Topland Enterprise Limited, a registered company, was incorporated on 02 Nov 2001. 9429036753970 is the business number it was issued. The company has been managed by 4 directors: Eric Yen Lei Lee - an active director whose contract started on 25 May 2011,
Nina Bao Fong Hsu - an inactive director whose contract started on 02 Nov 2001 and was terminated on 05 Sep 2014,
William Juei Tsang Hung - an inactive director whose contract started on 02 Nov 2001 and was terminated on 25 May 2011,
James Jeng Tzong Liu - an inactive director whose contract started on 01 Mar 2002 and was terminated on 10 Dec 2009.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 20A Manawa Road, Remuera, Auckland, 1050 (category: physical, registered).
Topland Enterprise Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up until 29 Nov 2018.
Past names used by the company, as we managed to find at BizDb, included: from 28 Feb 2002 to 11 Dec 2009 they were named New Zealand Institute Of Commerce Limited, from 13 Feb 2002 to 28 Feb 2002 they were named Global Institute Of Education New Zealand Limited and from 02 Nov 2001 to 13 Feb 2002 they were named New Zealand Global Institute Of Education Limited.
All company shares (175000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lee, Eric Yen Lei (a director) located at Takapuna, Auckland postcode 0622,
Hsu, Nina Bao Fong (an individual) located at Remuera, Auckland postcode 1050,
Hsu, Nina Bao Fong (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Apr 2017 to 29 Nov 2018
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Sep 2016 to 12 Apr 2017
Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand
Physical & registered address used from 23 Feb 2011 to 28 Sep 2016
Address: Level 9 Customhouse, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 02 Nov 2001 to 23 Feb 2011
Basic Financial info
Total number of Shares: 350000
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 175000 | |||
Director | Lee, Eric Yen Lei |
Takapuna Auckland 0622 New Zealand |
08 Sep 2014 - |
Individual | Hsu, Nina Bao Fong |
Remuera Auckland 1050 New Zealand |
10 Dec 2009 - |
Individual | Hsu, Nina Bao Fong |
Remuera Auckland 1050 New Zealand |
02 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hung, William Juei Tsang |
Pakuranga Auckland |
02 Nov 2001 - 03 Jun 2009 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
03 Jun 2009 - 14 Nov 2013 | |
Individual | Chen, Hong Ming |
Sec 5, Taipei Taiwan |
02 Nov 2001 - 03 Jun 2009 |
Individual | Hung, William Juei Tsang |
Pakuranga Auckland |
03 May 2011 - 05 Oct 2012 |
Individual | Tam, Vincent Chi Yin |
Remuera Auckland |
10 Oct 2003 - 10 Oct 2003 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
03 Jun 2009 - 14 Nov 2013 | |
Individual | Hally, Grant Ian |
Remuera Auckland |
10 Oct 2003 - 10 Oct 2003 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
05 May 2004 - 27 Jun 2010 | |
Individual | Hsu, Nina Bao Fong |
Pakuranga Auckland |
10 Oct 2003 - 10 Oct 2003 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
05 May 2004 - 27 Jun 2010 | |
Individual | Wilson, Colin Brian |
Epsom Auckland |
10 Oct 2003 - 10 Oct 2003 |
Individual | Liu, James Jeng Tzong |
Mt Roskill Auckland |
02 Nov 2001 - 03 Jun 2009 |
Director | William Juei Tsang Hung |
Pakuranga Auckland |
03 May 2011 - 05 Oct 2012 |
Eric Yen Lei Lee - Director
Appointment date: 25 May 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Jun 2016
Nina Bao Fong Hsu - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 05 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2013
William Juei Tsang Hung - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 25 May 2011
Address: Pakuranga, Auckland,
Address used since 30 Apr 2003
James Jeng Tzong Liu - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 10 Dec 2009
Address: Mt Roskill, Auckland,
Address used since 01 Mar 2002
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive