Kfc Limited was registered on 26 Sep 2014 and issued a New Zealand Business Number of 9429041428122. The registered LTD company has been supervised by 5 directors: Chew Hong Nyioh - an active director whose contract started on 26 Sep 2014,
Nyioh Chew Hong - an active director whose contract started on 26 Sep 2014,
William Cheng - an active director whose contract started on 01 Apr 2018,
Winston George Maurice Raymond Franklin - an active director whose contract started on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract started on 06 Jun 2016 and was terminated on 01 Oct 2018.
As stated in BizDb's data (last updated on 10 Mar 2024), the company uses 1 address: Orchard P. O. Box 642, Singapore, 912322 (type: postal, registered).
Up until 01 May 2019, Kfc Limited had been using 135 Waimairi Road, Ilam, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nyioh, Chew Hong (an individual) located at 01-01 Jalan Bentara Luar, Johor Bahru postcode 80050. Kfc Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Jun 2016 to 01 May 2019
Address #2: 21 Ridgway Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 26 Sep 2014 to 20 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nyioh, Chew Hong |
#01-01 Jalan Bentara Luar Johor Bahru 80050 Malaysia |
17 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hong, Nyioh Chew |
#05-22 Singapore 791414 Singapore |
26 Sep 2014 - 17 Sep 2018 |
Chew Hong Nyioh - Director
Appointment date: 26 Sep 2014
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia
Address used since 18 Apr 2019
Address: #05-22, Singapore, 791414 Singapore
Address used since 10 Jun 2016
Nyioh Chew Hong - Director
Appointment date: 26 Sep 2014
Address: #05-22, Singapore, 791414 Singapore
Address used since 10 Jun 2016
William Cheng - Director
Appointment date: 01 Apr 2018
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia
Address used since 02 Aug 2019
Address: #01-01, Johor, 80500 Malaysia
Address used since 01 Apr 2018
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 06 Jun 2016
Termination date: 01 Oct 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 06 Jun 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Andersons Building Limited
135 Waimairi Road
Baywide Credit Limited
135 Waimairi Road
Cml Building Limited
135 Waimairi Road
Queens Hotel Limited
135 Waimairi Road
Stardust Building Limited
135 Waimairi Road
Unitec Investment Limited
135 Waimairi Road