Tekkoon Specialty Imports Limited was launched on 27 Mar 2006 and issued an NZ business number of 9429034218136. The registered LTD company has been supervised by 6 directors: Han Bo He - an active director whose contract started on 11 Mar 2024,
Yan Jun Lu - an inactive director whose contract started on 28 Mar 2022 and was terminated on 10 Mar 2024,
Xiaofeng Mo - an inactive director whose contract started on 13 Sep 2021 and was terminated on 28 Mar 2022,
Yanjun Lu - an inactive director whose contract started on 23 Apr 2020 and was terminated on 10 Sep 2021,
Xiaofeng Mo - an inactive director whose contract started on 25 Jun 2018 and was terminated on 22 Apr 2020.
According to BizDb's database (last updated on 16 Apr 2024), the company uses 1 address: Shop 35, 262 Ti Rakau Drive, Burswood, Auckland, 2013 (types include: postal, office).
Up until 18 Nov 2016, Tekkoon Specialty Imports Limited had been using 581 Dominion Road, Balmoral, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
He, Han Bo (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. Tekkoon Specialty Imports Limited has been categorised as "Tea wholesaling" (business classification F360950).
Other active addresses
Address #4: Shop 35, 262 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Postal & office & delivery address used from 13 Mar 2024
Principal place of activity
581 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: 581 Dominion Road, Balmoral, Auckland, 1041 New Zealand
Physical address used from 12 Nov 2010 to 18 Nov 2016
Address #2: 19a Cherub Place, West Harbour, Auckland New Zealand
Physical address used from 24 Aug 2007 to 12 Nov 2010
Address #3: 19a Cherub Place, West Harbour, Auckland, 0618 New Zealand
Registered address used from 24 Aug 2007 to 18 Nov 2016
Address #4: 2-42 Pomaria Road, Henderson, Auckland 1008
Registered & physical address used from 27 Mar 2006 to 24 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | He, Han Bo |
Te Atatu Peninsula Auckland 0610 New Zealand |
13 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Yan Jun |
Massey Auckland 0614 New Zealand |
28 Mar 2022 - 13 Mar 2024 |
Individual | Mo, Xiaofeng |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Jun 2018 - 28 Mar 2022 |
Individual | He, Han Bo |
Mount Eden Auckland 1041 New Zealand |
27 Mar 2006 - 28 Jun 2018 |
Han Bo He - Director
Appointment date: 11 Mar 2024
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 11 Mar 2024
Yan Jun Lu - Director (Inactive)
Appointment date: 28 Mar 2022
Termination date: 10 Mar 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 28 Mar 2022
Xiaofeng Mo - Director (Inactive)
Appointment date: 13 Sep 2021
Termination date: 28 Mar 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 13 Sep 2021
Yanjun Lu - Director (Inactive)
Appointment date: 23 Apr 2020
Termination date: 10 Sep 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 23 Apr 2020
Xiaofeng Mo - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 22 Apr 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Jun 2018
Han Bo He - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 25 Jun 2018
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 26 Nov 2015
Okashi House (nz) Limited
577 Dominion Road
Golden Garden Restaurant Limited
Unit 6, 583 Dominion Road
Liuqiang Limited
3/583 Dominion Road
Smart Hair Limited
Shop 7 583 Dominion Road
Magnum Graphics Limited
573 Dominion Road
Top Hair Limited
579 Dominion Road
Birdwood Tea Company Limited
6a Birdwood Crescent
Dilmah New Zealand Limited
355 Great South Road
Global Trade Corporation Limited
160 Grafton Road
Nippon Tea Limited
Flat 1, 29 Southern Cross Road
The Tea Curator Limited
115a Lucerne Road
Whitetail Designs Limited
3a Cambridge Terrace