Shortcuts

Golden Won Ton Limited

Type: NZ Limited Company (Ltd)
9429038654718
NZBN
637466
Company Number
Registered
Company Status
Current address
34 Grove Road
Blenheim New Zealand
Registered & physical & service address used since 20 Jul 2007
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 05 Aug 2020

Golden Won Ton Limited, a registered company, was registered on 09 Dec 1994. 9429038654718 is the NZ business identifier it was issued. The company has been run by 3 directors: Ngornly Heng - an active director whose contract started on 21 Dec 1994,
Synath Heng - an active director whose contract started on 21 Dec 1994,
Garth Osmond Melville - an inactive director whose contract started on 09 Dec 1994 and was terminated on 21 Dec 1994.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: an address for records at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (types include: other, records).
Golden Won Ton Limited had been using 25 Wellington Street, Picton as their registered address up to 20 Jul 2007.
Past names for the company, as we found at BizDb, included: from 09 Dec 1994 to 19 Feb 2020 they were named Hilton Consulting Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 25 Wellington Street, Picton

Registered address used from 03 Aug 2001 to 20 Jul 2007

Address #2: 21 Turners Road, Waikawa, Picton

Physical address used from 03 Aug 2001 to 20 Jul 2007

Address #3: 25 Wellington Street, Picton

Physical address used from 03 Aug 2001 to 03 Aug 2001

Address #4: 59 High Street, Blenheim

Registered address used from 03 Aug 2000 to 03 Aug 2001

Address #5: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 25 Jan 1995 to 03 Aug 2000

Address #6: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 25 Jan 1995 to 25 Jan 1995

Address #7: 59 High Street, Blenheim

Physical address used from 25 Jan 1995 to 03 Aug 2001

Contact info
64 03 5787392
Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Heng, Synath Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Heng, Ngornly Blenheim

New Zealand
Directors

Ngornly Heng - Director

Appointment date: 21 Dec 1994

Address: Blenheim, 7201 New Zealand

Address used since 07 Jul 2016


Synath Heng - Director

Appointment date: 21 Dec 1994

Address: Blenheim, 7201 New Zealand

Address used since 07 Jul 2016


Garth Osmond Melville - Director (Inactive)

Appointment date: 09 Dec 1994

Termination date: 21 Dec 1994

Address: Johnsonville, Wellington,

Address used since 09 Dec 1994