General information

Eleven March Company Limited

Type: NZ Limited Company (Ltd)
9429037168773
New Zealand Business Number
1057362
Company Number
Registered
Company Status
F360110 - Grocery Wholesaling - Multiple Product Ranges
Industry classification codes with description

Eleven March Company Limited (issued an NZBN of 9429037168773) was launched on 15 Aug 2000. 7 addresess are in use by the company: 15 De Thiery Place, Pakuranga Heights, Auckland, 2010 (type: postal, office). Flat 1, 88 Aviemore Drive, Highland Park, Auckland had been their registered address, up to 09 Jun 2020. 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 200 shares (20 per cent of shares), namely:
Chee, Ah Thi (a director) located at Pakuranga Heights, Auckland postcode 2010,
Chee, William (an individual) located at Somerville, Auckland postcode 2014. When considering the second group, a total of 1 shareholder holds 80 per cent of all shares (800 shares); it includes
Chee, William (an individual) - located at Somerville, Auckland. "Grocery wholesaling - multiple product ranges" (ANZSIC F360110) is the classification the Australian Bureau of Statistics issued Eleven March Company Limited. Our information was last updated on 21 Mar 2024.

Current address Type Used since
15 De Thiery Place, Pakuranga Heights, Auckland, 2010 Other (Address For Share Register) & shareregister (Address For Share Register) 30 May 2020
15 De Thiery Place, Pakuranga Heights, Auckland, 2010 Registered & physical & service 09 Jun 2020
15 De Thiery Place, Pakuranga Heights, Auckland, 2010 Postal & office & delivery 02 Feb 2021
Contact info
64 21 2889033
Phone (Phone)
addy_nenui@yahoo.com.hk
Email
No website
Website
Directors
Name and Address Role Period
Ah Thi Chee
Pakuranga Heights, Auckland, 2010
Address used since 02 Feb 2021
Golflands, Auckland, 2013
Address used since 03 Feb 2017
Highland Park, Auckland, 2010
Address used since 31 Jul 2018
Director 15 Aug 2000 - current
Lim Yin Chee Chan
Highland Park, Auckland, 2010
Address used since 31 Jul 2018
Golflands, Auckland, 2013
Address used since 03 Feb 2017
Director 15 Aug 2000 - current
William Chee
Somerville, Auckland, 2014
Address used since 31 Jul 2018
Director 31 Jul 2018 - current
Hsin-hui Chen
Pakuranga, Auckland, New Zealand,
Address used since 03 Apr 2002
Director 03 Apr 2002 - 18 Mar 2004
Wilson Chee
Pakuranga, Auckland, New Zealand,
Address used since 03 Apr 2002
Director 03 Apr 2002 - 18 Mar 2004
Addresses
Principal place of activity
15 De Thiery Place , Pakuranga Heights , Auckland , 2010
Previous address Type Period
Flat 1, 88 Aviemore Drive, Highland Park, Auckland, 2010 Registered & physical 08 Aug 2018 - 09 Jun 2020
20 Golfland Drive, Golflands, Auckland, 2013 Registered & physical 14 Feb 2017 - 08 Aug 2018
19 Dulwich Place, Burswood, Auckland, 2013 Physical & registered 04 Mar 2015 - 14 Feb 2017
Unit 7 17 Aviemore Drive, Highland Park, Auckland, 2010 Physical & registered 03 Jul 2013 - 04 Mar 2015
19 Dulwich Place, Burswood, Auckland, 2013 Registered & physical 10 Oct 2011 - 03 Jul 2013
5 Adrigole Place, Dannemora, East Tamaki, Auckland Physical 25 Mar 2004 - 10 Oct 2011
5 Adrigole Place`, Dannemora, East Tamaki, Auckland Registered 25 Mar 2004 - 10 Oct 2011
9, Manapouri Place., Pakuranga,, Auckland. Registered 25 Jan 2001 - 25 Mar 2004
9 Manapouri Place, Pakuranga, Auckland Physical 15 Aug 2000 - 25 Mar 2004
9, Manapouri Place., Pakuranga,, Auckland. Physical 15 Aug 2000 - 15 Aug 2000
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Chee, Ah Thi
Director
Pakuranga Heights
Auckland
2010
11 Jun 2019 - current
Chee, William
Individual
Somerville
Auckland
2014
31 Jul 2018 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Chee, William
Individual
Somerville
Auckland
2014
31 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Chee Chan, Lim Yin
Individual
Highland Park
Auckland
2010
15 Aug 2000 - 31 Jul 2018
Chee, Ah Thi
Individual
Highland Park
Auckland
2010
15 Aug 2000 - 31 Jul 2018
Location
Companies nearby
Haycock Nguyen Limited
22 Golfland Drive
E.s.p. Mechanical Limited
38 Bob Charles Drive
Blessings Limited
1/17 Seneca Court
Malawian Association Of New Zealand Incorporated
41 Bob Charles Drive
Wagener Surgical Services Limited
42 Bob Charles Drive
Nnc Construction Limited
35 Bob Charles Drive
Similar companies
Sovrano Limited
739 Chapel Road
Plential Limited
8 Atworth Way
Packnz Limited
38-40 Ben Lomond Crescent
Blue Youle International Limited
3 Marco Place
Tradewinds NZ Limited
15 Magee Place
Pawan Putra Trading Limited
14a Manapouri Place