Shortcuts

House Of T'ang Limited

Type: NZ Limited Company (Ltd)
9429039318749
NZBN
435731
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
20 Aileron Rise, Dairy Flat
Rd 4
Albany 0794
New Zealand
Registered & physical & service address used since 14 Dec 2016
20 Aileron Rise, Dairy Flat
Rd 4
Albany 0794
New Zealand
Postal & office & delivery address used since 03 Nov 2020

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).

Addresses

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

Contact info
64 27 5375535
03 Nov 2020 Mobile
64 9 4210122
03 Nov 2020 Landline
peter@tang.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
sales@tang.co.nz
15 Nov 2018 Email
www.tang.co.nz
15 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33333
Individual Li, Shou Hai Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 66667
Individual Woollett, Peter Harold Dairy Flat, Rd 4 Albany
Auckland
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ge, Bei Li Takapuna
Auckland
Directors

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

Nearby companies
Similar companies

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