wayne Denton
Tawa, Wellington, 5028
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - 06 May 2011 |
Previous address | Type | Period |
---|---|---|
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 31 Jul 2014 - 14 Sep 2017 |
Level 4, 253 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 17 Dec 2012 - 31 Jul 2014 |
173 Main Road, Tawa, Wellington, 5028 | Physical & registered | 15 Apr 2011 - 17 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
China National Building Material Investment Co., Ltd Other (Other) |
Renmin South Road, Luohu District Shenzhen |
22 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
China National Building Materials & Equipment Import & Export Corporation Other |
No.9 Shouti South Road, Haidian District Beijing 100044 |
26 Jun 2018 - 22 May 2023 |
Cnbm Forest Products Limited Other |
Shanghai |
05 May 2011 - 26 Jun 2018 |
Gary Wayne Denton Director |
Tawa Wellington 5028 |
15 Apr 2011 - 05 May 2011 |
Denton, Gary Wayne Individual |
Tawa Wellington 5028 |
15 Apr 2011 - 05 May 2011 |
Specialty Diagnostix Limited Level 4, Zurich House |
|
Windcraft New Zealand Limited Level 4, Zurich House |
|
Kids Up Front Performing Arts Academy Limited Level 4, Zurich House |
|
Tasman Machinery Pty Limited Level 4, Zurich House |
|
Cgl Morleigh Limited Level 4, Zurich House |
|
Wellpack Limited Level 4, Zurich House |