Fordyce Company Limited was registered on 28 Oct 2016 and issued an NZBN of 9429043397839. The registered LTD company has been run by 4 directors: Hung-Chi Chiu - an active director whose contract started on 28 Oct 2016,
Maocai Zhang - an active director whose contract started on 09 Apr 2019,
Xuefeng Tian - an inactive director whose contract started on 09 Apr 2019 and was terminated on 05 Jul 2023,
Chi Wai Wong - an inactive director whose contract started on 28 Oct 2016 and was terminated on 29 Nov 2017.
As stated in BizDb's information (last updated on 26 Mar 2024), the company uses 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1010 (category: registered, physical).
Up to 11 Dec 2017, Fordyce Company Limited had been using Apartment 1B, 198 Federal Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 37 shares are held by 1 entity, namely:
Song, Yi (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Liu Family Trustee Limited - located at Auckland Central, Auckland.
The next share allotment (34 shares, 34%) belongs to 4 entities, namely:
Chiu, Tsiao Su-Fang, located at Dannemora, Auckland (an individual),
Chiu, Hung-Chi, located at Dannemora, Auckland (an individual),
Chiu, Brian, located at Dannemora, Auckland (an individual). Fordyce Company Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous address
Address: Apartment 1b, 198 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 Oct 2016 to 11 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Song, Yi |
Remuera Auckland 1050 New Zealand |
05 Jul 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Liu Family Trustee Limited Shareholder NZBN: 9429042538660 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2019 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Chiu, Tsiao Su-fang |
Dannemora Auckland 2016 New Zealand |
28 Oct 2016 - |
Individual | Chiu, Hung-chi |
Dannemora Auckland 2016 New Zealand |
28 Oct 2016 - |
Individual | Chiu, Brian |
Dannemora Auckland 2016 New Zealand |
28 Oct 2016 - |
Individual | Chiu, Wei Ling |
Dannemora Auckland 2016 New Zealand |
28 Oct 2016 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Liu, Guiyun |
Jiao Zhou City, Shang Dong Province China |
11 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Chi Wai |
Te Atatu South Auckland 0610 New Zealand |
28 Oct 2016 - 22 Dec 2017 |
Individual | Patterson, Bruce Reginald |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2017 - 11 Feb 2019 |
Individual | Tian, Xuefeng |
Remuera Auckland 1050 New Zealand |
11 Feb 2019 - 05 Jul 2023 |
Individual | Liu, Tung Ming |
Greenlane Auckland 1061 New Zealand |
17 Feb 2017 - 12 Dec 2017 |
Individual | Lovett, Raewyn Jeanette |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2017 - 11 Feb 2019 |
Individual | Chiem, Bon Cheak |
Pukekohe Pukekohe 2120 New Zealand |
14 Dec 2016 - 12 Dec 2017 |
Hung-chi Chiu - Director
Appointment date: 28 Oct 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 28 Oct 2016
Maocai Zhang - Director
Appointment date: 09 Apr 2019
Address: Shuizhai Street, Jiaozhou City, China
Address used since 09 Apr 2019
Xuefeng Tian - Director (Inactive)
Appointment date: 09 Apr 2019
Termination date: 05 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2019
Chi Wai Wong - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 29 Nov 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Oct 2016
Irongate Trustee Limited
Level 1, Australis Nathan House
Latitude Technologies Limited
37 Galway Street
Babken Limited
37 Galway Street
Lumaten Limited
Level 1, Australis Nathan Building
Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building
Latitude Technologies Ess Trustee Limited
37 Galway Street
56 Otara Property Limited
Level 7
Gotham Property Limited
9 Gore Street
Irish Kiwi Property Limited
10 Customs Street
Katrina Jane Properties Limited
10 Customs Street
North Space Holdings Limited
Level 7
Silverfern Anantham Limited
53 Fort Street