Tai Pan Sea Produce and Food Products Distributor Limited was incorporated on 13 Feb 1992 and issued an NZ business identifier of 9429039017994. This registered LTD company has been run by 8 directors: Shing Kow Leung - an active director whose contract started on 14 Oct 1992,
Steven Lowe - an active director whose contract started on 05 Jun 2008,
Yu Ching Cheung - an inactive director whose contract started on 13 Jan 1997 and was terminated on 19 Feb 2024,
Anthony See-Kiong Teh - an inactive director whose contract started on 05 Oct 1993 and was terminated on 19 Dec 2019,
Lian Choo Ng - an inactive director whose contract started on 13 Jan 1997 and was terminated on 19 Dec 2019.
As stated in our data (updated on 12 Apr 2024), this company registered 1 address: 76 Huia Road, Otahuhu, Auckland, 1062 (type: delivery, postal).
Up to 20 Oct 2003, Tai Pan Sea Produce and Food Products Distributor Limited had been using 11B Pukeiti Street, Otahuhu, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Lowe, Wenli (an individual) located at Flat Bush, Auckland postcode 2019.
Another group consists of 1 shareholder, holds 15 per cent shares (exactly 150 shares) and includes
Cheng, Yu-Ching - located at Mount Wellington, Auckland.
The third share allotment (350 shares, 35%) belongs to 1 entity, namely:
Lowe, Steven, located at Flat Bush, Auckland (an individual). Tai Pan Sea Produce and Food Products Distributor Limited has been classified as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
76 Huia Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 11b Pukeiti Street, Otahuhu, Auckland
Registered address used from 27 Oct 1999 to 20 Oct 2003
Address #2: 11b Pukeiti Street, Otahuhu, Auckland
Physical address used from 26 Aug 1996 to 26 Aug 1996
Address #3: 78 Huia Road, Otahuhu, Auckland
Physical address used from 26 Aug 1996 to 20 Oct 2003
Address #4: 2 Koangi Street, Remuera, Auckland
Registered address used from 09 Nov 1993 to 27 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Lowe, Wenli |
Flat Bush Auckland 2019 New Zealand |
19 Feb 2024 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Cheng, Yu-ching |
Mount Wellington Auckland 1062 New Zealand |
19 Feb 2024 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Lowe, Steven |
Flat Bush Auckland 2019 New Zealand |
19 Jun 2008 - |
Shares Allocation #4 Number of Shares: 350 | |||
Individual | Leung, Shing Kow |
Mt Wellington Auckland |
13 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teh, Anthony See-kiong |
Greenlane Auckland 1051 New Zealand |
13 Feb 1992 - 19 Dec 2019 |
Shing Kow Leung - Director
Appointment date: 14 Oct 1992
Address: Mt Wellington, Auckland, 1062 New Zealand
Address used since 07 Oct 2015
Steven Lowe - Director
Appointment date: 05 Jun 2008
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Oct 2016
Yu Ching Cheung - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 19 Feb 2024
Address: Mt Wellington, Auckland, 1062 New Zealand
Address used since 07 Oct 2015
Anthony See-kiong Teh - Director (Inactive)
Appointment date: 05 Oct 1993
Termination date: 19 Dec 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 21 Oct 2002
Lian Choo Ng - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 19 Dec 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 21 Oct 2002
Teik Leng Lim - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 03 Jan 1997
Address: Otahuhu, Auckland,
Address used since 14 Oct 1992
Yok Chye Gan - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 05 Oct 1993
Address: Ponsonby, Auckland,
Address used since 14 Oct 1992
Seng Kak Yeh - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 14 Oct 1992
Address: Remuera, Auckland,
Address used since 13 Feb 1992
Taipan Waikato Limited
76 Huia Road
Aims Panel & Paint 2006 Limited
101 Huia Road
The Body Shop Panelbeaters (otahuhu) Limited
68-72 Huia Rd
South City Towing Limited
68 Huia Road
Reef's Automotive Repairs Limited
95 Station Road
T. M. Fifita & Sons Limited
72-74 Station Rd
Allied Pinnacle Pastryhouse Limited
9 Princes Street
Ballande New Zealand Limited
64-66 Huia Rd
Food International Nz Limited
9 Pukeiti Rd
Gurbani Nz Limited
7/80a, Princes Street
Luv A Pie Foods Limited
97 Huia Rd
Service Foods Limited
17 Saleyards Road