Shortcuts

Kampung Style Limited

Type: NZ Limited Company (Ltd)
9429036477999
NZBN
1213730
Company Number
Registered
Company Status
Current address
145 West Coast Road
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 06 Dec 2021

Kampung Style Limited, a registered company, was registered on 14 Jun 2002. 9429036477999 is the business number it was issued. This company has been supervised by 6 directors: Freddy Yong Yew Tiong - an active director whose contract started on 25 Jun 2015,
Yien Yien Tang - an active director whose contract started on 26 Jan 2021,
Chung Hung Tang - an inactive director whose contract started on 25 Jun 2015 and was terminated on 26 Jan 2021,
Levorsen Yew Fai Leong - an inactive director whose contract started on 25 Jun 2015 and was terminated on 25 Jan 2021,
Fong Fong Tang - an inactive director whose contract started on 06 Aug 2008 and was terminated on 01 Jul 2015.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 145 West Coast Road, Glen Eden, Auckland, 0602 (category: registered, physical).
Kampung Style Limited had been using 11A Newington Road, Henderson, Auckland as their registered address until 06 Dec 2021.
Former names for this company, as we found at BizDb, included: from 15 Aug 2011 to 24 Jun 2015 they were named Yfs Limited, from 14 Jun 2002 to 15 Aug 2011 they were named Deep Ocean Limited.
A total of 1000 shares are allotted to 6 shareholders (5 groups). The first group includes 209 shares (20.9%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 292 shares (29.2%). Lastly there is the third share allocation (167 shares 16.7%) made up of 1 entity.

Addresses

Previous addresses

Address: 11a Newington Road, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 25 Nov 2020 to 06 Dec 2021

Address: Level 1, 139 Vincent Street, City Central, Auckland New Zealand

Registered & physical address used from 23 Nov 2007 to 25 Nov 2020

Address: Level 6, 48 Greys Avenue, City Central, Auckland

Physical & registered address used from 16 Dec 2004 to 23 Nov 2007

Address: Wall Street Tower, Level 1, 71 Symonds Street, Auckland

Registered & physical address used from 14 Nov 2003 to 16 Dec 2004

Address: Pakpal House, Level 1, 5 Whitaker Place, Auckland, New Zealand

Physical & registered address used from 14 Jun 2002 to 14 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 209
Individual Tang, Tung Seng New Lynn
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 292
Individual Tang, Yien Yien Henderson
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 167
Director Tiong, Freddy Yong Yew Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 166
Individual Tang, Chung Hung Henderson
Auckland
0612
New Zealand
Director Chung Hung Tang Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 166
Individual Ang, Chee Serm Glendene
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leong, Levorsen Yew Fai Henderson
Auckland
0612
New Zealand
Individual Tang, Tung Seng Avondale
Auckland
Individual Tang, Leon Avondale
Auckland
Individual Tang, Fong Fong New Lynn
Auckland
0600
New Zealand
Individual Tang, Yien Yien Avondale
Auckland

New Zealand
Directors

Freddy Yong Yew Tiong - Director

Appointment date: 25 Jun 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 25 Jun 2015


Yien Yien Tang - Director

Appointment date: 26 Jan 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 26 Jan 2021


Chung Hung Tang - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 26 Jan 2021

Address: Henderson, Auckland, 0612 New Zealand

Address used since 25 Jun 2015


Levorsen Yew Fai Leong - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 25 Jan 2021

Address: Henderson, Auckland, 0612 New Zealand

Address used since 25 Jun 2015


Fong Fong Tang - Director (Inactive)

Appointment date: 06 Aug 2008

Termination date: 01 Jul 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 15 Aug 2011


Leon Tang - Director (Inactive)

Appointment date: 14 Jun 2002

Termination date: 08 Aug 2008

Address: Avondale, Auckland,

Address used since 14 Jun 2002

Nearby companies