Sitiawan Properties Limited, a registered company, was launched on 17 May 1999. 9429037592899 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been run by 4 directors: Yen Kong Hong - an active director whose contract started on 17 May 1999,
Mee Leng Chong - an active director whose contract started on 17 May 1999,
Ka Wai Hong - an active director whose contract started on 20 Feb 2018,
Chooi Lee Hong - an active director whose contract started on 20 Feb 2018.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 7 Butavas Street, Khandallah, Wellington, 6035 (types include: registered, physical).
Sitiawan Properties Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 03 Sep 2021.
A total of 8000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (50%).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Oct 2019 to 03 Sep 2021
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2016 to 16 Oct 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 16 Sep 2013 to 18 Mar 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5011 New Zealand
Registered & physical address used from 17 Jun 2011 to 16 Sep 2013
Address: Level 7, 203 Willis St, Wellington
Registered & physical address used from 28 Sep 2000 to 28 Sep 2000
Address: Level 4, 203 Willis St, Wellington New Zealand
Registered & physical address used from 28 Sep 2000 to 17 Jun 2011
Address: Level 7, 203 Willis St, Wellington
Registered address used from 12 Apr 2000 to 28 Sep 2000
Basic Financial info
Total number of Shares: 8000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Hong, Yen Kong |
Khandallah Wellington |
17 May 1999 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Chong, Mee Leng |
Khandallah Wellington |
17 May 1999 - |
Yen Kong Hong - Director
Appointment date: 17 May 1999
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 May 1999
Mee Leng Chong - Director
Appointment date: 17 May 1999
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 May 1999
Ka Wai Hong - Director
Appointment date: 20 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2018
Chooi Lee Hong - Director
Appointment date: 20 Feb 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Feb 2018
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Aro Holdings Limited
Level 1, Crowe Horwath House
Chan Fung Buildings Limited
Level 1, Crowe Horwath House
Kasih One Limited
Level 1, Crowe Horwath House
Kawan & Rakan Investments Limited
Level 1, Crowe Horwath House
Matt Black Limited
Level 1, Crowe Horwath House
Pertronic Properties Limited
Level 1, Crowe Horwath House