Sino Group 2002 Limited, a registered company, was registered on 16 Jul 2002. 9429036415076 is the NZBN it was issued. This company has been supervised by 5 directors: Min Yang - an active director whose contract began on 28 Nov 2010,
Chris Chen - an inactive director whose contract began on 29 Aug 2007 and was terminated on 27 Jan 2012,
Ping Jiang - an inactive director whose contract began on 19 Dec 2006 and was terminated on 31 May 2008,
Chris Chen - an inactive director whose contract began on 16 Jul 2002 and was terminated on 19 Dec 2006,
Paul Dilks - an inactive director whose contract began on 16 Jul 2002 and was terminated on 21 Jun 2006.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Waitoa Street, Parnell, Auckland, 1052 (types include: physical, registered).
Sino Group 2002 Limited had been using 42 St Lukes Road, Mount Albert, Auckland as their registered address until 07 May 2015.
Old names for this company, as we found at BizDb, included: from 16 Jul 2002 to 29 Nov 2002 they were called Sino Finance Limited.
One entity owns all company shares (exactly 500000 shares) - Yang, Min - located at 1052, Parnell, Auckland.
Previous addresses
Address #1: 42 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 09 May 2013 to 07 May 2015
Address #2: 42 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 14 Feb 2012 to 09 May 2013
Address #3: 42 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 14 Feb 2012 to 07 May 2015
Address #4: 50 Kingscliff Rise, Dairy Flat, Auckland New Zealand
Registered & physical address used from 19 Mar 2009 to 14 Feb 2012
Address #5: 52 Victory Street, Cbd Auckland
Physical & registered address used from 09 Jun 2008 to 19 Mar 2009
Address #6: Level 4, 48 Greys Avenue, Central City, Auckland
Physical & registered address used from 21 Oct 2005 to 09 Jun 2008
Address #7: 387 Mt Eden Road, Mt Eden, Auckland, New Zealand
Registered & physical address used from 16 Jul 2002 to 21 Oct 2005
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 23 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Yang, Min |
Parnell Auckland 1052 New Zealand |
02 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dilks, Paul |
Birkenhead Auckland |
16 Jul 2002 - 14 Oct 2005 |
Individual | Chen, Chris |
Dairy Flat Auckland New Zealand |
16 Jul 2002 - 27 Jan 2012 |
Min Yang - Director
Appointment date: 28 Nov 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2015
Chris Chen - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 27 Jan 2012
Address: Rd 2, Albany, 0792 New Zealand
Address used since 22 Apr 2010
Ping Jiang - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 31 May 2008
Address: Mt Eden, Auckland,
Address used since 19 Dec 2006
Chris Chen - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 19 Dec 2006
Address: Epsom, Auckland, New Zealand,
Address used since 16 Jul 2002
Paul Dilks - Director (Inactive)
Appointment date: 16 Jul 2002
Termination date: 21 Jun 2006
Address: Birkenhead, Auckland 1,
Address used since 14 Oct 2005
Total Mums Limited
52 St Lukes Road
Voice & Vision Limited
32 St Lukes Road
Jw Education And Immigration Consultants Limited
8 Lyon Avenue
Modern Castles Nz Limited
104 Taylors Road
Inhealth Limited
Taylors Rd
Naturex Limited
Taylors Rd