Sintau Limited, a registered company, was registered on 20 Sep 1993. 9429038793486 is the NZ business identifier it was issued. The company has been managed by 5 directors: Siong Tee Ng - an active director whose contract started on 13 Oct 1993,
Samuel Michael William Bassett - an active director whose contract started on 28 Oct 2015,
Ee Ping Ng - an active director whose contract started on 18 Nov 2015,
Hui Yong Teo - an inactive director whose contract started on 13 Oct 1993 and was terminated on 06 Nov 2015,
Barry Stephen - an inactive director whose contract started on 20 Sep 1993 and was terminated on 13 Oct 1993.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Sintau Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
Other names for this company, as we found at BizDb, included: from 20 Sep 1993 to 03 Nov 1993 they were named Kowloon Corporation Limited.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Jul 2015 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 21 Jun 2013 to 01 Jul 2015
Address: C/-markhams Mri Auckland Limited, Level 10,, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Jun 2011 to 21 Jun 2013
Address: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 06 Oct 2005 to 22 Jun 2011
Address: Level 26, A S B Bank Centre, 135 Albert Street, Auckland
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address: 6th Floor, 369 Queen St, Auckland
Physical address used from 06 Dec 2001 to 06 Oct 2005
Address: Level 26, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 06 Dec 2001 to 06 Oct 2005
Address: C/- Chapman Tripp Sheffield Young, Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 22 Dec 1993 to 06 Dec 2001
Address: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 15 Oct 1993 to 22 Dec 1993
Basic Financial info
Total number of Shares: 1991017
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ta Chang Private Limited | 20 Sep 1993 - 29 Jun 2005 | |
Individual | Ng, Siong Tee |
10-24 International Plaza Singapore 0207 |
20 Sep 1993 - 29 Jun 2005 |
Other | Null - Ta Chang Private Limited | 20 Sep 1993 - 29 Jun 2005 |
Siong Tee Ng - Director
Appointment date: 13 Oct 1993
Address: 10-24 International Plaza, Singapore 079903, Singapore
Address used since 07 Aug 2007
Samuel Michael William Bassett - Director
Appointment date: 28 Oct 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Oct 2015
Ee Ping Ng - Director
Appointment date: 18 Nov 2015
Address: Singapore, 299300 Singapore
Address used since 04 Sep 2023
Address: Singapore, 297910 Singapore
Address used since 18 Nov 2015
Hui Yong Teo - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 06 Nov 2015
Address: 10-24 International Plaza, Singapore 079903, Singapore
Address used since 07 Aug 2007
Barry Stephen - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 13 Oct 1993
Address: Birkdale, Auckland,
Address used since 20 Sep 1993
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road