Shortcuts

Great North Centre Limited

Type: NZ Limited Company (Ltd)
9429038443893
NZBN
688737
Company Number
Registered
Company Status
Current address
172a Forrest Hill Road
Forrest Hill
Auckland 0620
New Zealand
Registered & physical & service address used since 22 Feb 2018

Great North Centre Limited was started on 10 Aug 1995 and issued a New Zealand Business Number of 9429038443893. The registered LTD company has been supervised by 8 directors: Eddie Chye Seng Tan - an active director whose contract began on 10 Aug 1995,
Chye Seng Tan - an active director whose contract began on 10 Aug 1995,
Yok Ming Wong - an active director whose contract began on 30 Jan 2018,
John Mark Pirrit - an inactive director whose contract began on 23 Oct 2015 and was terminated on 08 Feb 2018,
Siew Gek Pang - an inactive director whose contract began on 10 Aug 1995 and was terminated on 16 Jun 2008.
According to our data (last updated on 17 Apr 2024), this company registered 1 address: 172A Forrest Hill Road, Forrest Hill, Auckland, 0620 (type: registered, physical).
Until 22 Feb 2018, Great North Centre Limited had been using 15 Farnham Street, Parnell, Auckland as their registered address.
BizDb found previous names for this company: from 10 Aug 1995 to 25 Feb 2003 they were called Imperial Collections Limited.
A total of 1000000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 290000 shares are held by 1 entity, namely:
Tan, Chye Seng (an individual) located at Singapore 535283.
The 2nd group consists of 1 shareholder, holds 71 per cent shares (exactly 710000 shares) and includes
Tan, Ek Kia - located at Singapore 535283.

Addresses

Previous addresses

Address: 15 Farnham Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 May 2015 to 22 Feb 2018

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 06 May 2015

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 05 Aug 2010 to 15 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 05 Aug 2010 to 15 Jul 2014

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 30 Jul 2008 to 05 Aug 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 19 Sep 2007 to 30 Jul 2008

Address: Level 6, 121 Beach Road, Auckland

Physical & registered address used from 10 Aug 1995 to 19 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 290000
Individual Tan, Chye Seng Singapore 535283
Shares Allocation #2 Number of Shares: 710000
Individual Tan, Ek Kia Singapore 535283

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pang, Siew Gek Singapore 535283
Individual Tan, Chye Khian Glendowie
Auckland
Individual Tan, Chye Hong Glendowie
Auckland
Directors

Eddie Chye Seng Tan - Director

Appointment date: 10 Aug 1995

Address: Singapore, 535283 Singapore

Address used since 19 Aug 2015


Chye Seng Tan - Director

Appointment date: 10 Aug 1995

Address: Singapore, 535283 Singapore

Address used since 19 Aug 2015


Yok Ming Wong - Director

Appointment date: 30 Jan 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Jan 2018


John Mark Pirrit - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 08 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2015


Siew Gek Pang - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 16 Jun 2008

Address: Singapore 159959,

Address used since 01 Sep 2006


Ek Kia Tan - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 16 Jun 2008

Address: Singapore 159959,

Address used since 01 Sep 2006


Chye Hong Tan - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 01 Sep 2006

Address: Glendowie, Auckland,

Address used since 19 Jul 2004


Chye Khian Tan - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 01 Sep 2006

Address: Glendowie, Auckland,

Address used since 19 Jul 2004

Nearby companies

Quest Accounting Limited
172a Forrest Hill Road

Metavest Limited
172a Forrest Hill Road

Genesis N Company Limited
172a Forrest Hill Road

Sj Solution Limited
174a Forrest Hill Road

Sunwayproductsnz Limited
174a Forrest Hill Road

Fern Digital Limited
49a Merriefield Avenue