Shortcuts

Tp New Lynn (2009) Company Limited

Type: NZ Limited Company (Ltd)
9429032295245
NZBN
2231781
Company Number
Registered
Company Status
Current address
11 Industry Road
Penrose
Auckland
Records & other (Address For Share Register) & shareregister address used since 20 Apr 2009
Level 29
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2016
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Director Chan, Annette Kathleen Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Wong, Ho Bun East Tamaki
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Kang, Yong Liang 6 Whitaker Place, Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Wayne Auckland Central
Auckland
1010
New Zealand
Individual Tsui, Sze Mui Dannemora
Auckland

New Zealand
Individual Chan, Estate Of Wayne Remuera
Auckland
1050
New Zealand
Directors

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