Magic Pandas' Foods Limited was launched on 04 Jul 1988 and issued a New Zealand Business Number of 9429039446121. The registered LTD company has been managed by 8 directors: James Wong - an active director whose contract began on 26 Jan 1990,
Janice Foon Wong - an active director whose contract began on 28 Jun 1993,
Raymond James Wong - an active director whose contract began on 15 Feb 1999,
Teresa Janice Wong - an active director whose contract began on 25 Apr 1999,
Karina Sue Wong - an active director whose contract began on 28 Apr 2004.
As stated in BizDb's data (last updated on 07 Jun 2025), this company registered 1 address: 18 Charles Street, Mount Eden, Auckland, 1024 (category: physical, service).
Up to 01 Mar 2000, Magic Pandas' Foods Limited had been using 18 Charles St, Mt Eden, Auckland as their physical address.
BizDb identified past names used by this company: from 05 Sep 1988 to 31 Jan 1995 they were called Pandas Family Restaurant Limited, from 04 Jul 1988 to 05 Sep 1988 they were called Kraken Holdings Limited.
A total of 30000 shares are allocated to 7 groups (9 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Wong, Teresa Janice (an individual) located at St Heliers, Auckland.
Another group consists of 1 shareholder, holds 0.02% shares (exactly 5 shares) and includes
Wong, Raymond James - located at St Heliers, Auckland.
The third share allotment (5 shares, 0.02%) belongs to 1 entity, namely:
Wong, Karina Sue, located at St Helliers, Auckland (an individual).
Previous addresses
Address #1: 18 Charles St, Mt Eden, Auckland
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address #2: 1482 Dominion Road, Mt Roskill, Auckland
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address #3: 1482 Dominion Rd., Mt. Roskill South, Auckland
Registered address used from 15 Aug 1999 to 15 Aug 1999
Address #4: -
Physical address used from 20 Feb 1992 to 01 Mar 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 23 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Wong, Teresa Janice |
St Heliers Auckland |
29 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Wong, Raymond James |
St Heliers Auckland |
29 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Wong, Karina Sue |
St Helliers Auckland |
29 Jun 2004 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Wong, James |
St Heliers Auckland |
04 Jul 1988 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Individual | Wong, Janice Foon |
St Heliers Auckland |
04 Jul 1988 - |
| Shares Allocation #6 Number of Shares: 14988 | |||
| Individual | Winger, Mark Roland |
Auckland Central Auckland 1010 New Zealand |
04 Jul 1988 - |
| Individual | Gin, Bruno |
Auckland Central Auckland 1010 New Zealand |
04 Jul 1988 - |
| Shares Allocation #7 Number of Shares: 14987 | |||
| Individual | Gin, Bruno |
Auckland Central Auckland 1010 New Zealand |
04 Jul 1988 - |
| Individual | Winger, Mark Roland |
Auckland Central Auckland 1010 New Zealand |
04 Jul 1988 - |
James Wong - Director
Appointment date: 26 Jan 1990
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Janice Foon Wong - Director
Appointment date: 28 Jun 1993
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Raymond James Wong - Director
Appointment date: 15 Feb 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Teresa Janice Wong - Director
Appointment date: 25 Apr 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Karina Sue Wong - Director
Appointment date: 28 Apr 2004
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jun 2016
Audrey Diana Cheung - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 18 Mar 1996
Address: Forest Hill,
Address used since 28 Jun 1993
Kui Wing Cheung - Director (Inactive)
Appointment date: 26 Jan 1990
Termination date: 20 Feb 1996
Address: Forrest Hill, Auckland,
Address used since 26 Jan 1990
Clarence Joe - Director (Inactive)
Appointment date: 26 Jan 1990
Termination date: 28 Jun 1993
Address: Remuera, Auckland,
Address used since 26 Jan 1990
Quality Caravans Limited
18 Charles Street
S & S Mounsouphom Plastering Limited
18 Charles Street
Mekong Holdings Limited
18 Charles Street
All Life Company Limited
18 Charles Street
Steven And Sofia Nuich Trustee Limited
18 Charles Street
Golden Brand Limited
18 Charles Street