Afkk Family Investments Limited was incorporated on 03 Dec 2010 and issued an NZBN of 9429031301190. This registered LTD company has been managed by 5 directors: Suidong Ke - an active director whose contract began on 03 Dec 2010,
Sui Dong Ke - an active director whose contract began on 03 Dec 2010,
Junjie Ke - an inactive director whose contract began on 03 Nov 2023 and was terminated on 07 May 2024,
Taneia Ke - an inactive director whose contract began on 05 Oct 2015 and was terminated on 03 Nov 2023,
Kun Ming Liu - an inactive director whose contract began on 03 Dec 2010 and was terminated on 03 Aug 2017.
As stated in our information (updated on 16 May 2024), the company uses 1 address: 153 Broadway, Newmarket, Auckland, 1023 (types include: registered, service).
Until 19 Aug 2022, Afkk Family Investments Limited had been using Level 1, 96 New North Road, Eden Terrace, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Ke, Suidong (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 09 Oct 2020 to 19 Aug 2022
Address #2: Mezzanine Floor, 27 To 35 Victoria Street West, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2017 to 09 Oct 2020
Address #3: Level 2, 43 High Street, Auckland, 1140 New Zealand
Physical & registered address used from 04 Apr 2014 to 22 May 2017
Address #4: Level 1, 18 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 19 Aug 2011 to 04 Apr 2014
Address #5: Level 1, 18 Shortland Stree, Auckland, 1140 New Zealand
Physical & registered address used from 03 Dec 2010 to 19 Aug 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Ke, Suidong |
Remuera Auckland 1050 New Zealand |
10 May 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ke, Sui Dong |
Remuera Auckland 1050 New Zealand |
07 May 2024 - 10 May 2024 |
Individual | Ke, Guoxin |
Zhu Jiang Xin Cheng, Tianhe Qu Guangzhou China |
03 Dec 2010 - 07 May 2024 |
Suidong Ke - Director
Appointment date: 03 Dec 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2024
Sui Dong Ke - Director
Appointment date: 03 Dec 2010
Address: Hai Zhu Ban Dao Hua Yuan, Bin Jiang Dong Lu, Guangzhou, China
Address used since 03 Dec 2010
Junjie Ke - Director (Inactive)
Appointment date: 03 Nov 2023
Termination date: 07 May 2024
ASIC Name: M & Q Family Investments Pty Ltd
Address: Victoria, 3128 Australia
Address used since 03 Nov 2023
Taneia Ke - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 03 Nov 2023
ASIC Name: Ht Australia Investment Pty Ltd
Address: New South Wales, 2220 Australia
Address used since 05 Oct 2015
Address: New South Wales, 2220 Australia
Kun Ming Liu - Director (Inactive)
Appointment date: 03 Dec 2010
Termination date: 03 Aug 2017
Address: Guang Hua 5 Road, Guangzhou, 510410 China
Address used since 03 Dec 2010
Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Wenzhou Finance Group Limited
No.35 Victoria Street West
City Photo Services Limited
47 Victoria Street West
Isis Beauty Salon Limited
43a Victoria Street West,
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West