Goon Fong & Co Limited, a registered company, was launched on 28 Apr 1969. 9429040610955 is the NZBN it was issued. The company has been supervised by 4 directors: Allan Fong - an active director whose contract began on 09 Apr 1990,
Colin Fong - an active director whose contract began on 09 Apr 1990,
Oui Sui Ngo Fong - an inactive director whose contract began on 09 Apr 1990 and was terminated on 08 May 2014,
Sui Goon Fong - an inactive director whose contract began on 09 Apr 1990 and was terminated on 12 Oct 1993.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (type: registered, service).
Goon Fong & Co Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address until 11 May 2023.
A total of 2000 shares are issued to 7 shareholders (6 groups). The first group consists of 150 shares (7.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 475 shares (23.75 per cent). Lastly there is the third share allotment (400 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 05 Apr 2023 to 11 May 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Dec 2020 to 27 Sep 2022
Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 16 May 2014 to 14 Dec 2020
Address #4: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 06 Apr 2009 to 16 May 2014
Address #5: 93 Church St, Onehunga, Auckland
Registered address used from 31 Aug 2001 to 06 Apr 2009
Address #6: M.g.i. Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 31 Aug 2001 to 06 Apr 2009
Address #7: 93 Church Street, Onehunga, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Fong, Oui Sui Ngo |
Pukekohe |
28 Apr 1969 - |
Shares Allocation #2 Number of Shares: 475 | |||
Individual | Fong, Allan |
Pukekohe |
28 Apr 1969 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Fong, David |
Remuera Auckland |
28 Apr 1969 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Fong, Allan |
Pukekohe |
28 Apr 1969 - |
Individual | Fong, Colin |
Pukekohe |
28 Apr 1969 - |
Shares Allocation #5 Number of Shares: 475 | |||
Individual | Fong, Colin |
Pukekohe |
28 Apr 1969 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Wong, Noon |
Remuera |
28 Apr 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fong-ross, Michael Trent | 17 Oct 2018 - 17 Oct 2018 | |
Individual | Fong-ross, Courtney Ellyse |
Parnell Auckland 1052 New Zealand |
17 Oct 2018 - 17 Oct 2018 |
Individual | Fong, Shirley |
Hillsborough |
28 Apr 1969 - 10 Apr 2017 |
Allan Fong - Director
Appointment date: 09 Apr 1990
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Mar 2016
Colin Fong - Director
Appointment date: 09 Apr 1990
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Mar 2016
Oui Sui Ngo Fong - Director (Inactive)
Appointment date: 09 Apr 1990
Termination date: 08 May 2014
Address: Pukekohe,
Address used since 09 Apr 1990
Sui Goon Fong - Director (Inactive)
Appointment date: 09 Apr 1990
Termination date: 12 Oct 1993
Address: Pukekohe,
Address used since 09 Apr 1990
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street