Mandarin Products (New Zealand) Limited was started on 19 Apr 2006 and issued a New Zealand Business Number of 9429034189870. This registered LTD company has been managed by 5 directors: Kok Kwong Fung - an active director whose contract started on 19 Apr 2006,
Lee Kien Fung - an inactive director whose contract started on 01 Oct 2013 and was terminated on 18 Feb 2015,
Tsun Yau Li - an inactive director whose contract started on 19 Apr 2006 and was terminated on 23 Oct 2012,
Rui Song Yang - an inactive director whose contract started on 19 Apr 2006 and was terminated on 23 Oct 2012,
Pui Tak Chu - an inactive director whose contract started on 19 Apr 2006 and was terminated on 01 Jun 2006.
According to BizDb's data (updated on 20 Mar 2024), this company registered 2 addresses: Flat 1, 8 Blackburn Road, East Tamaki, Auckland, 2013 (office address),
121 Carbine Road, Mount Wellington, Auckland, 1060 (physical address),
121 Carbine Road, Mount Wellington, Auckland, 1060 (service address),
121 Carbine Road, Mount Wellington, Auckland, 1060 (registered address) among others.
Until 07 Apr 2021, Mandarin Products (New Zealand) Limited had been using 121 Carbine Road, Mount Wellington, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Fung, Kok Kwong (a director) located at Golflands, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Wong, Mei Yee Miranna - located at Golflands, Auckland. Mandarin Products (New Zealand) Limited is categorised as "Health food wholesaling" (ANZSIC F360925).
Principal place of activity
Flat 1, 8 Blackburn Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 121 Carbine Road, Mount Wellington, Auckland, 0621 New Zealand
Registered & physical address used from 24 Mar 2021 to 07 Apr 2021
Address #2: Unit 1, 8 Blackburn Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Feb 2015 to 24 Mar 2021
Address #3: Unit 1, 8 Blackburn Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 19 Apr 2006 to 26 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Fung, Kok Kwong |
Golflands Auckland 2013 New Zealand |
18 Feb 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Wong, Mei Yee Miranna |
Golflands Auckland 2013 New Zealand |
18 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Tsun Yau |
Royal Oak Auckland |
30 Jun 2006 - 23 Oct 2012 |
Individual | Chu, Pui Tak |
30-38 Tsuen King Circuit Tsuen Wan, Hong Kong |
19 Apr 2006 - 27 Jun 2010 |
Individual | Yang, Rui Song |
Epsom Auckland New Zealand |
19 Apr 2006 - 23 Oct 2012 |
Individual | Fung, Lee Kien |
East Tamaki Auckland 2013 New Zealand |
02 Oct 2013 - 18 Feb 2015 |
Individual | Fung, Kok Kwong |
Pakuranga Auckland New Zealand |
19 Apr 2006 - 02 Oct 2013 |
Individual | Li, Tsun Yau |
Royal Oak Auckland |
19 Apr 2006 - 27 Jun 2010 |
Kok Kwong Fung - Director
Appointment date: 19 Apr 2006
Address: Golflands, Auckland, 2013 New Zealand
Address used since 16 Mar 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 18 Feb 2015
Lee Kien Fung - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 18 Feb 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Oct 2013
Tsun Yau Li - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 23 Oct 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 May 2010
Rui Song Yang - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 23 Oct 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Apr 2006
Pui Tak Chu - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 01 Jun 2006
Address: Tsuen King Circuit, Tsuen Wan, Hong, Kong,
Address used since 19 Apr 2006
Leaping Fish Limited
1/43 Allens Road
P. Burch Limited
2/43 Allens Road
Buen Bioceuticals (nz) Limited
8 Blackburn Road
Ministry Of Print Limited
51d Allens Road
Soa Nz Limited
Unit 4, 11 Blackburn Road
Apihealth New Zealand Limited
52b Stonedon Drive
Natural Zealand Limited
Unit 5, 41 Smales Road
New Zealand Forests Trading Limited
Unit 11,40 Andromeda Crescent
Swisse Wellness Pty Limited
Level 2, Building 5, 60 Highbrook Drive
The Nature Nz Healthcare Limited
5 Morestead Avenue
Top International Group Limited
Unit B4/37 Greenmount Drive