Shortcuts

William Cheng Limited

Type: NZ Limited Company (Ltd)
9429030248816
NZBN
4419399
Company Number
Registered
Company Status
111420297
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 01 May 2019
Orchard P.o. Box 642
Singapore 912322
Singapore
Postal address used since 08 Sep 2021

William Cheng Limited was started on 26 Apr 2013 and issued an NZ business number of 9429030248816. This registered LTD company has been supervised by 5 directors: William Cheng - an active director whose contract began on 26 Apr 2013,
Chew Hong Nyioh - an active director whose contract began on 16 Apr 2018,
Winston George Maurice Raymond Franklin - an active director whose contract began on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract began on 08 Jun 2016 and was terminated on 01 Oct 2018,
Edward Hunt - an inactive director whose contract began on 26 Apr 2013 and was terminated on 19 Sep 2014.
As stated in our database (updated on 20 Mar 2024), this company uses 1 address: Orchard P.o. Box 642, Singapore, 912322 (category: postal, physical).
Up until 01 May 2019, William Cheng Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cheng, William (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. William Cheng Limited is categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Jun 2016 to 01 May 2019

Address #2: 119 Grey Street, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 29 Sep 2014 to 13 Jun 2016

Address #3: 191 Ormond Road, Gisborne, 4040 New Zealand

Physical address used from 23 Sep 2014 to 29 Sep 2014

Address #4: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Physical address used from 26 Apr 2013 to 23 Sep 2014

Address #5: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Registered address used from 26 Apr 2013 to 29 Sep 2014

Contact info
anzoffice@yahoo.co.nz
08 Sep 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Cheng, William #01-01 Jalan Bentara
Johor Bahru
80500
Malaysia
Directors

William Cheng - Director

Appointment date: 26 Apr 2013

Address: #01-01 Jalan Bentara, Johor Bahru, 80500 Malaysia

Address used since 10 Jun 2016


Chew Hong Nyioh - Director

Appointment date: 16 Apr 2018

Address: 05-22, Singapore, 791414 Singapore

Address used since 16 Apr 2018

Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia

Address used since 18 Apr 2019


Winston George Maurice Raymond Franklin - Director

Appointment date: 28 Sep 2018

Address: Elgin, Gisborne, 4010 New Zealand

Address used since 28 Sep 2018


Joanne Mckay - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 01 Oct 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 28 Sep 2018

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 08 Jun 2016


Edward Hunt - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 19 Sep 2014

Address: Mangapapa, Gisborne, 4010 New Zealand

Nearby companies

Sunshine Realty Limited
121 Waimairi Road

Electroflash Resourcing Limited
153 Waimairi Road

Rda Trust Limited
3/33 Newbridge Place

Cocomuse Releases Limited
3/33 Newbridge Place

Affordable Motors 2016 Limited
165 Waimairi Road

Marclairlee Investments Limited
15 Ilam Park Place

Similar companies

55 Rotoiti Lane Limited
Level 1, 322 Riccarton Road

Coastwide Properties Limited
136 Ilam Road

M & F Bond Holdings Limited
Level 1, Ainger Tomlin House

Newlight Company Limited
27 Maidstone Road

Shaw Family Trust Limited
Level 1, 136 Ilam Road

Wr & Plf Limited
Level 1, 136 Ilam Road