Shortcuts

Goon Fong & Co Limited

Type: NZ Limited Company (Ltd)
9429040610955
NZBN
76483
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 27 Sep 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Service address used since 05 Apr 2023
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Fong, Oui Sui Ngo Pukekohe
Shares Allocation #2 Number of Shares: 475
Individual Fong, Allan Pukekohe
Shares Allocation #3 Number of Shares: 400
Individual Fong, David Remuera
Auckland
Shares Allocation #4 Number of Shares: 250
Individual Fong, Allan Pukekohe
Individual Fong, Colin Pukekohe
Shares Allocation #5 Number of Shares: 475
Individual Fong, Colin Pukekohe
Shares Allocation #6 Number of Shares: 250
Individual Wong, Noon Remuera

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fong-ross, Michael Trent
Individual Fong-ross, Courtney Ellyse Parnell
Auckland
1052
New Zealand
Individual Fong, Shirley Hillsborough
Directors

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

Nearby companies