Fortune Machinery Parts Co Limited was incorporated on 14 Dec 2012 and issued a number of 9429030402126. The registered LTD company has been supervised by 3 directors: Fang Su - an active director whose contract began on 27 Sep 2016,
Guangtian Li - an inactive director whose contract began on 14 Dec 2012 and was terminated on 12 Oct 2016,
Qing Su - an inactive director whose contract began on 04 Jun 2013 and was terminated on 30 Mar 2015.
As stated in our database (last updated on 06 May 2025), the company uses 1 address: 26 Adelphi Place, Albany, Auckland, 0632 (types include: registered, physical).
Up to 23 Nov 2020, Fortune Machinery Parts Co Limited had been using 30 Phillips Road, Dome Forest, Warkworth as their physical address.
A total of 10 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Su, Fang (an individual) located at Martin Pl Panmure, Auckland postcode 1072.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 5 shares) and includes
Su, Qing - located at Booralee Ave Botany Downs, Auckland,
Qing Su - located at Booralee Ave Botany Downs, Auckland. Fortune Machinery Parts Co Limited was classified as "Motor vehicle part dealing - new" (business classification F350430).
Principal place of activity
13 Booralee Avenue, Botany Downs, Auckland, 2010 New Zealand
Previous addresses
Address: 30 Phillips Road, Dome Forest, Warkworth, 0981 New Zealand
Physical & registered address used from 19 Oct 2016 to 23 Nov 2020
Address: 13 Booralee Avenue, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 17 Jun 2013 to 19 Oct 2016
Address: 12 Martin Place, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 14 Dec 2012 to 17 Jun 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 31 Oct 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Su, Fang |
Martin Pl Panmure Auckland 1072 China |
14 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Su, Qing |
Booralee Ave Botany Downs Auckland 1072 New Zealand |
14 Dec 2012 - |
| Director | Qing Su |
Booralee Ave Botany Downs Auckland 1072 New Zealand |
14 Dec 2012 - |
Fang Su - Director
Appointment date: 27 Sep 2016
Address: Dome Forest, Warkworth, 0981 New Zealand
Address used since 27 Sep 2016
Guangtian Li - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 12 Oct 2016
Address: Booralee Ave Botany Downs, Auckland, 1072 New Zealand
Address used since 06 Jun 2013
Qing Su - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 30 Mar 2015
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 04 Jun 2013
Camro Enterprises Limited
12 Binda Place
Halabi Holdings Limited
19 Booralee Avenue
Pp Worker Limited
22a Booralee Avenue
Auckland Certified Plumbing & Gas Limited
5 Booralee Avenue
Shifang Trust Limited
3 Booralee Avenue
Installations Plus Limited
14 Yarra Place
Banks Property Group Limited
18 Greenmount Drive
Burrex Trading (1999) Limited
28b Greenmount Drive
Caliper Engineering Nz Limited
69 Ridge Road
Green Star Tyres & Autoparts Limited
2/54 Ben Lomond Crescent
Sas Autoparts Limited
18 Greenmount Drive
The Suspension Centre Limited
18 Greenmount Drive