Shortcuts

Sino Group 2002 Limited

Type: NZ Limited Company (Ltd)
9429036415076
NZBN
1224664
Company Number
Registered
Company Status
Current address
1 Waitoa Street
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Apr 2015
1 Waitoa Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 07 May 2015


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500000
Individual Yang, Min Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dilks, Paul Birkenhead
Auckland
Individual Chen, Chris Dairy Flat
Auckland

New Zealand
Directors

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

Nearby companies