Overseas Union Finance (Nz) Limited, a registered company, was launched on 08 Jan 1992. 9429039037299 is the NZ business number it was issued. This company has been managed by 6 directors: Sai Moi Yeoh - an active director whose contract began on 08 Jan 1992,
George Ting - an inactive director whose contract began on 08 Jan 1992 and was terminated on 22 Feb 2024,
Richard Pek Seong Ting - an inactive director whose contract began on 05 Sep 2011 and was terminated on 01 Jan 2021,
Pek Yen Ting - an inactive director whose contract began on 18 Nov 1997 and was terminated on 09 May 2002,
Pek Seong Ting - an inactive director whose contract began on 18 Nov 1997 and was terminated on 09 May 2002.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: an address for records at 15 Bishop Lenihan Place, Botany South, Auckland (types include: other, records).
Overseas Union Finance (Nz) Limited had been using 1A Sligo Place, Howick, Auckland as their registered address up until 08 Dec 1997.
A total of 10000 shares are issued to 6 shareholders (5 groups). The first group is comprised of 1000 shares (10%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1000 shares (10%). Lastly we have the 3rd share allocation (1000 shares 10%) made up of 1 entity.
Previous address
Address #1: 1a Sligo Place, Howick, Auckland
Registered & physical address used from 08 Dec 1997 to 08 Dec 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Ting, Pek Boon |
Shamrock Park Auckland 2016 New Zealand |
02 Jul 2021 - |
Individual | Lee, Angela |
Shamrock Park Auckland 2016 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Ting, Pek Yen |
Shamrock Park Auckland 2016 New Zealand |
02 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Ting, Pek Seong |
Shamrock Park Auckland 2016 New Zealand |
02 Jul 2021 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Yeoh, Sai Moi |
Howick Auckland |
08 Jan 1992 - |
Shares Allocation #5 Number of Shares: 3500 | |||
Individual | Ting, George |
Howick Auckland New Zealand |
08 Jan 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ting, Pek Seong |
Howick |
08 Jan 1992 - 13 Jan 2021 |
Individual | Ting, Pek Boon |
Howick |
08 Jan 1992 - 13 Jan 2021 |
Individual | Lee, Angela |
Howick Auckland New Zealand |
27 Aug 2004 - 18 Jan 2021 |
Individual | Ting, Pek Yen |
Howick |
08 Jan 1992 - 13 Jan 2021 |
Sai Moi Yeoh - Director
Appointment date: 08 Jan 1992
Address: Howick, Auckland, 2016 New Zealand
Address used since 02 Nov 2015
George Ting - Director (Inactive)
Appointment date: 08 Jan 1992
Termination date: 22 Feb 2024
Address: Howick, Auckland, 2016 New Zealand
Address used since 02 Nov 2015
Richard Pek Seong Ting - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 01 Jan 2021
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Sep 2011
Pek Yen Ting - Director (Inactive)
Appointment date: 18 Nov 1997
Termination date: 09 May 2002
Address: Howick, Auckland,
Address used since 18 Nov 1997
Pek Seong Ting - Director (Inactive)
Appointment date: 18 Nov 1997
Termination date: 09 May 2002
Address: Howick, Auckland,
Address used since 18 Nov 1997
Pek Boon Ting - Director (Inactive)
Appointment date: 18 Nov 1997
Termination date: 09 May 2002
Address: Howick, Auckland,
Address used since 18 Nov 1997
Martini Management Limited
183 Whitford Rd
Seyjant Trustee Limited
3a The Mews
Apia Holdings Limited
3a The Mews
Roma Rival Limited
181 Whitford Road
Kolmar Laundry Limited
7 The Mews
Home Vision 2015 Limited
20 The Mews