Sebanto Holdings Limited (issued a New Zealand Business Number of 9429038965265) was started on 10 Aug 1992. 7 addresess are currently in use by the company: Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (type: postal, office). 31 Anzac Street, Takapuna, Auckland had been their physical address, up to 08 Aug 2000. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4334 shares (43.34 per cent of shares), namely:
Tan, Lois (an individual) located at Highland Park, Auckland. In the second group, a total of 1 shareholder holds 56.66 per cent of all shares (exactly 5666 shares); it includes
Tan, Richard (an individual) - located at Highland Park, Auckland. "Wholesale trade nec" (ANZSIC F373970) is the category the ABS issued Sebanto Holdings Limited. Businesscheck's data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit C, 41 Sir William Ave, East Tamaki | Physical & service | 08 Aug 2000 |
Unit C, 41 Sir William Ave, East Tamaki, Auckland | Registered | 08 Aug 2000 |
Unit C, 41 Sir William Ave, East Tamaki, Auckland | Other (Address for Records) & records (Address for Records) | 13 Nov 2000 |
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 | Postal & office & delivery | 14 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Lois Tan
Highland Park, Auckland, 2010
Address used since 18 Sep 2002 |
Director | 18 Sep 2002 - current |
Wen Huang
2nd Addition, Tse King Apartments, 1 Tse King Road, Hoi Hou, Hai Nam,
Address used since 30 Nov 2009 |
Director | 30 Jun 2000 - 23 Oct 2023 |
Melissa Lum
Bombay Hill, Auckland, 2343
Address used since 01 Sep 2015 |
Director | 18 Sep 2002 - 23 Oct 2023 |
Richard Tan
Highland Park, Auckland,
Address used since 10 Aug 1992 |
Director | 10 Aug 1992 - 31 Aug 2002 |
Ah Thi Chee
Pakuranga, Auckland,
Address used since 10 Aug 1992 |
Director | 10 Aug 1992 - 31 Aug 2002 |
Wing Kai Lum
Bombay,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 31 Aug 2002 |
William Ping Lam Chen
West Harbour, Auckland,
Address used since 10 Aug 1992 |
Director | 10 Aug 1992 - 30 Jun 2000 |
Type | Used since | |
---|---|---|
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 | Postal & office & delivery | 14 Nov 2019 |
Unit C, 41 Sir William Ave , East Tamaki , Auckland , 2016 |
Previous address | Type | Period |
---|---|---|
31 Anzac Street, Takapuna, Auckland | Physical & registered | 08 Aug 2000 - 08 Aug 2000 |
11th Floor, 66 Wyndham Street, Auckland | Registered | 27 Nov 1996 - 08 Aug 2000 |
1-3 Maidstone Street, Newton, Auckland | Registered | 26 Oct 1993 - 27 Nov 1996 |
Shareholder Name | Address | Period |
---|---|---|
Tan, Lois Individual |
Highland Park Auckland |
10 Aug 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Tan, Richard Individual |
Highland Park Auckland |
10 Aug 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Huang, Zi Kang Individual |
Howick 2016 |
01 Dec 2009 - 27 Jan 2016 |
Lum, William Individual |
Bombay Hill Auckland |
10 Aug 1992 - 31 Oct 2023 |
Kang, Wen Individual |
1 Tse King Road, Hoi Hou Hai Nam |
27 Jan 2016 - 31 Oct 2023 |
Huang, Wen Individual |
2nd Addition, Tse King Apartments 1 Tse King Road, Hoi Hou, Hai Nam, China |
10 Aug 1992 - 31 Oct 2023 |
Lum, Melissa Individual |
Bombay Hill Auckland |
10 Aug 1992 - 31 Oct 2023 |
Kang, Wen Individual |
Howick |
10 Aug 1992 - 01 Dec 2009 |
Frenchys Lunchbar Limited Flat 5, 41 Sir William Avenue |
|
J X Auto Service Limited 41a Sir William Avenue |
|
A1 Bouncy Castles (nz) Limited Unit E 37 Sir William Avenue |
|
Servicom New Zealand Limited Unit D, 37 Sir William Avenue |
|
Kiwi Sewing Manufactures Limited 29 F Sir William Ave |
|
E C Attwood Limited 2 Sir William Avenue |
Cak Stone NZ Limited 33a Sir William Avenue |
Johnson International Trading Limited 3d Smales Road |
Huiyuan International Limited Unit 7, 14 Basalt Place |
Silver Fern Resources Trading Limited 10 Gortin Close |
Plus Plastics Limited 30a Allens Road |
Universal Granite And Marble Limited 13 Redcastle Drive |