Shortcuts

Kaiter Company Limited

Type: NZ Limited Company (Ltd)
9429038803376
NZBN
601721
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
10 Cortina Place
Pakuranga
Auckland
Records & other (Address for Records) address used since 01 Jul 1997
380 Point View Drive
Howick
Auckland New Zealand
Registered address used since 09 Dec 2004
10 Cortina Place
Pakuranga
Auckland 2010
New Zealand
Physical & service address used since 10 Nov 2011


Kaiter Company Limited was registered on 20 Aug 1993 and issued an NZ business identifier of 9429038803376. This registered LTD company has been supervised by 4 directors: Yu-Yen Chien - an active director whose contract began on 20 Aug 1993,
Pei-Jou Chan - an active director whose contract began on 01 Nov 2014,
Chein-Kai Chan - an inactive director whose contract began on 20 Aug 1993 and was terminated on 08 May 1998,
Pei-Jou Chan - an inactive director whose contract began on 01 Nov 1997 and was terminated on 08 May 1998.
As stated in BizDb's data (updated on 07 Mar 2024), this company uses 1 address: 10 Cortina Place, Pakuranga, Auckland, 2010 (type: postal, postal).
Until 09 Dec 2004, Kaiter Company Limited had been using 20 Braemar Rd, Castor Bay, Auckland as their registered address.
BizDb identified other names used by this company: from 20 Aug 1993 to 01 May 1998 they were named Yi Yen Company Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 38 shares are held by 1 entity, namely:
Chan, Pie-Jou (an individual) located at Shamrock Park, Manukau postcode 2016.
Then there is a group that consists of 1 shareholder, holds 62% shares (exactly 62 shares) and includes
Chien, Yu-Yen - located at Shamrock Park, Manukau. Kaiter Company Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Other active addresses

Address #4: P O Box 51633, Pakuranga, Auckland, 2140 New Zealand

Postal address used from 05 Nov 2020

Address #5: 10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand

Office & delivery address used from 05 Nov 2020

Address #6: 10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand

Postal address used from 03 Nov 2023

Principal place of activity

10 Cortina Place, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: 20 Braemar Rd, Castor Bay, Auckland

Registered address used from 20 Dec 1999 to 09 Dec 2004

Address #2: 10 Cortinaplace, Pakuranga, Auckland New Zealand

Physical address used from 20 Dec 1999 to 10 Nov 2011

Address #3: 20 Braemar Rd, Castor Bay, Auckland

Physical address used from 20 Dec 1999 to 20 Dec 1999

Address #4: 6 Dominion Road, Takapuna, Auckland

Physical address used from 20 Mar 1999 to 20 Dec 1999

Address #5: 6 Dominion Street, Takapuna, Auckland

Registered address used from 20 Mar 1999 to 20 Dec 1999

Address #6: 10 Cortina Place, Pakuranga, Auckland

Registered & physical address used from 01 Mar 1999 to 20 Mar 1999

Contact info
64 9 5768888
14 Nov 2018 Phone
peijou@gmail.com
14 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Individual Chan, Pie-jou Shamrock Park
Manukau
2016
New Zealand
Shares Allocation #2 Number of Shares: 62
Individual Chien, Yu-yen Shamrock Park
Manukau
2016
New Zealand
Directors

Yu-yen Chien - Director

Appointment date: 20 Aug 1993

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 21 Oct 2009


Pei-jou Chan - Director

Appointment date: 01 Nov 2014

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 01 Nov 2014


Chein-kai Chan - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 08 May 1998

Address: Half Moon Bay, Auckland,

Address used since 20 Aug 1993


Pei-jou Chan - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 08 May 1998

Address: Half Moon Bay, Auckland,

Address used since 01 Nov 1997

Similar companies

Carlton Property Limited
Suite 8, Level 1, Plaza Business Centre

Investments R&r Limited
46 Grammar School Road

Luckybay Limited
29 Tamaki Bay Drive

Match Point Group Limited
Suite 203 Pakuranga Plaza Tower

Rkc Limited
Flat 3, 27 Tamaki Bay Drive

Wilson Investment Properties Limited
69-71 Reeves Road