Shortcuts

Sebanto Holdings Limited

Type: NZ Limited Company (Ltd)
9429038965265
NZBN
552840
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Unit C
41 Sir William Ave
East Tamaki New Zealand
Physical & service address used since 08 Aug 2000
Unit C, 41 Sir William Ave
East Tamaki
Auckland New Zealand
Registered address used since 08 Aug 2000
Unit C
41 Sir William Ave
East Tamaki, Auckland
Other (Address for Records) & records address (Address for Records) used since 13 Nov 2000

Sebanto Holdings Limited, a registered company, was started on 10 Aug 1992. 9429038965265 is the NZ business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been run by 7 directors: Lois Tan - an active director whose contract started on 18 Sep 2002,
Wen Huang - an inactive director whose contract started on 30 Jun 2000 and was terminated on 23 Oct 2023,
Melissa Lum - an inactive director whose contract started on 18 Sep 2002 and was terminated on 23 Oct 2023,
Richard Tan - an inactive director whose contract started on 10 Aug 1992 and was terminated on 31 Aug 2002,
Ah Thi Chee - an inactive director whose contract started on 10 Aug 1992 and was terminated on 31 Aug 2002.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (postal address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (office address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (delivery address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland (other address) among others.
Sebanto Holdings Limited had been using 31 Anzac Street, Takapuna, Auckland as their physical address until 08 Aug 2000.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 4334 shares (43.34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5666 shares (56.66 per cent).

Addresses

Other active addresses

Address #4: Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 New Zealand

Postal & office & delivery address used from 14 Nov 2019

Principal place of activity

Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 New Zealand


Previous addresses

Address #1: 31 Anzac Street, Takapuna, Auckland

Physical & registered address used from 08 Aug 2000 to 08 Aug 2000

Address #2: 11th Floor, 66 Wyndham Street, Auckland

Registered address used from 27 Nov 1996 to 08 Aug 2000

Address #3: 1-3 Maidstone Street, Newton, Auckland

Registered address used from 26 Oct 1993 to 27 Nov 1996

Contact info
64 9 2745388
17 Oct 2018 Phone
vivienne.yee50@gmail.com
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
sebanto@xtra.co.nz
17 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4334
Individual Tan, Lois Highland Park
Auckland
Shares Allocation #2 Number of Shares: 5666
Individual Tan, Richard Highland Park
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huang, Zi Kang Howick 2016

New Zealand
Individual Lum, William Bombay Hill
Auckland
Individual Kang, Wen 1 Tse King Road, Hoi Hou
Hai Nam

China
Individual Huang, Wen 2nd Addition, Tse King Apartments
1 Tse King Road, Hoi Hou, Hai Nam, China
Individual Lum, Melissa Bombay Hill
Auckland
Individual Kang, Wen Howick
Directors

Lois Tan - Director

Appointment date: 18 Sep 2002

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 18 Sep 2002


Wen Huang - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 23 Oct 2023

Address: 2nd Addition, Tse King Apartments, 1 Tse King Road, Hoi Hou, Hai Nam, China

Address used since 30 Nov 2009


Melissa Lum - Director (Inactive)

Appointment date: 18 Sep 2002

Termination date: 23 Oct 2023

Address: Bombay Hill, Auckland, 2343 New Zealand

Address used since 01 Sep 2015


Richard Tan - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 31 Aug 2002

Address: Highland Park, Auckland,

Address used since 10 Aug 1992


Ah Thi Chee - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 31 Aug 2002

Address: Pakuranga, Auckland,

Address used since 10 Aug 1992


Wing Kai Lum - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Aug 2002

Address: Bombay,

Address used since 30 Jun 2000


William Ping Lam Chen - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 30 Jun 2000

Address: West Harbour, Auckland,

Address used since 10 Aug 1992

Nearby companies

Frenchys Lunchbar Limited
Flat 5, 41 Sir William Avenue

J X Auto Service Limited
41a Sir William Avenue

A1 Bouncy Castles (nz) Limited
Unit E 37 Sir William Avenue

Servicom New Zealand Limited
Unit D, 37 Sir William Avenue

Kiwi Sewing Manufactures Limited
29 F Sir William Ave

E C Attwood Limited
2 Sir William Avenue

Similar companies

1st Mart Limited
Unit D, 54 Sir Williams Ave

Cak Stone Nz Limited
33a Sir William Avenue

Feellife Nz Limited
83f Springs Road

Hafele (n.z.) Limited
Unit 1

Johnson International Trading Limited
3d Smales Road

New Zealand Green Wave Limited
3c Smales Road