Yupin Foods (Nz) Limited was launched on 09 Nov 1998 and issued an NZ business identifier of 9429037720629. The registered LTD company has been supervised by 3 directors: Ming-Yuan Kuo - an active director whose contract began on 08 Dec 2005,
Lung-Tsung Kuo - an active director whose contract began on 01 Oct 2019,
Lung Tsung Kuo - an inactive director whose contract began on 09 Nov 1998 and was terminated on 21 Feb 2006.
As stated in BizDb's data (last updated on 02 Oct 2019), the company filed 1 address: 38 Kinnard Lane, Totara Park, Auckland, 2019 (category: registered, physical).
Until 13 Mar 2019, Yupin Foods (Nz) Limited had been using 84 Lady Ruby Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 70 shares are held by 2 entities, namely:
Lung-Tsung Kuo (an individual) located at Totara Park, Auckland postcode 2019,
Liao Kuo (an individual) located at Totara Park, Auckland postcode 2019.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Ming-Yuan Kuo - located at Totara Park, Auckland.
Previous addresses
Address: 84 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 19 Mar 2014 to 13 Mar 2019
Address: 4 Wilde Place, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 09 Mar 2012 to 19 Mar 2014
Address: 77 King George Avenue, Epsom, Auckland New Zealand
Registered & physical address used from 03 Mar 2009 to 09 Mar 2012
Address: Unit 2, 65 Crooks Road, East Tamaki, Auckland
Physical & registered address used from 01 Mar 2006 to 03 Mar 2009
Address: 71 Lady Ruby Drive, East Tamaki, Auckland
Registered address used from 27 Mar 2001 to 01 Mar 2006
Address: 2 Basalt Place, East Tamaki, Auckland
Physical address used from 26 Mar 2001 to 01 Mar 2006
Address: 5 Fleming Street, Onehunga, Auckland
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address: 28 Ranfurly Road, Epsom, Auckland
Registered address used from 21 Aug 2000 to 27 Mar 2001
Address: 28 Ranfurly Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 21 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Lung-tsung Kuo |
Totara Park Auckland 2019 New Zealand |
09 Nov 1998 - |
Individual | Liao Yu-hui Kuo |
Totara Park Auckland 2019 New Zealand |
25 Jan 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Ming-yuan Kuo |
Totara Park Auckland 2019 New Zealand |
21 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ming-yuan Kuo |
Mount Roskill Auckland 1041 New Zealand |
09 Nov 1998 - 05 Mar 2019 |
Individual | Ming-wen Kuo |
Howick Auckland New Zealand |
09 Nov 1998 - 05 Mar 2019 |
Individual | Ming-hao Kuo |
Howick Auckland New Zealand |
09 Nov 1998 - 05 Mar 2019 |
Individual | Jung-long Kuo |
Mt Roskill Auckland New Zealand |
09 Nov 1998 - 05 Mar 2019 |
Individual | Chang Mei-yu Chen |
Howick Auckland |
09 Nov 1998 - 07 Mar 2017 |
Individual | Chin Yin Chiang |
Epsom Auckland |
09 Nov 1998 - 21 Feb 2006 |
Individual | Chung-hsin Lin |
Epsom Auckland |
09 Nov 1998 - 21 Feb 2006 |
Individual | Hong Chong Lin |
Epsom Auckland |
09 Nov 1998 - 21 Feb 2006 |
Ming-yuan Kuo - Director
Appointment date: 08 Dec 2005
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Mar 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Mar 2012
Lung-tsung Kuo - Director
Appointment date: 01 Oct 2019
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Oct 2019
Lung Tsung Kuo - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 21 Feb 2006
Address: Howick, Auckland,
Address used since 09 Nov 1998
Green & Natural (nz) Limited
84 Lady Ruby Drive
Li & Qi Company Limited
84-86 Lady Ruby Driver
G B S Group Limited
87 Lady Ruby Drive
Superstart Childcare Limited
88 Lady Ruby Drive
Fremato New Zealand Limited
80 Lady Ruby Drive
Jrs Motors Limited
83e Lady Ruby Drive