Shortcuts

Lee Garden Restaurant Limited

Type: NZ Limited Company (Ltd)
9429038849749
NZBN
588246
Company Number
Registered
Company Status
Current address
Level 5, Elders House
60 Khyber Pass Road
Grafton, Auckland
Records & other (Address for Records) address used since 29 May 1998
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2023

Lee Garden Restaurant Limited, a registered company, was incorporated on 12 Jul 1993. 9429038849749 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Hank Shih-Fang Lee - an active director whose contract started on 04 Oct 1993,
Selina Sheu-Yaun Yang Lee - an active director whose contract started on 04 Aug 1994,
Chen Li Shu Yang - an inactive director whose contract started on 04 Oct 1993 and was terminated on 04 Aug 1994,
Graeme Vranjes - an inactive director whose contract started on 12 Jul 1993 and was terminated on 04 Oct 1993,
John Rogers - an inactive director whose contract started on 12 Jul 1993 and was terminated on 04 Oct 1993.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 18, 151 Queen Street, Auckland, 1010 (types include: service, registered).
Lee Garden Restaurant Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up to 07 Oct 2022.
Former names used by this company, as we managed to find at BizDb, included: from 12 Jul 1993 to 19 Oct 1993 they were called Preform Company 508 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand

Service address used from 31 May 2023

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered address used from 08 Mar 2002 to 07 Oct 2022

Address #2: Same As Registered Office Address New Zealand

Physical address used from 08 Mar 2002 to 07 Oct 2022

Address #3: Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby, Auckland

Physical address used from 18 Jul 2000 to 08 Mar 2002

Address #4: 23 Williamson Avenue, Ponsonby, Auckland

Physical address used from 18 Jul 2000 to 18 Jul 2000

Address #5: 23 Williamson Avenue, Ponsonby, Auckland

Registered address used from 18 Jul 2000 to 08 Mar 2002

Address #6: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland

Registered & physical address used from 27 Sep 1998 to 18 Jul 2000

Address #7: Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Physical & registered address used from 10 Jun 1998 to 27 Sep 1998

Address #8: First Floor Bradbury Centre, 168 Aviemore Drive, Highland Park, Auckland

Registered address used from 22 Jul 1995 to 10 Jun 1998

Address #9: 17 Aviemore Drive, Highland Park, Auckland

Registered address used from 06 Apr 1994 to 22 Jul 1995

Address #10: 15 Rushden Terrace, Red Beach

Registered address used from 08 Nov 1993 to 06 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lee, Selina Sheu-yuan Yang Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lee, Hank Shih Fang Mellons Bay
Auckland
2014
New Zealand
Directors

Hank Shih-fang Lee - Director

Appointment date: 04 Oct 1993

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jun 2013


Selina Sheu-yaun Yang Lee - Director

Appointment date: 04 Aug 1994

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jun 2013


Chen Li Shu Yang - Director (Inactive)

Appointment date: 04 Oct 1993

Termination date: 04 Aug 1994

Address: Highland Park, Howick,

Address used since 04 Oct 1993


Graeme Vranjes - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 04 Oct 1993

Address: Red Beach,

Address used since 12 Jul 1993


John Rogers - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 04 Oct 1993

Address: Red Beach,

Address used since 12 Jul 1993

Nearby companies

Konings Ellis Limited
Withers Tsang

Healthy Heart Trustees Limited
24-26 Pollen Street

Staff Independent Trustees Limited
24-26 Pollen Street

Essence On St Heliers Limited
24-26 Pollen Street

Franks Investments Limited
24-26 Pollen Street

Strong Investments Limited
24-26 Pollen Street