Shortcuts

Hop Lee & Co Limited

Type: NZ Limited Company (Ltd)
9429040527376
NZBN
89071
Company Number
Registered
Company Status
Current address
Unit 3, 233 Manukau Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service & registered address used since 18 Nov 2019

Hop Lee & Co Limited, a registered company, was launched on 18 Oct 1973. 9429040527376 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Steven Fong - an active director whose contract started on 24 Feb 2016,
Andrew Yit Gee Fong - an active director whose contract started on 24 Feb 2016,
Leanne Yee - an active director whose contract started on 16 Mar 2016,
Leung Kui Fong - an inactive director whose contract started on 18 Oct 1973 and was terminated on 25 May 2016,
Quong Tong - an inactive director whose contract started on 18 Oct 1973 and was terminated on 17 Feb 1995.
Updated on 17 May 2024, our database contains detailed information about 1 address: Unit 3, 233 Manukau Road, Pukekohe, Pukekohe, 2120 (type: physical, service).
Hop Lee & Co Limited had been using 7 Hall Street, Pukekohe, Pukekohe as their physical address until 18 Nov 2019.
A total of 4000 shares are allotted to 8 shareholders (5 groups). The first group consists of 1000 shares (25 per cent) held by 1 entity. There is also a second group which consists of 4 shareholders in control of 750 shares (18.75 per cent). Lastly the next share allotment (750 shares 18.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 10 Feb 2012 to 18 Nov 2019

Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 22 Nov 2010 to 10 Feb 2012

Address: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Registered & physical address used from 04 Dec 2003 to 22 Nov 2010

Address: Chatfield & Co, Level 1/10 Turner Street, Auckland

Physical & registered address used from 03 Dec 2002 to 04 Dec 2003

Address: C/o D T Morris, Chartered Accountant, 23 Hall St, Pukekohe

Physical & registered address used from 01 Jul 1997 to 03 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Fong, Pik Yuk Tuakau
Pukekohe
2121
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Fong, Dylan Jovi Blockhouse Bay
Auckland
0600
New Zealand
Individual Fong, Vanessa Joy Mangere Bridge
Auckland
2151
New Zealand
Individual Fong, Alex Roy Mangere Bridge
Auckland
2151
New Zealand
Individual Fong, Li Qing Mangere Bidge
Auckland
2151
New Zealand
Shares Allocation #3 Number of Shares: 750
Director Fong, Steven Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 750
Director Fong, Andrew Yit Gee Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 750
Director Yee, Leanne Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fong, Szeto Pik Yuk Tuakau
Pukekohe
2121
New Zealand
Individual Fong, Leung Kui Pukekohe
Directors

Steven Fong - Director

Appointment date: 24 Feb 2016

Address: Pukekohe, 2120 New Zealand

Address used since 24 Feb 2016


Andrew Yit Gee Fong - Director

Appointment date: 24 Feb 2016

Address: Pukekohe, 2120 New Zealand

Address used since 24 Feb 2016


Leanne Yee - Director

Appointment date: 16 Mar 2016

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Mar 2016


Leung Kui Fong - Director (Inactive)

Appointment date: 18 Oct 1973

Termination date: 25 May 2016

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 14 Dec 2015


Quong Tong - Director (Inactive)

Appointment date: 18 Oct 1973

Termination date: 17 Feb 1995

Address: Pukekohe,

Address used since 18 Oct 1973

Nearby companies