Eleven March Company Limited, a registered company, was registered on 15 Aug 2000. 9429037168773 is the number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company has been categorised. This company has been managed by 5 directors: Ah Thi Chee - an active director whose contract started on 15 Aug 2000,
Lim Yin Chee Chan - an active director whose contract started on 15 Aug 2000,
William Chee - an active director whose contract started on 31 Jul 2018,
Hsin-Hui Chen - an inactive director whose contract started on 03 Apr 2002 and was terminated on 18 Mar 2004,
Wilson Chee - an inactive director whose contract started on 03 Apr 2002 and was terminated on 18 Mar 2004.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 15 De Thiery Place, Pakuranga Heights, Auckland, 2010 (type: postal, office).
Eleven March Company Limited had been using Flat 1, 88 Aviemore Drive, Highland Park, Auckland as their registered address up until 09 Jun 2020.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 200 shares (20%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 800 shares (80%).
Principal place of activity
15 De Thiery Place, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: Flat 1, 88 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 08 Aug 2018 to 09 Jun 2020
Address #2: 20 Golfland Drive, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 14 Feb 2017 to 08 Aug 2018
Address #3: 19 Dulwich Place, Burswood, Auckland, 2013 New Zealand
Physical & registered address used from 04 Mar 2015 to 14 Feb 2017
Address #4: Unit 7 17 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 03 Jul 2013 to 04 Mar 2015
Address #5: 19 Dulwich Place, Burswood, Auckland, 2013 New Zealand
Registered & physical address used from 10 Oct 2011 to 03 Jul 2013
Address #6: 5 Adrigole Place, Dannemora, East Tamaki, Auckland New Zealand
Physical address used from 25 Mar 2004 to 10 Oct 2011
Address #7: 5 Adrigole Place`, Dannemora, East Tamaki, Auckland New Zealand
Registered address used from 25 Mar 2004 to 10 Oct 2011
Address #8: 9, Manapouri Place., Pakuranga,, Auckland.
Registered address used from 25 Jan 2001 to 25 Mar 2004
Address #9: 9 Manapouri Place, Pakuranga, Auckland
Physical address used from 15 Aug 2000 to 25 Mar 2004
Address #10: 9, Manapouri Place., Pakuranga,, Auckland.
Physical address used from 15 Aug 2000 to 15 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Chee, Ah Thi |
Pakuranga Heights Auckland 2010 New Zealand |
11 Jun 2019 - |
Individual | Chee, William |
Somerville Auckland 2014 New Zealand |
31 Jul 2018 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Chee, William |
Somerville Auckland 2014 New Zealand |
31 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chee Chan, Lim Yin |
Highland Park Auckland 2010 New Zealand |
15 Aug 2000 - 31 Jul 2018 |
Individual | Chee, Ah Thi |
Highland Park Auckland 2010 New Zealand |
15 Aug 2000 - 31 Jul 2018 |
Ah Thi Chee - Director
Appointment date: 15 Aug 2000
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 02 Feb 2021
Address: Golflands, Auckland, 2013 New Zealand
Address used since 03 Feb 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 31 Jul 2018
Lim Yin Chee Chan - Director
Appointment date: 15 Aug 2000
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 31 Jul 2018
Address: Golflands, Auckland, 2013 New Zealand
Address used since 03 Feb 2017
William Chee - Director
Appointment date: 31 Jul 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 31 Jul 2018
Hsin-hui Chen - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 18 Mar 2004
Address: Pakuranga, Auckland, New Zealand,
Address used since 03 Apr 2002
Wilson Chee - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 18 Mar 2004
Address: Pakuranga, Auckland, New Zealand,
Address used since 03 Apr 2002
Haycock Nguyen Limited
22 Golfland Drive
E.s.p. Mechanical Limited
38 Bob Charles Drive
Blessings Limited
1/17 Seneca Court
Malawian Association Of New Zealand Incorporated
41 Bob Charles Drive
Wagener Surgical Services Limited
42 Bob Charles Drive
Nnc Construction Limited
35 Bob Charles Drive
Espresso Direct Limited
C/-harts, Chartered Accountants
Eternity International Limited
7 Lewisham Street
Healthlink Distributors Limited
15, Mt Blanc Place,
Packnz Limited
38-40 Ben Lomond Crescent
Plential Limited
8 Atworth Way
Sovrano Limited
739 Chapel Road