Shortcuts

Tse Dragon Co Limited

Type: NZ Limited Company (Ltd)
9429032424140
NZBN
2202863
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
17 De Castro Drive
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Aug 2021

Tse Dragon Co Limited, a registered company, was started on 16 Jan 2009. 9429032424140 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. This company has been managed by 2 directors: Shufen Tse Tse - an active director whose contract began on 16 Jan 2009,
Norman Tse - an active director whose contract began on 16 Sep 2013.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 17 De Castro Drive, Blenheim, Blenheim, 7201 (category: registered, physical).
Tse Dragon Co Limited had been using 4 Camborne Crescent, Blenheim, Blenheim as their physical address up until 18 Aug 2021.
Previous names for this company, as we identified at BizDb, included: from 16 Jan 2009 to 16 Sep 2013 they were called Tse Picton Dairy Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally the third share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Principal place of activity

4 Camborne Crescent, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address: 4 Camborne Crescent, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 13 Mar 2018 to 18 Aug 2021

Address: 4 Cambourne Crescent, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Feb 2018 to 13 Mar 2018

Address: 7a Tremorne Avenue, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Sep 2015 to 19 Feb 2018

Address: 7 Tremorne Ave, Blenheim, 7201 New Zealand

Registered & physical address used from 18 Sep 2015 to 28 Sep 2015

Address: 112 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Apr 2014 to 18 Sep 2015

Address: 3 Houghton Crescent, Blenheim New Zealand

Registered & physical address used from 16 Jan 2009 to 03 Apr 2014

Contact info
64 21 1249543
Phone
shufenlong@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Tse, Stephanie Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Tse, Norman Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Tse, Emma-jayne Blenheim
Blenheim
7201
New Zealand
Directors

Shufen Tse Tse - Director

Appointment date: 16 Jan 2009

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 Aug 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Feb 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 Sep 2015


Norman Tse - Director

Appointment date: 16 Sep 2013

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 Aug 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Feb 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 Sep 2015

Nearby companies

Lawson Homes Limited
24 Timandra Place

Coaching Kiwi S Baker Limited
17 Tremorne Avenue

Edmonds Contracting Limited
1 De Castro Drive

Vanilla Hayes Limited
15 De Castro Drive

George & Craig Industries Limited
15 Timandra Place

Our Land Revenue Limited
15 Timandra Place

Similar companies

Cam Properties Limited
59 Houldsworth Street

Chrisandian Investments Limited
275 Alabama Road

Cosmos Investment Limited
4 Logan Place

G.p.d Limited
8 Algarve Close

Highgate On Broadway Limited
69 Scott Street

Wairau Storage & Contractors Limited
69 Scott Street