Shortcuts

Repose Holdings Limited

Type: NZ Limited Company (Ltd)
9429039252371
NZBN
458512
Company Number
Registered
Company Status
Current address
22 Westerham Drive
Dannemora
Auckland 2016
New Zealand
Physical & registered & service address used since 11 Feb 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Kuo, Liao Yu-hui Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Kuo, Jung-long Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kuo, Huei-ying Mt. Roskill
Auckland

New Zealand
Individual Kuo, Lung-tsung Mount Roskill
Auckland
1041
New Zealand
Individual Tsai, Kao Chin-yin Mount Roskill
Auckland
1041
New Zealand
Directors

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

Nearby companies

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