Cambridge International Academy Limited (issued an NZBN of 9429031730471) was incorporated on 13 Jan 2010. 2 addresses are in use by the company: 15 Mercari Way, Albany, Auckland, 0632 (type: registered, physical). 7 Coxton Lane, Pinehill, Auckland had been their registered address, up to 14 Feb 2022. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100% of shares), namely:
Liu, Jun (an individual) located at Pinehill, Auckland postcode 0632. Businesscheck's database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Mercari Way, Albany, Auckland, 0632 | Registered & physical & service | 14 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jun Liu
Pinehill, Auckland, 0632
Address used since 12 Nov 2021
Eden Terrace, Auckland, 1021
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - current |
|
Jessie Meng
Chatswood, Auckland, 0626
Address used since 27 Aug 2018 |
Director | 27 Aug 2018 - 02 Jun 2020 |
|
Xiangzheng Meng
Takaro, Palmerston North, 4412
Address used since 26 Feb 2018
Pakuranga Heights, Auckland, 2010
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - 27 Aug 2018 |
|
Zhen Min Meng
Pakuranga Heights, Auckland, 2010
Address used since 03 Feb 2017 |
Director | 13 Jan 2010 - 11 Apr 2017 |
| Previous address | Type | Period |
|---|---|---|
| 7 Coxton Lane, Pinehill, Auckland, 0632 | Registered & physical | 22 Nov 2021 - 14 Feb 2022 |
| 40 Bright Street, Eden Terrace, Auckland, 1021 | Physical & registered | 10 Jun 2020 - 22 Nov 2021 |
| 11 Barlow Place, Chatswood, Auckland, 0626 | Registered & physical | 04 Sep 2018 - 10 Jun 2020 |
| Level 1, 15 Mercari Way, Chatswood, Auckland, 0626 | Physical & registered | 15 Mar 2018 - 04 Sep 2018 |
| 11 Barlow Place, Chatswood, Auckland, 0626 | Registered & physical | 06 Mar 2018 - 15 Mar 2018 |
| 94 Gossamer Drive, Pakuranga Heights, Auckland, 2010 | Registered & physical | 14 Feb 2017 - 06 Mar 2018 |
| 11 Harford Place, Pakuranga Heights, Auckland, 2010 | Registered & physical | 12 Feb 2016 - 14 Feb 2017 |
| Level 3, 233-237 Queen Street, Auckland, 1141 | Registered & physical | 17 Feb 2012 - 12 Feb 2016 |
| 1 Villa Court, Bucklands Beach, Pakuranga, Auckland | Registered & physical | 13 Jan 2010 - 17 Feb 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liu, Jun Individual |
Pinehill Auckland 0632 |
02 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meng, Jessie Individual |
Chatswood Auckland 0626 |
27 Aug 2018 - 02 Jun 2020 |
|
Meng, Zhen Min Individual |
Auckland Central Auckland 1010 |
13 Jan 2010 - 12 Jan 2011 |
|
Meng, Xiangzheng Individual |
Pakuranga Heights Auckland 2010 |
30 Mar 2017 - 27 Aug 2018 |
|
Cheng, Shu Feng Individual |
Handan 888 |
24 Sep 2010 - 24 Sep 2010 |
|
Cheng, Shu Feng Individual |
Hanshan District Handan 056000 |
24 Sep 2010 - 18 Oct 2012 |
|
Zhen Min Meng Director |
Pakuranga Heights Auckland 2010 |
26 Jan 2011 - 30 Mar 2017 |
|
Meng, Zhen Min Individual |
Pakuranga Heights Auckland 2010 |
26 Jan 2011 - 30 Mar 2017 |
![]() |
Specialist Pool Services Limited 34 Porritt Ave |
![]() |
Happy Kong Limited 36 Porritt Avenue |
![]() |
The Living Church, Auckland Trust 26 Porritt Avenue |
![]() |
Omatic Trading Limited 38 Porritt Avenue |
![]() |
Edventures Properties Limited 8 Makepiece Place |
![]() |
Jewell Software Solutions Limited 17 Makepiece Place |