Shortcuts

Dolphin Electronics Group Limited

Type: NZ Limited Company (Ltd)
9429032944037
NZBN
2085756
Company Number
Registered
Company Status
99098422
GST Number
No Abn Number
Australian Business Number
C242250
Industry classification code
Television Antennae Mfg
Industry classification description
Current address
61 Maurice Road
Penrose
Auckland 1061
New Zealand
Registered address used since 01 Jul 2014
10 King George Avenue
Epsom
Auckland 1023
New Zealand
Postal & delivery address used since 05 Jun 2019
61 Maurice Road
Penrose
Auckland 1061
New Zealand
Office address used since 05 Jun 2019

Dolphin Electronics Group Limited, a registered company, was started on 22 Feb 2008. 9429032944037 is the New Zealand Business Number it was issued. "Television antennae mfg" (ANZSIC C242250) is how the company is categorised. The company has been run by 4 directors: Ying Chen - an active director whose contract started on 01 Oct 2022,
Gaoyong Li - an active director whose contract started on 19 Jan 2024,
Wei Miao Huang - an inactive director whose contract started on 22 Feb 2008 and was terminated on 01 Oct 2022,
Min Chen - an inactive director whose contract started on 22 Feb 2008 and was terminated on 31 May 2013.
Updated on 27 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 61 Maurice Road, Penrose, Auckland, 1061 (physical address),
61 Maurice Road, Penrose, Auckland, 1061 (service address),
10 King George Avenue, Epsom, Auckland, 1023 (postal address),
61 Maurice Road, Penrose, Auckland, 1061 (office address) among others.
Dolphin Electronics Group Limited had been using 61 Maurice Road, Penrose, Auckland as their physical address up to 13 Jun 2019.
A single entity controls all company shares (exactly 100 shares) - Chen, Ying - located at 1061, Botany Downs, Auckland.

Addresses

Other active addresses

Address #4: 61 Maurice Road, Penrose, Auckland, 1061 New Zealand

Physical & service address used from 13 Jun 2019

Principal place of activity

61 Maurice Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 61 Maurice Road, Penrose, Auckland, 1642 New Zealand

Physical address used from 10 Jun 2015 to 13 Jun 2019

Address #2: Level 2, 4 Boston Road, Mt Eden, Auckland 1023 New Zealand

Registered address used from 22 Jun 2009 to 01 Jul 2014

Address #3: Level 2, 4 Boston Road, Mt Eden, Auckland 1023 New Zealand

Physical address used from 22 Jun 2009 to 10 Jun 2015

Address #4: Level 2, 4 Boston Road, Mt Eden, Auckland

Registered & physical address used from 22 Feb 2008 to 22 Jun 2009

Contact info
64 9 6362226
05 Jun 2019 Phone
wwhh88@hotmail.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.gogog.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chen, Ying Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Min Mount Roskill
Auckland
1041
New Zealand
Individual Huang, Wei Miao Penrose
Auckland
1061
New Zealand
Directors

Ying Chen - Director

Appointment date: 01 Oct 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Oct 2022


Gaoyong Li - Director

Appointment date: 19 Jan 2024

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 19 Jan 2024


Wei Miao Huang - Director (Inactive)

Appointment date: 22 Feb 2008

Termination date: 01 Oct 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 07 Jun 2016


Min Chen - Director (Inactive)

Appointment date: 22 Feb 2008

Termination date: 31 May 2013

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 22 Feb 2008

Nearby companies

Oel Food Service Limited
65 Maurice Road

Eagle Auto Services Japan Limited
57 Maurice Road

Asia Gallery Limited
67 Maurice Road

Betta Choice Company Limited
67a Maurice Road

Splendour Company Limited
67a Maurice Road

Pakatower Company Limited
67a Maurice Road