Tp New Lynn (2009) Company Limited, a registered company, was started on 20 Apr 2009. 9429032295245 is the NZBN it was issued. This company has been managed by 6 directors: Ho Bun Wong - an active director whose contract began on 15 Mar 2013,
Annette Kathleen Chan - an active director whose contract began on 02 May 2019,
Jordan Chan - an active director whose contract began on 20 Dec 2019,
Wayne Chan - an inactive director whose contract began on 20 Apr 2009 and was terminated on 28 Feb 2019,
Sze Mui Tsui - an inactive director whose contract began on 20 Apr 2009 and was terminated on 13 Nov 2012.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Tp New Lynn (2009) Company Limited had been using Suite C, 7 Windsor Street, Parnell, Auckland as their registered address up until 08 Jul 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 75 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Finally there is the third share allocation (5 shares 5%) made up of 1 entity.
Previous addresses
Address #1: Suite C, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 21 May 2014 to 08 Jul 2016
Address #2: 11 Industry Road, Penrose, Auckland New Zealand
Physical & registered address used from 20 Apr 2009 to 21 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Chan, Annette Kathleen |
Rosedale Auckland 0632 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Wong, Ho Bun |
East Tamaki Auckland 2016 New Zealand |
20 Apr 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Kang, Yong Liang |
6 Whitaker Place, Grafton Auckland 1023 New Zealand |
03 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Wayne |
Auckland Central Auckland 1010 New Zealand |
20 Apr 2009 - 07 May 2019 |
Individual | Tsui, Sze Mui |
Dannemora Auckland New Zealand |
20 Apr 2009 - 06 Dec 2012 |
Individual | Chan, Estate Of Wayne |
Remuera Auckland 1050 New Zealand |
07 May 2019 - 15 Jan 2020 |
Ho Bun Wong - Director
Appointment date: 15 Mar 2013
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 02 Aug 2013
Annette Kathleen Chan - Director
Appointment date: 02 May 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 02 May 2019
Jordan Chan - Director
Appointment date: 20 Dec 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Dec 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 13 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2019
Wayne Chan - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 28 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Dec 2013
Sze Mui Tsui - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 13 Nov 2012
Address: Dannemora, Auckland, New Zealand
Address used since 20 Apr 2009
Wai Lim Cream Kwok - Director (Inactive)
Appointment date: 20 Apr 2009
Termination date: 28 Feb 2011
Address: Dannemora, Auckland, New Zealand
Address used since 20 Apr 2009
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20