P S Foods Limited, a registered company, was registered on 12 Apr 1994. 9429038753053 is the NZ business number it was issued. "Food wholesaling nec" (business classification F360915) is how the company was categorised. The company has been supervised by 5 directors: Eng Kuok Goh - an active director whose contract began on 30 Oct 2015,
Jia Ling Mok - an active director whose contract began on 30 Oct 2015,
Foo Juay Loong - an inactive director whose contract began on 12 Apr 1994 and was terminated on 30 Oct 2015,
Gek Yin Yong - an inactive director whose contract began on 01 Oct 1996 and was terminated on 29 Jan 2015,
Ken Hon Keung Lai - an inactive director whose contract began on 12 Apr 1994 and was terminated on 30 Sep 1996.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Sunny Grove, Wainuiomata, Lower Hutt, 5014 (types include: registered, physical).
P S Foods Limited had been using 6 Pinny Avenue, Epuni, Lower Hutt as their registered address until 20 Nov 2015.
Former names for this company, as we found at BizDb, included: from 08 Oct 1996 to 27 Aug 1997 they were called P N S Trading Limited, from 12 Apr 1994 to 08 Oct 1996 they were called Mayken Enterprise Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address: 6 Pinny Avenue, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 18 Sep 2012 to 20 Nov 2015
Address: 8 Stonefield Place, Johnsonville, Wellington New Zealand
Registered & physical address used from 20 Sep 2002 to 18 Sep 2012
Address: 8 Stonefeidd Place, Johnsonville, Wellington
Registered & physical address used from 01 Jul 1997 to 20 Sep 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mok, Jia Ling |
Wainuiomata Lower Hutt 5014 New Zealand |
11 Jul 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Goh, Eng Kuok |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Loong, Foo Juay |
Epuni Lower Hutt 5011 New Zealand |
12 Apr 1994 - 12 Nov 2015 |
Individual | Yong, Gek Yin |
Epuni Lower Hutt 5011 New Zealand |
12 Apr 1994 - 11 Jul 2015 |
Eng Kuok Goh - Director
Appointment date: 30 Oct 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 30 Oct 2015
Jia Ling Mok - Director
Appointment date: 30 Oct 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 30 Oct 2015
Foo Juay Loong - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 30 Oct 2015
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 10 Sep 2012
Gek Yin Yong - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 29 Jan 2015
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 10 Sep 2012
Ken Hon Keung Lai - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 30 Sep 1996
Address: Northland, Wellington,
Address used since 12 Apr 1994
Followers Network (assembly Of God) Trust Board
120a Hine Road
Royle Hills Limited
109 Hine Road
Queenstown Tiling Limited
107 Hine Road
Stephens Driving School Limited
110 Hine Road
Rockpool Ece Design Limited
91 Hine Road
Cobby Contracting Limited
62 Sunny Grove
Bula Marketing Limited
7 Mission Street
Dbc Trading Limited
23 Andrews Avenue
Honey Inc. Limited
9 Korimako Road
John Jacobson Limited
231 Marine Drive
New Zealand Capital Limited
27b Tyndall Street
Viet River Farms Limited
16 Manchester Street