Repose Holdings Limited, a registered company, was started on 20 Dec 1989. 9429039252371 is the NZ business number it was issued. The company has been supervised by 5 directors: Ming Hao Kuo - an active director whose contract began on 17 Nov 2015,
Huei-Ying Kuo - an inactive director whose contract began on 16 Nov 2005 and was terminated on 14 Sep 2016,
Liao Yu-Hui Kuo - an inactive director whose contract began on 28 Feb 1992 and was terminated on 16 Nov 2005,
Lung-Tsung Kuo - an inactive director whose contract began on 28 Feb 1992 and was terminated on 16 Nov 2005,
Jung-Long Kuo - an inactive director whose contract began on 28 Feb 1992 and was terminated on 30 Jul 1993.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Westerham Drive, Dannemora, Auckland, 2016 (category: physical, registered).
Repose Holdings Limited had been using 38 Kinnard Lane, Totara Park, Auckland as their registered address until 11 Feb 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 70 shares (70 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (30 per cent).
Previous addresses
Address: 38 Kinnard Lane, Totara Park, Auckland, 2019 New Zealand
Registered & physical address used from 29 Aug 2018 to 11 Feb 2021
Address: 4 Wilde Place, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 10 Feb 2012 to 29 Aug 2018
Address: 77 King Georve Avenue, Epsom, Auckland New Zealand
Registered address used from 20 Jan 2009 to 10 Feb 2012
Address: 77 King George Avenue, Epsom, Auckland New Zealand
Physical address used from 20 Jan 2009 to 10 Feb 2012
Address: 50 St. Andrews Road, Epsom, Auckland
Registered & physical address used from 12 Apr 2006 to 20 Jan 2009
Address: 2 Basalt Place, East Tamaki, Auckland
Registered & physical address used from 25 Feb 2002 to 12 Apr 2006
Address: 6 St Elmo Rise, Howick, Auckland
Registered address used from 13 Sep 2000 to 25 Feb 2002
Address: 28 Ranfurly Road, Epsom, Auckland
Physical address used from 23 Dec 1999 to 23 Dec 1999
Address: C/- Patel Pike & Associates Ltd, 2nd Floor, New Call Tower, 44 Khyber Pass Road, Grafton, Auckland
Physical address used from 23 Dec 1999 to 25 Feb 2002
Address: 28 Ranfurly Road, Epsom, Auckland
Registered address used from 20 Dec 1999 to 13 Sep 2000
Address: 295 Karangahape Road, Newton, Auckland
Registered address used from 14 Apr 1997 to 20 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Kuo, Liao Yu-hui |
Dannemora Auckland 2016 New Zealand |
20 Dec 1989 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Kuo, Jung-long |
Mount Roskill Auckland 1041 New Zealand |
03 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kuo, Huei-ying |
Mt. Roskill Auckland New Zealand |
20 Dec 1989 - 25 May 2017 |
Individual | Kuo, Lung-tsung |
Mount Roskill Auckland 1041 New Zealand |
20 Dec 1989 - 01 Jul 2013 |
Individual | Tsai, Kao Chin-yin |
Mount Roskill Auckland 1041 New Zealand |
20 Dec 1989 - 03 Feb 2018 |
Ming Hao Kuo - Director
Appointment date: 17 Nov 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 02 Feb 2021
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 17 Nov 2015
Huei-ying Kuo - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 14 Sep 2016
Address: Mt. Roskill, Auckland, 1041 New Zealand
Address used since 01 Feb 2016
Liao Yu-hui Kuo - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 16 Nov 2005
Address: Howick, Auckland,
Address used since 28 Feb 1992
Lung-tsung Kuo - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 16 Nov 2005
Address: Howick, Auckland,
Address used since 28 Feb 1992
Jung-long Kuo - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 30 Jul 1993
Address: Epsom,
Address used since 28 Feb 1992
Forbes St Holdings Limited
20 Ramelton Road
Rtd It Mix Solutions Limited
20 Ramelton Road
Platinum Residential Limited
5 Wilde Place
Jun Decorator Limited
27 Ramelton Road
Chauhan Properties Limited
34 Ramelton Road
Max It Sport Limited
6 O'casey Place