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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Wan, Riner Chi Ying |
Shatin, New Territories Hong Kong SAR China |
28 Jul 2023 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Lo, Shui Shan |
Royal Ascot Shatin, New Territories Hong Kong SAR China |
06 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ho, Johnny Ka Wah |
Auckland City |
06 Oct 1995 - 28 Jul 2023 |
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
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