Kaiter Company Limited was registered on 20 Aug 1993 and issued an NZ business identifier of 9429038803376. This registered LTD company has been supervised by 4 directors: Yu-Yen Chien - an active director whose contract began on 20 Aug 1993,
Pei-Jou Chan - an active director whose contract began on 01 Nov 2014,
Chein-Kai Chan - an inactive director whose contract began on 20 Aug 1993 and was terminated on 08 May 1998,
Pei-Jou Chan - an inactive director whose contract began on 01 Nov 1997 and was terminated on 08 May 1998.
As stated in BizDb's data (updated on 16 Apr 2024), this company uses 1 address: 10 Cortina Place, Pakuranga, Auckland, 2010 (type: postal, postal).
Until 09 Dec 2004, Kaiter Company Limited had been using 20 Braemar Rd, Castor Bay, Auckland as their registered address.
BizDb identified other names used by this company: from 20 Aug 1993 to 01 May 1998 they were named Yi Yen Company Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 38 shares are held by 1 entity, namely:
Chan, Pie-Jou (an individual) located at Shamrock Park, Manukau postcode 2016.
Then there is a group that consists of 1 shareholder, holds 62% shares (exactly 62 shares) and includes
Chien, Yu-Yen - located at Shamrock Park, Manukau. Kaiter Company Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: P O Box 51633, Pakuranga, Auckland, 2140 New Zealand
Postal address used from 05 Nov 2020
Address #5: 10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Office & delivery address used from 05 Nov 2020
Address #6: 10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Postal address used from 03 Nov 2023
Principal place of activity
10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 20 Braemar Rd, Castor Bay, Auckland
Registered address used from 20 Dec 1999 to 09 Dec 2004
Address #2: 10 Cortinaplace, Pakuranga, Auckland New Zealand
Physical address used from 20 Dec 1999 to 10 Nov 2011
Address #3: 20 Braemar Rd, Castor Bay, Auckland
Physical address used from 20 Dec 1999 to 20 Dec 1999
Address #4: 6 Dominion Road, Takapuna, Auckland
Physical address used from 20 Mar 1999 to 20 Dec 1999
Address #5: 6 Dominion Street, Takapuna, Auckland
Registered address used from 20 Mar 1999 to 20 Dec 1999
Address #6: 10 Cortina Place, Pakuranga, Auckland
Registered & physical address used from 01 Mar 1999 to 20 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Chan, Pie-jou |
Shamrock Park Manukau 2016 New Zealand |
20 Aug 1993 - |
Shares Allocation #2 Number of Shares: 62 | |||
Individual | Chien, Yu-yen |
Shamrock Park Manukau 2016 New Zealand |
20 Aug 1993 - |
Yu-yen Chien - Director
Appointment date: 20 Aug 1993
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 21 Oct 2009
Pei-jou Chan - Director
Appointment date: 01 Nov 2014
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Nov 2014
Chein-kai Chan - Director (Inactive)
Appointment date: 20 Aug 1993
Termination date: 08 May 1998
Address: Half Moon Bay, Auckland,
Address used since 20 Aug 1993
Pei-jou Chan - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 08 May 1998
Address: Half Moon Bay, Auckland,
Address used since 01 Nov 1997
Car King Auto Centre Limited
10 Cortina Place
Dar Hong Company Limited
10 Cortina Place
K. & K. Chan Limited
10 Cortina Place
Bread Of Life Christian Church-spring Of Grace Trust
8 Cortina Place
Bread Of Life Christian Church - Light Of Christ Trust
8 Cortina Place
Keeana Corporate Trustee Limited
1/9 Cortina Place
Carlton Property Limited
Suite 8, Level 1, Plaza Business Centre
Investments R&r Limited
46 Grammar School Road
Luckybay Limited
29 Tamaki Bay Drive
Match Point Group Limited
Suite 203 Pakuranga Plaza Tower
Rkc Limited
Flat 3, 27 Tamaki Bay Drive
Wilson Investment Properties Limited
69-71 Reeves Road