Good Chow Nz Limited was launched on 16 Jun 2014 and issued a number of 9429041278604. This registered LTD company has been managed by 3 directors: Jenny Shouwen Zo Yang - an active director whose contract started on 16 Jun 2014,
Fang Fang Yang - an active director whose contract started on 01 Apr 2016,
Lin Yang Zo - an inactive director whose contract started on 16 Jun 2014 and was terminated on 16 Oct 2018.
As stated in the BizDb database (updated on 16 Mar 2024), this company registered 8 addresess: Suite 5, 1 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Suite 5, 1 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Unit 5, 1 Highbrook Drive, East Tamaki, Auckland, 2013 (postal address),
17 Quedley Court, Eastern Beach, Auckland, 2012 (physical address) among others.
Up until 06 Dec 2021, Good Chow Nz Limited had been using 46 Loloma Drive, Half Moon Bay, Auckland as their physical address.
A total of 3000000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 150000 shares are held by 1 entity, namely:
Jiang, Fan (an individual) located at Karaka, Papakura postcode 2113.
Then there is a group that consists of 1 shareholder, holds 43.17 per cent shares (exactly 1295000 shares) and includes
Yang, Fang Fang - located at Eastern Beach, Auckland.
The third share allotment (1550000 shares, 51.67%) belongs to 1 entity, namely:
Zo Yang, Jenny Shouwen, located at Eastern Beach, Auckland (a director). Good Chow Nz Limited has been classified as "Food mfg nec" (business classification C119925).
Other active addresses
Address #4: Suite 3, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 26 Feb 2021
Address #5: 17 Quedley Court, Eastern Beach, Auckland, 2012 New Zealand
Shareregister & other (Address For Share Register) & records address used from 28 Nov 2021
Address #6: 17 Quedley Court, Eastern Beach, Auckland, 2012 New Zealand
Physical & service address used from 06 Dec 2021
Address #7: Unit 5, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Postal address used from 28 Nov 2023
Address #8: Suite 5, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 06 Dec 2023
Principal place of activity
51 Thorn Place, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 46 Loloma Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 26 Feb 2021 to 06 Dec 2021
Address #2: 51 Thorn Place, Onekawa, Napier, 4110 New Zealand
Physical address used from 06 Dec 2019 to 26 Feb 2021
Address #3: 133 Kent Terrace, Taradale, Napier, 4112 New Zealand
Registered address used from 30 Oct 2015 to 26 Feb 2021
Address #4: 133 Kent Terrace, Taradale, Napier, 4112 New Zealand
Physical address used from 30 Oct 2015 to 06 Dec 2019
Address #5: Unit 7, 9 Severn Street, Pandora, Napier, 4110 New Zealand
Physical & registered address used from 12 Aug 2014 to 30 Oct 2015
Address #6: 9 Ridgeway Terrace, Taradale, Napier, 4112 New Zealand
Physical address used from 16 Jun 2014 to 12 Aug 2014
Address #7: Flat 1, 81 Wellington Street, Howick, Auckland, 2014 New Zealand
Registered address used from 16 Jun 2014 to 12 Aug 2014
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Jiang, Fan |
Karaka Papakura 2113 New Zealand |
30 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1295000 | |||
Individual | Yang, Fang Fang |
Eastern Beach Auckland 2012 New Zealand |
18 Feb 2016 - |
Shares Allocation #3 Number of Shares: 1550000 | |||
Director | Zo Yang, Jenny Shouwen |
Eastern Beach Auckland 2012 New Zealand |
11 Oct 2016 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Director | Zo Yang, Jenny Shouwen |
Eastern Beach Auckland 2012 New Zealand |
11 Oct 2016 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Individual | Yang, Fang Fang |
Eastern Beach Auckland 2012 New Zealand |
18 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tso Chen, Yu-chyn |
Taradale Napier 4112 New Zealand |
16 Jun 2014 - 16 Oct 2018 |
Individual | Zo, Lin Yang |
Taradale Napier 4112 New Zealand |
16 Jun 2014 - 16 Oct 2018 |
Individual | Tso Chen, Yu-chyn |
Taradale Napier 4112 New Zealand |
16 Jun 2014 - 16 Oct 2018 |
Jenny Shouwen Zo Yang - Director
Appointment date: 16 Jun 2014
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 28 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Feb 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 21 Oct 2015
Fang Fang Yang - Director
Appointment date: 01 Apr 2016
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 28 Nov 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Feb 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Apr 2016
Lin Yang Zo - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 16 Oct 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 21 Oct 2015
Pie And Patty Pan (2014) Limited
2 Outlook Terrace
Louian Holdings Limited
2 Outlook Terrace
Total Office Management Limited
2 Outlook Terrace
Skyvuw Limited
8 Outlook Terrace
Hasnz Limited
121 Kent Terrace
Francois Rental Limited
117 Kent Terrace
Beachview Foodtech Limited
Atkinson Shepherd Hensman Ltd
Macarons.co.nz Limited
45 Napier Terrace
Oxida Hort Limited
18 Seapoint Road
Saucydogz Limited
27 Austin Street
Thelma & Louise Cakes Limited
49 The Esplanade
Waka Nui New Zealand Limited
133 Kent Terrace