Tai Ping Trading Company Limited, a registered company, was started on 30 Sep 1992. 9429038956904 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Peter Chan - an active director whose contract began on 02 Nov 1992,
Lois Chan - an active director whose contract began on 02 Nov 1992,
Michael Chan - an active director whose contract began on 02 Nov 1992,
Jordan Daniel Chan - an active director whose contract began on 02 May 2019,
Luqing Chan - an active director whose contract began on 17 Apr 2023.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 9Th Floor, 45 Queen Street,, Auckland, 1010 (types include: registered, physical).
Tai Ping Trading Company Limited had been using Level 29, 188 Quay Street, Auckland as their registered address until 24 Aug 2020.
A total of 2000 shares are allocated to 8 shareholders (5 groups). The first group is comprised of 780 shares (39%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 200 shares (10%). Finally the next share allotment (500 shares 25%) made up of 2 entities.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 11 Sep 2019 to 24 Aug 2020
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2016 to 11 Sep 2019
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Physical address used from 08 Jul 2016 to 24 Aug 2020
Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 21 May 2014 to 08 Jul 2016
Address: Bdo, Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered address used from 21 Nov 2013 to 21 May 2014
Address: Bdo, Level 8, 120 Albert Street, Auckland, 1140 New Zealand
Registered address used from 19 Sep 2012 to 21 Nov 2013
Address: Bdo, Level 8, 120 Albert Street, Auckland, 1140 New Zealand
Physical address used from 19 Sep 2012 to 21 May 2014
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 30 Sep 2004 to 19 Sep 2012
Address: B.d.o Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 30 Sep 2004 to 19 Sep 2012
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Street, Auckland
Registered address used from 20 Sep 2002 to 30 Sep 2004
Address: Level 13, Quay Tower, 29 Customs Street, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: C/- Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Sep 2001 to 20 Sep 2002
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert Str, Auckland
Physical address used from 04 Sep 2001 to 04 Sep 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 780 | |||
Entity (NZ Limited Company) | Michael Chan Trustee Company Limited Shareholder NZBN: 9429030907553 |
Auckland Auckland 1010 New Zealand |
06 May 2021 - |
Individual | Chan, Michael |
Remuera Auckland 1050 New Zealand |
30 Sep 1992 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Chan, Annette Kathleen |
Penrose Auckland 1061 New Zealand |
06 May 2021 - |
Individual | Hill, Ashleigh Danielle |
Penrose Auckland 1061 New Zealand |
15 Jan 2020 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Chan, Annette Kathleen |
Penrose Auckland 1061 New Zealand |
06 May 2021 - |
Director | Chan, Jordan Daniel |
Penrose Auckland 1061 New Zealand |
15 Jan 2020 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Chan, Peter |
St Johns Park Auckland New Zealand |
30 Sep 1992 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Chan, Lois |
Quay West 8 Albert St, Auckland 1010 New Zealand |
30 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Wayne |
Auckland Central Auckland 1010 New Zealand |
30 Sep 1992 - 07 May 2019 |
Individual | Porus, Jack Lee |
Parnell Auckland 1052 New Zealand |
17 Sep 2013 - 16 Jun 2017 |
Individual | Fong, Janice Shim Sue |
Parnell Auckland 1052 New Zealand |
30 Sep 1992 - 16 Jun 2017 |
Individual | Chan, Estate Of Wayne |
Remuera Auckland 1050 New Zealand |
07 May 2019 - 15 Jan 2020 |
Peter Chan - Director
Appointment date: 02 Nov 1992
Address: St Johns Park, Auckland, 1072 New Zealand
Address used since 28 Sep 2015
Lois Chan - Director
Appointment date: 02 Nov 1992
Address: Quay West, 8 Albert Street, Auckland, 1010 New Zealand
Address used since 22 Aug 2011
Michael Chan - Director
Appointment date: 02 Nov 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Aug 2012
Jordan Daniel Chan - Director
Appointment date: 02 May 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 02 May 2019
Luqing Chan - Director
Appointment date: 17 Apr 2023
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 17 Apr 2023
Wayne Chan - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 28 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Dec 2013
William Fong - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 30 Sep 2012
Address: Parnell, Auckland,
Address used since 05 Mar 2010
Robert John Knox - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 02 Nov 1992
Address: Remuera,
Address used since 29 Sep 1992
Kathleen Ellen Scully - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 02 Nov 1992
Address: Browns Bay,
Address used since 29 Sep 1992
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20