Ben Tang Limited (New Zealand Business Number 9429030695610) was registered on 23 Apr 2012. 5 addresess are in use by the company: 19 Grasslands Place, Frankton, Hamilton, 3204 (type: registered, physical). 8 Telford Place, Flagstaff, Hamilton had been their registered address, up to 28 Feb 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 5 shares (5 per cent of shares), namely:
Tang, Chen (an individual) located at Flagstaff, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 87 per cent of all shares (87 shares); it includes
Tang, Bin (a director) - located at Flagstaff, Hamilton. Next there is the next group of shareholders, share allotment (8 shares, 8%) belongs to 1 entity, namely:
Guo, An, located at Rototuna, Hamilton (an individual). "Business consultant service" (ANZSIC M696205) is the classification the ABS issued Ben Tang Limited. The Businesscheck data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Grasslands Place, Frankton, Hamilton, 3204 | Postal & office & delivery | 20 Feb 2022 |
19 Grasslands Place, Frankton, Hamilton, 3204 | Registered & physical & service | 28 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Bin Tang
Flagstaff, Hamilton, 3210
Address used since 02 Jul 2016 |
Director | 23 Apr 2012 - current |
3/8a Quail Place , Hamilton , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
8 Telford Place, Flagstaff, Hamilton, 3210 | Registered & physical | 11 Jul 2016 - 28 Feb 2022 |
95 Hakiaha Street, Taumarunui, Taumarunui, 3920 | Physical | 23 Jan 2013 - 11 Jul 2016 |
95 Hakiaha Street, Taumarunui, Taumarunui, 3920 | Registered | 22 Jan 2013 - 11 Jul 2016 |
99a Rora Street, Te Kuiti, Te Kuiti, 3910 | Physical | 06 Jun 2012 - 23 Jan 2013 |
6 Ellison Avenue, Te Kuiti, Te Kuiti, 3910 | Registered | 06 Jun 2012 - 22 Jan 2013 |
30a Meryl Ave Kumeu, Auckland, 0891 | Physical & registered | 23 Apr 2012 - 06 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Tang, Chen Individual |
Flagstaff Hamilton 3210 |
16 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tang, Bin Director |
Flagstaff Hamilton 3210 |
11 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Guo, An Individual |
Rototuna Hamilton 3210 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun, Ming Xia Individual |
Flagstaff Hamilton 3210 |
07 Jul 2019 - 11 Nov 2021 |
Sun, Ming Xia Individual |
Flagstaff Hamilton 3210 |
07 Jul 2019 - 11 Nov 2021 |
Sun, Ming Xia Individual |
Flagstaff Hamilton 3210 |
07 Jul 2019 - 11 Nov 2021 |
Tang, Bin Director |
Flagstaff Hamilton 3210 |
23 Apr 2012 - 26 May 2021 |
Tang, Bin Director |
Flagstaff Hamilton 3210 |
23 Apr 2012 - 26 May 2021 |
Tang, Bin Director |
Flagstaff Hamilton 3210 |
23 Apr 2012 - 26 May 2021 |
NZ Dollars Limited 8 Telford Place |
|
Redline Graphics & Signs Limited 6 Telford Place |
|
Widesmile Limited 66 Mataroa Crescent |
|
Homeworld Limited 53 Magellan Rise |
|
Brave Church Charitable Trust Board 17 Miranda Place |
|
Shnz Imports Limited 75 Mataroa Crescent |
Mcgregor Creative Limited 14 Trinidad Place |
Tukua Limited 12 Magellan Rise |
Dynamic Outcomes Limited 80 Te Huia Drvie |
Alliance International Limited 20 Achilles Rise |
Simply Magic Concepts Limited 16 Hampshire Court |
Aerostandards Limited 57 Diomede Glade |