Shortcuts

Top Enterprise Limited

Type: NZ Limited Company (Ltd)
9429038934582
NZBN
561046
Company Number
Registered
Company Status
Current address
15 Kentigern Close
Pakuranga
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
20a Manawa Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 29 Nov 2018

Top Enterprise Limited was launched on 05 Nov 1992 and issued a business number of 9429038934582. The registered LTD company has been managed by 3 directors: Bao Fong Hsu - an active director whose contract started on 05 Nov 1992,
Juei Tsang Hung - an inactive director whose contract started on 03 Apr 1998 and was terminated on 05 Dec 2010,
Juei Tsang Hung - an inactive director whose contract started on 05 Nov 1992 and was terminated on 11 Dec 1997.
As stated in BizDb's information (last updated on 24 Apr 2024), the company filed 1 address: 20A Manawa Road, Remuera, Auckland, 1050 (type: registered, physical).
Up to 29 Nov 2018, Top Enterprise Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Knight Coldicutt Trustees Limited (an entity) located at 175 Queen Street, Auckland postcode 1010,
Hsu, Nina Bao Fong (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Hsu, Nina Bao Fong - located at Remuera, Auckland,
Lee, Eric Yen Lei - located at Takapuna, Auckland.

Addresses

Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 07 Aug 2017 to 29 Nov 2018

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 28 Sep 2016 to 07 Aug 2017

Address #3: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Physical & registered address used from 23 Jun 2016 to 28 Sep 2016

Address #4: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered address used from 18 Oct 2012 to 23 Jun 2016

Address #5: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Physical address used from 23 Feb 2011 to 23 Jun 2016

Address #6: C/- Prince & Partners, Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered address used from 23 Feb 2011 to 18 Oct 2012

Address #7: 15 Kentigern Close, Pakuranga

Physical & registered address used from 01 Jan 1998 to 01 Jan 1998

Address #8: C/- Prince & Partners, Level 9, Custom House, 50 Anzac Ave, Auckland New Zealand

Physical & registered address used from 01 Jan 1998 to 23 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
175 Queen Street
Auckland
1010
New Zealand
Individual Hsu, Nina Bao Fong Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hsu, Nina Bao Fong Remuera
Auckland
1050
New Zealand
Individual Lee, Eric Yen Lei Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hung, William Juei Tsang Pakuranga
Auckland

New Zealand
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Directors

Bao Fong Hsu - Director

Appointment date: 05 Nov 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jul 2015


Juei Tsang Hung - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 05 Dec 2010

Address: Pakuranga, Auckland,

Address used since 27 Jun 2003


Juei Tsang Hung - Director (Inactive)

Appointment date: 05 Nov 1992

Termination date: 11 Dec 1997

Address: Pakuranga, Auckland,

Address used since 05 Nov 1992

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive