Kalloy Property Limited was incorporated on 24 Jan 2017 and issued an NZ business number of 9429045924248. The registered LTD company has been managed by 2 directors: Chung Wing Tony Mak - an active director whose contract started on 17 Nov 2017,
Kuen Wai Johnny Cheung - an inactive director whose contract started on 24 Jan 2017 and was terminated on 20 Feb 2018.
According to our database (last updated on 28 Mar 2024), this company registered 5 addresess: 12 Frank Nobilo Drive, Golflands, Auckland, 2013 (office address),
12 Frank Nobilo Drive, Golflands, Auckland, 2013 (delivery address),
12 Frank Nobilo Drive, Golflands, Auckland, 2013 (registered address),
12 Frank Nobilo Drive, Golflands, Auckland, 2013 (physical address) among others.
Up until 09 Dec 2021, Kalloy Property Limited had been using Shop 36, Royal Oak Mall, 691 Manukau Road, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mak, Chung Wing Tony (an individual) located at Golflands, Auckland postcode 2013. Kalloy Property Limited was categorised as "Real estate management service" (ANZSIC L672050).
Other active addresses
Address #4: 12 Frank Nobilo Drive, Golflands, Auckland, 2013 New Zealand
Registered address used from 10 Dec 2021
Address #5: 12 Frank Nobilo Drive, Golflands, Auckland, 2013 New Zealand
Office & delivery address used from 09 Feb 2023
Principal place of activity
12 Pitt Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Shop 36, Royal Oak Mall, 691 Manukau Road, Auckland, 1023 New Zealand
Physical address used from 13 Feb 2018 to 09 Dec 2021
Address #2: Shop 36, Royal Oak Mall, 691 Manukau Road, Auckland, 1023 New Zealand
Registered address used from 13 Feb 2018 to 10 Dec 2021
Address #3: 12 Pitt Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2017 to 13 Feb 2018
Address #4: 3 Loloma Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 24 Jan 2017 to 24 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mak, Chung Wing Tony |
Golflands Auckland 2013 New Zealand |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kuen Wai Johnny Cheung |
Mellons Bay Auckland 2014 New Zealand |
24 Jan 2017 - 20 Feb 2018 |
Individual | Cheung, Kuen Wai Johnny |
Mellons Bay Auckland 2014 New Zealand |
24 Jan 2017 - 20 Feb 2018 |
Director | Kuen Wai Johnny Cheung |
Half Moon Bay Auckland 2012 New Zealand |
24 Jan 2017 - 20 Feb 2018 |
Chung Wing Tony Mak - Director
Appointment date: 17 Nov 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 01 Feb 2022
Address: Golflands, Auckland, 2013 New Zealand
Address used since 17 Nov 2017
Kuen Wai Johnny Cheung - Director (Inactive)
Appointment date: 24 Jan 2017
Termination date: 20 Feb 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Jan 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Nov 2017
Payport Limited
12 Pitt Street
Gaowoo Holdings Trustees Limited
12 Pitt Street
K's Motor Limited
141 Vincent St
Beca Projects Nz Limited
Ground Floor, Beca House
Pitt Vincent Limited
Ground Floor, Beca House
Omi Beca Limited
Ground Floor, Beca House
Bq Gourmet Nz Limited
Ground Floor
Cbre (fm) Limited
Level 6
Lexington Rentals Limited
Flat 7a, 10 Scotia Place
Planeswalker Management Limited
Suite 324, 149 Nelson Street
Starlight International Limited
4c,205-215, Hobson Garden
Winsun Management Limited
12l / 113 Vincent Street