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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Hantec Strategic Plan (hk) Limited |
Wickhams Cay 11 Road, Town Tortola VG1110 British Virgin Islands |
09 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Upcom Limited | 05 Dec 2003 - 05 Dec 2003 | |
Other | Hantec Bullion Limited | 06 Dec 2002 - 09 Feb 2011 | |
Other | Null - Upcom Limited | 05 Dec 2003 - 05 Dec 2003 | |
Other | Null - Hantec Bullion Limited | 06 Dec 2002 - 09 Feb 2011 | |
Individual | Chan, Kwok Sung |
Hillsborough Auckland |
06 Dec 2002 - 04 Dec 2006 |
Ultimate Holding Company
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
Negociants New Zealand Limited
Unit 2d
Hsfnz Investments Limited
Suite 2d
Cavendish Clinic Limited
2c/95 Ascot Avenue
Cavendish Specialists Limited
2c/95 Ascot Avenue
Cavendish Ancillary Services Limited
2c/95 Ascot Avenua
New Zealand Orthodontic Society Incorporated
95 Ascot Avenue, Ascot Office Park,