Shortcuts

Chinamade Limited

Type: NZ Limited Company (Ltd)
9429039101525
NZBN
508500
Company Number
Registered
Company Status
Current address
Level 1/2 Kings Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 23 Oct 2020

Chinamade Limited, a registered company, was launched on 13 May 1991. 9429039101525 is the NZ business identifier it was issued. This company has been run by 6 directors: Anthony Eugene Ah Koy - an active director whose contract started on 09 Jul 1993,
James Michael Ah Koy - an active director whose contract started on 15 Sep 1999,
Carolyn Margaret Ah Koy-Macdonald - an active director whose contract started on 06 Jun 2017,
Monica Angela Ah Koy - an active director whose contract started on 06 Jun 2017,
Michael James Ah Koy - an inactive director whose contract started on 13 May 1991 and was terminated on 25 May 2017.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1/2 Kings Road, Panmure, Auckland, 1072 (type: registered, physical).
Chinamade Limited had been using 2 Kings Road, Panmure, Auckland 1072 as their registered address up to 23 Oct 2020.
Past names for this company, as we established at BizDb, included: from 25 Jan 2000 to 04 Feb 2002 they were named Paper Solutions Limited, from 13 May 1991 to 25 Jan 2000 they were named Generic Technology (Nz) Limited.
A total of 50000 shares are issued to 4 shareholders (4 groups). The first group consists of 111 shares (0.22 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49667 shares (99.33 per cent). Lastly the third share allotment (111 shares 0.22 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2 Kings Road, Panmure, Auckland 1072 New Zealand

Registered address used from 14 Oct 2009 to 23 Oct 2020

Address: 2 Kings Road, Panmure, Auckland

Registered address used from 22 May 2003 to 14 Oct 2009

Address: 2 Kings Road, Panmure, Auckland New Zealand

Physical address used from 22 May 2003 to 23 Oct 2020

Address: Ernst & Young, Floor 14, 41 Shortland St

Registered address used from 11 Nov 1999 to 22 May 2003

Address: 15th Floor, National Mutual Building, Shortland St, Auckland

Registered address used from 28 Sep 1999 to 11 Nov 1999

Address: Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: Ernst & Young, National Mutual Centre, Shortland St, Auckland

Physical address used from 30 Jun 1997 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 111
Individual Ah Koy, Anthony Eugene Suva

Fiji
Shares Allocation #2 Number of Shares: 49667
Entity (NZ Limited Company) Kelton Corporation Limited
Shareholder NZBN: 9429039499349
Panmure
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 111
Individual Ah Koy, James Michael Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 111
Individual Ah Koy, Michael James Mairangi Bay
Auckland
0630
New Zealand
Directors

Anthony Eugene Ah Koy - Director

Appointment date: 09 Jul 1993

Address: Suva, Fiji

Address used since 09 Oct 2015


James Michael Ah Koy - Director

Appointment date: 15 Sep 1999

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Oct 2015


Carolyn Margaret Ah Koy-macdonald - Director

Appointment date: 06 Jun 2017

Address: Tavarua, Suva, Fiji

Address used since 06 Jun 2017


Monica Angela Ah Koy - Director

Appointment date: 06 Jun 2017

Address: Dubai Silicon Oasis, Dubai, United Arab Emirates

Address used since 06 Jun 2017


Michael James Ah Koy - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 25 May 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Oct 2015


James Michael Ah Koy - Director (Inactive)

Appointment date: 13 May 1991

Termination date: 16 Aug 1994

Address: Mission Bay, Auckland,

Address used since 13 May 1991

Nearby companies