Shortcuts

Hong Taichi Limited

Type: NZ Limited Company (Ltd)
9429038083297
NZBN
858196
Company Number
Registered
Company Status
Current address
24 John Stokes Terrace
Remuera
Auckland 1050
New Zealand
Other address (Address For Share Register) used since 14 Jun 2016
5a Waiata Avenue
Remuera
Auckland 1050
New Zealand
Registered & physical address used since 25 Aug 2020

Hong Taichi Limited, a registered company, was launched on 06 Jun 1997. 9429038083297 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Weiguo Hong - an active director whose contract started on 30 Aug 2002,
Chun /Win Wong - an inactive director whose contract started on 06 Jun 1997 and was terminated on 12 Jul 2012,
Bee Teck Hoong - an inactive director whose contract started on 06 Jun 1997 and was terminated on 12 Jul 2012,
Timothy Wilding - an inactive director whose contract started on 06 Jun 1997 and was terminated on 30 Aug 2002,
Geoffrey Lewis Tomson - an inactive director whose contract started on 06 Jun 1997 and was terminated on 07 Jun 2002.
Updated on 02 Feb 2022, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 5A Waiata Avenue, Remuera, Auckland, 1050 (registered address),
5A Waiata Avenue, Remuera, Auckland, 1050 (physical address),
24 John Stokes Terrace, Remuera, Auckland, 1050 (other address).
Hong Taichi Limited had been using 24 John Stokes Terrace, Remuera, Auckland as their physical address up to 25 Aug 2020.
Old names for the company, as we managed to find at BizDb, included: from 25 Jul 2016 to 13 Dec 2016 they were called One Taichi (New Zealand) Limited, from 06 Jun 1997 to 25 Jul 2016 they were called Te Mania International (New Zealand) Limited.
A single entity controls all company shares (exactly 100 shares) - Weiguo Hong - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

5a Waiata Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 24 John Stokes Terrace, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 22 Jun 2016 to 25 Aug 2020

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 29 Jul 2015 to 22 Jun 2016

Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 22 Jul 2015 to 22 Jun 2016

Address #4: Arawata Chartered Accountants, 2000 Omihi Road (statehighway1), Greta Valley 7483, North Canterbury New Zealand

Physical address used from 16 Jun 2009 to 22 Jul 2015

Address #5: Arawata Chartered Accountants, 2000 Omihi Road (statehighway1), Greta Valley 7483, North Canterbury New Zealand

Registered address used from 16 Jun 2009 to 29 Jul 2015

Address #6: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Physical & registered address used from 27 Sep 2006 to 16 Jun 2009

Address #7: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 8270, North Canterbury

Registered & physical address used from 26 Jun 2005 to 27 Sep 2006

Address #8: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Physical address used from 16 Jun 2004 to 26 Jun 2005

Address #9: C/- Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Physical address used from 03 Jul 2002 to 16 Jun 2004

Address #10: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Registered address used from 03 Jul 2002 to 26 Jun 2005

Address #11: "te Mania", Conway Flat Road, Parnassus, North Canterbury

Physical address used from 23 Jul 2001 to 23 Jul 2001

Address #12: C/- Stone And Daly Limited, Chartered Accountants, Tavern Place, Greta Valley

Physical address used from 23 Jul 2001 to 03 Jul 2002

Address #13: "te Mania", Conway Flat Road, Parnassus, North Canterbury

Registered address used from 23 Jul 2001 to 03 Jul 2002

Address #14: "te Mania", Conway Flat Road, Parnassus, North Canterbury

Registered address used from 11 Apr 2000 to 23 Jul 2001

Contact info
64 027 3659999
Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: July

Annual return last filed: 08 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Weiguo Hong Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity W. H. Holdings Limited
Shareholder NZBN: 9429038196089
Company Number: 835225
Individual Timothy Wilding R D 4 Parnassus
Cheviot
7384
New Zealand
Other Null - Te Mania International Limited
Other Te Mania International Limited
Entity W. H. Holdings Limited
Shareholder NZBN: 9429038196089
Company Number: 835225
Directors

Weiguo Hong - Director

Appointment date: 30 Aug 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2015


Chun /win Wong - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 12 Jul 2012

Address: Singapore 458594, Republic Of Singapore,

Address used since 21 Jun 2005


Bee Teck Hoong - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 12 Jul 2012

Address: Singapore 456233, Republic Of Singapore,

Address used since 06 Jun 1997


Timothy Wilding - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 30 Aug 2002

Address: Conway Flat Road, Parnassus, North Canterbury,

Address used since 06 Jun 1997


Geoffrey Lewis Tomson - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 07 Jun 2002

Address: Christchurch,

Address used since 06 Jun 1997

Nearby companies

Broadway Dreams Foundation New Zealand
24 John Stokes Terrace

Corporate Computers Limited
22 John Stokes Terrace

Giclee Limited
22 John Stokes Terrace

Advisors Assistant Limited
26 John Stokes Terrace

Early Childhood Education Limited
26 John Stokes Terrace

Red Hot Fishing Limited
28 John Stokes Terrace