L & P Customs & Forwarding Limited, a registered company, was launched on 28 May 1997. 9429038072123 is the NZBN it was issued. "Customs agency or broker service (no goods handling)" (ANZSIC I529110) is how the company is categorised. This company has been managed by 5 directors: Jason Mei - an active director whose contract began on 01 Oct 1998,
Cheng-Han (George) Liu - an inactive director whose contract began on 28 May 1997 and was terminated on 05 Sep 2000,
Vancy Lin - an inactive director whose contract began on 01 Oct 1998 and was terminated on 15 Oct 1998,
Wei Lin Chu Pan - an inactive director whose contract began on 28 May 1997 and was terminated on 01 Jul 1998,
Vancy Lin - an inactive director whose contract began on 01 Oct 1997 and was terminated on 01 Jul 1998.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 28 John Downs Drive, Browns Bay, Auckland, 0630 (category: postal, office).
L & P Customs & Forwarding Limited had been using 28 John Downs Drive, Browns Bay, Auckland as their physical address up until 29 Jul 2013.
One entity owns all company shares (exactly 1000 shares) - Mei, Jason - located at 0630, Browns Bay, Auckland.
Principal place of activity
28 John Downs Drive, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 28 John Downs Drive, Browns Bay, Auckland New Zealand
Physical address used from 10 Jul 2000 to 29 Jul 2013
Address #2: 26 Bremner Avenue, Mt Roskill, Auckland
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #3: 26 Bremner Avenue, Mt Roskill, Auckland
Registered address used from 07 Dec 1998 to 07 Dec 1998
Address #4: 28 John Downs Drive, Browns Bay, Auckland New Zealand
Registered address used from 07 Dec 1998 to 29 Jul 2013
Address #5: 47 Carlton Gore Road, Newmarket, Auckland
Registered address used from 07 Dec 1998 to 07 Dec 1998
Address #6: 26 Bremner Avenue, Mt Roskill, Auckland
Registered address used from 30 Oct 1997 to 07 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mei, Jason |
Browns Bay Auckland |
28 May 1997 - |
Jason Mei - Director
Appointment date: 01 Oct 1998
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 1998
Cheng-han (george) Liu - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 05 Sep 2000
Address: Remuera, Auckland,
Address used since 28 May 1997
Vancy Lin - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 15 Oct 1998
Address: Newmarket, Auckland,
Address used since 01 Oct 1998
Wei Lin Chu Pan - Director (Inactive)
Appointment date: 28 May 1997
Termination date: 01 Jul 1998
Address: Mt Roskill, Auckland,
Address used since 28 May 1997
Vancy Lin - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 01 Jul 1998
Address: Newmarket, Auckland,
Address used since 01 Oct 1997
Rodney King Builders Limited
36 John Downs Drive
Native Pens Limited
18 John Downs Drive
Siena Builders Limited
34 John Downs Drive
Unblunt Limited
42a John Downs Drive
Box Business Limited
21 John Downs Drive
Brew Integration Limited
21 John Downs Drive
Ag Customs Limited
21 Oaktree Avenue
Alba Consultants Limited
37 Kittiwake Drive
Fastone Logistics Limited
13 Maxwelton Drive
Laingholm Trading Co. Limited
101 Wairau Road
Lisa Yu Limited
199a Sunnynook Road
Max Money Group Limited
Unit D1, 27-29 William Pickering Drive