Shortcuts

Hantec Oceanian Limited

Type: NZ Limited Company (Ltd)
9429036223619
NZBN
1259834
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Auckland 1010
Other (Address for Records) & records address (Address for Records) used since 19 Oct 2009
Level 2, Building A, Millennium Centre - Phase I I
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & registered & service address used since 14 Oct 2019

Hantec Oceanian Limited was launched on 06 Dec 2002 and issued an NZ business number of 9429036223619. The registered LTD company has been managed by 11 directors: Jun Han - an active director whose contract began on 15 Jun 2011,
Chiu Mui Ng - an active director whose contract began on 09 Nov 2011,
Chi Wing Lam - an inactive director whose contract began on 31 May 2005 and was terminated on 31 Dec 2018,
Chiu Mui Ng - an inactive director whose contract began on 06 Dec 2002 and was terminated on 15 Jun 2011,
Kai Yee Law - an inactive director whose contract began on 08 Dec 2006 and was terminated on 15 Jun 2011.
According to BizDb's database (last updated on 17 Mar 2024), the company registered 1 address: Level 2, Building A, Millennium Centre - Phase i I, 600 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, registered).
Until 14 Oct 2019, Hantec Oceanian Limited had been using Level 2, Building A, Millennium Centre - Phase Ii, 600 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found other names for the company: from 06 Dec 2002 to 22 Jun 2011 they were called Cosmos Hantec Investment (Nz) Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Hantec Strategic Plan (Hk) Limited (an other) located at Wickhams Cay 11 Road,, Town Tortola postcode VG1110.

Addresses

Previous addresses

Address #1: Level 2, Building A, Millennium Centre - Phase Ii, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 11 Oct 2019 to 14 Oct 2019

Address #2: Level 2, Building A, Millennium Centre - Phase Ii, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 06 Sep 2019 to 11 Oct 2019

Address #3: Unit 1d, Level 1, 93-95 Ascot Avenue, Greenlane, Auckland New Zealand

Registered & physical address used from 27 Oct 2009 to 06 Sep 2019

Address #4: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 23 Feb 2004 to 27 Oct 2009

Address #5: Kpmg Centre, 9 Princes St, Auckland

Registered & physical address used from 10 Dec 2003 to 10 Dec 2003

Address #6: Level 13, 1 Queen Street, Auckland

Physical & registered address used from 10 Dec 2003 to 23 Feb 2004

Address #7: C/- Kpmg, Kpmg Centre, 9 Princes Street, Auckland

Registered & physical address used from 06 Dec 2002 to 10 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Hantec Strategic Plan (hk) Limited Wickhams Cay 11 Road,
Town Tortola
VG1110
British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Upcom Limited
Other Hantec Bullion Limited
Other Null - Upcom Limited
Other Null - Hantec Bullion Limited
Individual Chan, Kwok Sung Hillsborough
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Hantec Holdings Investment Limited
Name
Company
Type
424283
Ultimate Holding Company Number
HK
Country of origin
Directors

Jun Han - Director

Appointment date: 15 Jun 2011

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 11 Oct 2012


Chiu Mui Ng - Director

Appointment date: 09 Nov 2011

Address: 33 Perkins Road, Hong Kong, Hong Kong SAR China

Address used since 09 Nov 2011


Chi Wing Lam - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 31 Dec 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Sep 2014


Chiu Mui Ng - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 15 Jun 2011

Address: Cavendish Heights, 33 Perkins Road, Hong Kong,

Address used since 06 Dec 2002


Kai Yee Law - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 15 Jun 2011

Address: Blk 21 Heng Fa Chun, Hongkong,

Address used since 08 Dec 2006


Kwok Sung Chan - Director (Inactive)

Appointment date: 06 Jan 2003

Termination date: 01 Apr 2008

Address: Hillsborough, Auckland,

Address used since 06 Jan 2003


Shun Chun Hung Me - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 29 Sep 2006

Address: 109-115 Wo Yi Hop Road, Kwai Chung, Hong Kong,

Address used since 26 May 2005


Ping Sum Tang - Director (Inactive)

Appointment date: 26 May 2005

Termination date: 13 Sep 2006

Address: Kat Cheung Cres, Sheung Shui, Hong Kong,

Address used since 26 May 2005


Wah Kin Wong - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 26 May 2005

Address: Chi Fu Fa Yuen, Pokfulam, Hong Kong,

Address used since 06 Dec 2002


Len Kiat Soen - Director (Inactive)

Appointment date: 06 Jan 2003

Termination date: 26 May 2005

Address: Calamvale, Brisbane, Queensland 4116, Australia,

Address used since 06 Jan 2003


Kong Yui Man - Director (Inactive)

Appointment date: 06 Dec 2002

Termination date: 17 Jan 2004

Address: 8 Tai Hang Road, Hong Kong,

Address used since 06 Dec 2002

Nearby companies