Shortcuts

Summit 1996 Limited

Type: NZ Limited Company (Ltd)
9429038420290
NZBN
695834
Company Number
Registered
Company Status
Current address
Flat 2, 459 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 20 Sep 2018

Summit 1996 Limited, a registered company, was incorporated on 06 Oct 1995. 9429038420290 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Shui Shan Lo - an active director whose contract began on 06 Oct 1995,
Riner Chi Ying Wan - an active director whose contract began on 20 Oct 1997,
Pai King Man - an active director whose contract began on 22 Sep 2015,
Johnny Ka Wah Ho - an inactive director whose contract began on 06 Oct 1995 and was terminated on 03 Mar 1999.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: Flat 2, 459 Remuera Road, Remuera, Auckland, 1050 (types include: physical, registered).
Summit 1996 Limited had been using 2/111 Shakespeare Road, Milford, Auckland as their registered address up until 20 Sep 2018.
More names for this company, as we managed to find at BizDb, included: from 06 Oct 1995 to 28 Nov 2003 they were called Summit Property Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80%).

Addresses

Previous addresses

Address: 2/111 Shakespeare Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 09 Oct 2014 to 20 Sep 2018

Address: 67 Penguin Drive, Rothesay Bay, Auckland New Zealand

Registered & physical address used from 08 May 2001 to 09 Oct 2014

Address: Same As Above

Physical address used from 08 May 2001 to 08 May 2001

Address: C/- Prince & Partners, Level 9 Custom House, 50 Anzac Avenue, Auckland

Registered & physical address used from 04 May 2001 to 08 May 2001

Address: C/- Prince & Partners, 5f Reserve Bank Building, 67 Customs Street East, Auckland

Registered address used from 25 May 1998 to 04 May 2001

Address: C/- Prince & Partners, 67 Customs Street East, Auckland

Physical address used from 25 May 1998 to 04 May 2001

Address: C/- Prince & Partners, Level 5, 67 Customs Street East, Auckland

Physical address used from 29 Apr 1998 to 25 May 1998

Address: 4 Crestview Place, Browns Bay, Auckland

Physical address used from 23 May 1997 to 29 Apr 1998

Address: 4 Crestview Place, Browns Bay, Auckland

Registered address used from 23 May 1997 to 25 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Wan, Riner Chi Ying Shatin, New Territories

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 80
Individual Lo, Shui Shan Royal Ascot
Shatin, New Territories

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ho, Johnny Ka Wah Auckland City
Directors

Shui Shan Lo - Director

Appointment date: 06 Oct 1995

Address: Shatin, New Territories, Hong Kong SAR China

Address used since 31 Oct 2014


Riner Chi Ying Wan - Director

Appointment date: 20 Oct 1997

Address: Shatin, New Territories, Hong Kong SAR China

Address used since 31 Oct 2014


Pai King Man - Director

Appointment date: 22 Sep 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Sep 2015


Johnny Ka Wah Ho - Director (Inactive)

Appointment date: 06 Oct 1995

Termination date: 03 Mar 1999

Address: Auckland City,

Address used since 06 Oct 1995

Nearby companies

Fotojorno Limited
2/111 Shakespeare Road

Ch Chang Limited
Unit 2, 111 Shakespeare Rd

Em Investment Properties Limited
2/111 Shakespeare Road

Just Colours (torbay) Limited
58 Shakespeare Road

Just Colours (glenfield) Limited
58 Shakespeare Road

Euro Salon Supplies Limited
58 Shakespeare Road