Formosa Foods Limited was incorporated on 05 Mar 2007 and issued a New Zealand Business Number of 9429000099684. This registered LTD company has been supervised by 7 directors: Pin-Mei Lee - an active director whose contract began on 29 Oct 2015,
Ju-Pen Lu - an active director whose contract began on 22 May 2017,
Ju-Shang Lu - an active director whose contract began on 17 Jul 2023,
Ju-Shang Lu - an inactive director whose contract began on 22 May 2017 and was terminated on 16 Jul 2023,
Ju-Shang Lu - an inactive director whose contract began on 13 May 2013 and was terminated on 29 Oct 2015.
According to our data (updated on 27 Mar 2024), this company registered 1 address: 9A Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (types include: registered, physical).
Until 24 May 2019, Formosa Foods Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb found more names for this company: from 05 Mar 2007 to 31 Mar 2008 they were called Formosa Noodles Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Lee, Pin-Mei (an individual) located at Avonhead, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Lu, Ju-Pen - located at Burnside, Christchurch.
The third share allocation (30 shares, 30%) belongs to 2 entities, namely:
Chang, Fang-Yu, located at Avonhead, Christchurch (an individual),
Lu, Ju-Shang, located at Avonhead, Christchurch (an individual).
Previous addresses
Address: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Aug 2012 to 24 May 2019
Address: Level 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 02 Aug 2012
Address: 2/56 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Aug 2010 to 06 Apr 2011
Address: 1a Skyedale Drive, Harewood, Christchurch New Zealand
Physical & registered address used from 05 Mar 2007 to 26 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Lee, Pin-mei |
Avonhead Christchurch 8042 New Zealand |
05 Mar 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Lu, Ju-pen |
Burnside Christchurch 8053 New Zealand |
08 Aug 2007 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Chang, Fang-yu |
Avonhead Christchurch 8042 New Zealand |
21 Oct 2019 - |
Individual | Lu, Ju-shang |
Avonhead Christchurch 8042 New Zealand |
08 Aug 2007 - |
Pin-mei Lee - Director
Appointment date: 29 Oct 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Oct 2015
Ju-pen Lu - Director
Appointment date: 22 May 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 May 2017
Ju-shang Lu - Director
Appointment date: 17 Jul 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 17 Jul 2023
Ju-shang Lu - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 16 Jul 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 May 2017
Ju-shang Lu - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 29 Oct 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Mar 2015
Ju-pen Lu - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 29 Oct 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Mar 2015
Pin-mei Lee - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 13 May 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Mar 2007
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive