Luen Hop Trading Limited, a registered company, was registered on 24 Sep 1993. 9429038800498 is the NZ business number it was issued. The company has been managed by 7 directors: Kwong Wing Wong - an active director whose contract started on 24 Sep 1993,
Oi Ting Cheung - an active director whose contract started on 10 Sep 2018,
Kwong Kin Wong - an inactive director whose contract started on 24 Sep 1993 and was terminated on 10 Sep 2018,
Tang Tim Mui Wong - an inactive director whose contract started on 24 Sep 1993 and was terminated on 10 Sep 2018,
Man Ling Wong - an inactive director whose contract started on 24 Sep 1993 and was terminated on 10 Sep 2018.
Updated on 18 Mar 2024, our data contains detailed information about 2 addresses this company uses, specifically: 129 Tihi Street, Stonefields, Auckland, 1072 (registered address),
129 Tihi Street, Stonefields, Auckland, 1072 (physical address),
129 Tihi Street, Stonefields, Auckland, 1072 (service address),
11 Covina Place, Howick 2014 (other address) among others.
Luen Hop Trading Limited had been using 11 Covina Place, Howick, Auckland as their registered address until 11 Sep 2009.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group includes 2999 shares (99.97 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.03 per cent).
Previous addresses
Address #1: 11 Covina Place, Howick, Auckland, 2014 New Zealand
Registered address used from 11 Sep 2009 to 11 Sep 2009
Address #2: 11 Covina Place, Howick 2014 New Zealand
Physical address used from 11 Sep 2009 to 11 Sep 2009
Address #3: C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland
Physical & registered address used from 11 Jun 2009 to 11 Sep 2009
Address #4: 119 Harris Road, East Tamaki, Auckland
Physical & registered address used from 01 May 2006 to 11 Jun 2009
Address #5: C/-t C Daniell & Associates, Unit C Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 10 Sep 2004 to 01 May 2006
Address #6: Tc Daniell & Associates, 333 Ti Rakau Dr, East Tamaki
Physical address used from 08 Oct 2002 to 10 Sep 2004
Address #7: Tc Daniell & Assoicates, 333 Ti Rakau Dr, East Tamaki
Registered address used from 05 Oct 2002 to 10 Sep 2004
Address #8: 11 Covina Place, Howick, Auckland
Physical address used from 01 Jul 1997 to 08 Oct 2002
Address #9: 11 Covina Place, Howick, Auckland
Registered address used from 01 Jul 1997 to 05 Oct 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Wong, Kwong Wing |
Tin Shui Wai, Nt Hong Kong Hong Kong SAR China |
24 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cheung, Oi Ting |
Stonefields Auckland 1072 New Zealand |
10 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Man Ling |
Howick |
24 Sep 1993 - 11 Aug 2020 |
Individual | Wong, Man Sum |
Howick |
24 Sep 1993 - 06 Aug 2021 |
Individual | Wong, Chong Hang |
Howick |
24 Sep 1993 - 10 Sep 2018 |
Individual | Wong, Tang Tim Mui |
Howick |
24 Sep 1993 - 10 Sep 2018 |
Individual | Wong, Kwong Kin |
Howick |
24 Sep 1993 - 30 Aug 2019 |
Kwong Wing Wong - Director
Appointment date: 24 Sep 1993
Address: Tin Shui Wai, Nt, Hong Kong, Hong Kong SAR China
Address used since 30 Aug 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Oi Ting Cheung - Director
Appointment date: 10 Sep 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 10 Sep 2018
Kwong Kin Wong - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 10 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Tang Tim Mui Wong - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 10 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Man Ling Wong - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 10 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Chong Hang Wong - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 10 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Man Sum Wong - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 10 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Aug 2015
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building