Dar Hong Company Limited, a registered company, was incorporated on 06 May 1998. 9429037853709 is the NZ business number it was issued. "Panel beating" (ANZSIC S941250) is how the company was classified. This company has been run by 3 directors: Yu-Yen Chien - an active director whose contract began on 28 Feb 2002,
Pei-Jou Chan - an active director whose contract began on 01 Nov 2014,
Chien-Kai Chan - an inactive director whose contract began on 06 May 1998 and was terminated on 28 Feb 2002.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Cortina Place, Pakuranga, Auckland, 2010 (types include: postal, office).
Dar Hong Company Limited had been using 380 Point View Drive, Howick, Auckland as their registered address up to 23 Jul 2013.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6200 shares (62 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3800 shares (38 per cent).
Other active addresses
Address #4: 10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Postal & office & delivery address used from 03 Jul 2019
Principal place of activity
10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 380 Point View Drive, Howick, Auckland New Zealand
Registered address used from 04 Aug 2005 to 23 Jul 2013
Address #2: 10 Cortina Place, Pakuranga, Auckland New Zealand
Physical address used from 08 Jul 2003 to 13 Jul 2010
Address #3: 20 Braemar Road, Castor Bay, Auckland
Physical address used from 27 May 2000 to 08 Jul 2003
Address #4: 20 Braemar Road, Castor Bay, Auckland
Registered address used from 27 May 2000 to 04 Aug 2005
Address #5: 8 Britannia Place, Half Moon Bay, Auckland
Physical address used from 27 May 2000 to 27 May 2000
Address #6: 8 Britannia Place, Half Moon Bay, Auckland
Registered address used from 12 Apr 2000 to 27 May 2000
Address #7: 8 Britannia Place, Half Moon Bay, Auckland
Physical address used from 20 Mar 1999 to 27 May 2000
Address #8: 8 Britannia Place, Half Moon Bay, Auckland
Registered address used from 20 Mar 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6200 | |||
Individual | Chien, Yu-yen |
Shamrock Park Auckland 2016 New Zealand |
06 May 1998 - |
Shares Allocation #2 Number of Shares: 3800 | |||
Individual | Chan, Pei-jou |
Shamrock Park Auckland 2016 New Zealand |
06 May 1998 - |
Yu-yen Chien - Director
Appointment date: 28 Feb 2002
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 01 Jul 2017
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 01 Nov 2014
Pei-jou Chan - Director
Appointment date: 01 Nov 2014
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Nov 2014
Chien-kai Chan - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 28 Feb 2002
Address: Half Moon Bay, Auckland,
Address used since 06 May 1998
Kaiter Company Limited
380 Point View Drive
Td Trustees Limited
203 Whitford Road
On The Edge Limited
165 Somerville Road
Surinish Limited
293 Pointview Drive
Somerville Investments Limited
159 Somerville Rd
Dr Frank Chang Dental Limited
159 Somerville Road
Alpine Autofinish Limited
2 Franco Lane
Botany Vehicle Service 2004 Limited
1/4 Ron Driver Place
Cascade Auto Finish Limited
Unit F 8 Torrens Road
Kitneys Karpainters Limited
271 Point View Dr
Rlsl Limited
182 Wellington Street
Sinclair Collision Repairs Limited
115b Vincent Street