House Of T'ang Limited, a registered company, was started on 21 Sep 1989. 9429039318749 is the NZ business number it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company has been classified. This company has been run by 5 directors: Peter Harold Woollett - an active director whose contract started on 21 Sep 1989,
Bei Li Ge - an inactive director whose contract started on 01 Aug 2000 and was terminated on 02 Feb 2005,
Suzanne Ellen Stewart - an inactive director whose contract started on 21 Sep 1989 and was terminated on 25 Jul 2000,
Nian Lang Liu - an inactive director whose contract started on 21 Sep 1989 and was terminated on 28 Dec 1998,
Gwendoline Patricia Vercoe - an inactive director whose contract started on 21 Sep 1989 and was terminated on 01 Apr 1994.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Aileron Rise, Dairy Flat, Rd 4, Albany, 0794 (category: postal, office).
House Of T'ang Limited had been using Dairy Flat, 20 Aileron Rise, Rd 4, Albany as their physical address up to 14 Dec 2016.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 33333 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 66667 shares (66.67 per cent).
Principal place of activity
20 Aileron Rise, Dairy Flat, Rd 4, Albany, 0794 New Zealand
Previous addresses
Address #1: Dairy Flat, 20 Aileron Rise, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 11 Nov 2013 to 14 Dec 2016
Address #2: Unit 6, 11 Silverfield, Wairau Valley, Auckland 0627 New Zealand
Registered & physical address used from 02 Dec 2009 to 11 Nov 2013
Address #3: Unit 2, 97 Mount Eden Road, Mt Eden, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #4: Unit 6, 11 Silverfield, Glenfield, Auckland
Physical address used from 30 Nov 2000 to 02 Dec 2009
Address #5: Unit 2, 97 Mount Eden Road, Mount Eden, Auckland
Registered address used from 30 Nov 2000 to 02 Dec 2009
Address #6: 151 Mountain Road, Epsom, Auckland
Registered address used from 29 Nov 1993 to 30 Nov 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33333 | |||
Individual | Li, Shou Hai |
Takapuna Auckland 0622 New Zealand |
02 Nov 2003 - |
Shares Allocation #2 Number of Shares: 66667 | |||
Individual | Woollett, Peter Harold |
Dairy Flat, Rd 4 Albany Auckland 0794 New Zealand |
21 Sep 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ge, Bei Li |
Takapuna Auckland |
21 Sep 1989 - 27 Apr 2005 |
Peter Harold Woollett - Director
Appointment date: 21 Sep 1989
Address: Dairy Flat, Rd 4 Albany, Auckland, 0794 New Zealand
Address used since 01 Nov 2013
Bei Li Ge - Director (Inactive)
Appointment date: 01 Aug 2000
Termination date: 02 Feb 2005
Address: Takapuna, Auckland,
Address used since 01 Aug 2000
Suzanne Ellen Stewart - Director (Inactive)
Appointment date: 21 Sep 1989
Termination date: 25 Jul 2000
Address: Herne Bay, Auckland,
Address used since 21 Sep 1989
Nian Lang Liu - Director (Inactive)
Appointment date: 21 Sep 1989
Termination date: 28 Dec 1998
Address: Birkdale, Auckland,
Address used since 21 Sep 1989
Gwendoline Patricia Vercoe - Director (Inactive)
Appointment date: 21 Sep 1989
Termination date: 01 Apr 1994
Address: Coopers Beach, Northland,
Address used since 21 Sep 1989
Dream International Charitable Trust
95 Mt Eden Rd
The Life Centre Trust Auckland
95 Mt Eden Road
A Girl Called Hope
95 Mount Eden Road
Life North Trust
95 Mt Eden Road
Good Brothers Holding Limited
83 Mount Eden Road
Citrus Place Residents Society Incorporated
Graham & Co
Aulando Nz Limited
89 Dominion Road
Food Source Limited
Apt 3c, 21 Virginia Avenue East
Madeinnewzealand.org Limited
Unit 3c, 16 Burton Street
Noni Energy Limited
Flat 17, 31 St Benedicts Street
Quay To Nz Limited
89 Dominion Road
The Seriously Good Foods Group Limited
29 Dacre Street