Shortcuts

Owen K. Trading Limited

Type: NZ Limited Company (Ltd)
9429041051696
NZBN
4886659
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Suite 7a, 169 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 14 Dec 2020
17 Cheriton Road
Mellons Bay
Auckland 2014
New Zealand
Registered & service address used since 22 May 2023
89 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & service address used since 15 Mar 2024

Owen K. Trading Limited, a registered company, was registered on 29 Jan 2014. 9429041051696 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. The company has been supervised by 4 directors: Han Chen - an active director whose contract started on 01 Mar 2022,
Qingxia Chen - an inactive director whose contract started on 11 May 2018 and was terminated on 01 May 2023,
Han Chen - an inactive director whose contract started on 01 Oct 2016 and was terminated on 15 Nov 2018,
Qingxia Chen - an inactive director whose contract started on 29 Jan 2014 and was terminated on 01 Nov 2016.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 89 Grafton Road, Grafton, Auckland, 1010 (category: registered, service).
Owen K. Trading Limited had been using 22 Peihinga Road, Flat Bush, Auckland as their physical address until 14 Dec 2020.
All shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Chen, Qingxia (an individual) located at Flat Bush, Auckland postcode 2019,
Chen, Qingxia (a director) located at Flat Bush, Auckland postcode 2019.

Addresses

Previous addresses

Address #1: 22 Peihinga Road, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 23 Nov 2018 to 14 Dec 2020

Address #2: 9 Lisnoble Road, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 21 May 2018 to 23 Nov 2018

Address #3: 18 Calcite Avenue, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 01 Jun 2016 to 21 May 2018

Address #4: 18 Calcite Avenue, Flat Bush, Auckland, 2019 New Zealand

Physical address used from 01 Jun 2016 to 23 Nov 2018

Address #5: 76a Castlederg Drive, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 29 Jan 2014 to 01 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Chen, Qingxia Flat Bush
Auckland
2019
New Zealand
Director Chen, Qingxia Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Qingxia Flat Bush
Auckland
2019
New Zealand
Individual Chen, Han Flat Bush
Auckland
2019
New Zealand
Directors

Han Chen - Director

Appointment date: 01 Mar 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Mar 2022


Qingxia Chen - Director (Inactive)

Appointment date: 11 May 2018

Termination date: 01 May 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 15 Nov 2018


Han Chen - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 15 Nov 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Oct 2016


Qingxia Chen - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 01 Nov 2016

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 May 2016

Nearby companies

Diva Hair & Beauty Boutique Limited
6 Calcite Avenue

Wengwin Limited
3 Calcite Avenue

Delkay Investments Limited
27 Calcite Avenue

A & D Nadan Limited
32 Calcite Avenue

Mazda Accounting & Taxation Services Limited
27 Calcite Avenue

Yaogui Limited
18 Calcite Avenue

Similar companies

Compass Garden Limited
73 Rosewell Crescent

G.x Construction Limited
29 Calcite Avenue

Meidi Limited
35 Dromoland Drive

Newbe Management Limited
49 Rosewell Crescent

W R Homes Limited
10 Kildare Road

Yu2 Limited
11 Kildare Road