General information

Chinamade Limited

Type: NZ Limited Company (Ltd)
9429039101525
New Zealand Business Number
508500
Company Number
Registered
Company Status

Chinamade Limited (issued an NZ business number of 9429039101525) was launched on 13 May 1991. 2 addresses are currently in use by the company: Level 1/2 Kings Road, Panmure, Auckland, 1072 (type: registered, physical). 2 Kings Road, Panmure, Auckland 1072 had been their registered address, up to 23 Oct 2020. Chinamade Limited used more aliases, namely: Paper Solutions Limited from 25 Jan 2000 to 04 Feb 2002, Generic Technology (Nz) Limited (13 May 1991 to 25 Jan 2000). 50000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 111 shares (0.22 per cent of shares), namely:
Ah Koy, Anthony Eugene (an individual) located at Suva. When considering the second group, a total of 1 shareholder holds 99.33 per cent of all shares (49667 shares); it includes
Kelton Corporation Limited (an entity) - located at Panmure, Auckland. Next there is the third group of shareholders, share allotment (111 shares, 0.22%) belongs to 1 entity, namely:
Ah Koy, James Michael, located at Mairangi Bay, Auckland (an individual). Our information was last updated on 16 Mar 2024.

Current address Type Used since
Level 1/2 Kings Road, Panmure, Auckland, 1072 Registered & physical & service 23 Oct 2020
Directors
Name and Address Role Period
Anthony Eugene Ah Koy
Suva,
Address used since 09 Oct 2015
Director 09 Jul 1993 - current
James Michael Ah Koy
Mairangi Bay, Auckland, 0630
Address used since 09 Oct 2015
Director 15 Sep 1999 - current
Carolyn Margaret Ah Koy-macdonald
Tavarua, Suva,
Address used since 06 Jun 2017
Director 06 Jun 2017 - current
Monica Angela Ah Koy
Dubai Silicon Oasis, Dubai,
Address used since 06 Jun 2017
Director 06 Jun 2017 - current
Michael James Ah Koy
Mairangi Bay, Auckland, 0630
Address used since 09 Oct 2015
Director 13 May 1991 - 25 May 2017
James Michael Ah Koy
Mission Bay, Auckland,
Address used since 13 May 1991
Director 13 May 1991 - 16 Aug 1994
Addresses
Previous address Type Period
2 Kings Road, Panmure, Auckland 1072 Registered 14 Oct 2009 - 23 Oct 2020
2 Kings Road, Panmure, Auckland Registered 22 May 2003 - 14 Oct 2009
2 Kings Road, Panmure, Auckland Physical 22 May 2003 - 23 Oct 2020
Ernst & Young, Floor 14, 41 Shortland St Registered 11 Nov 1999 - 22 May 2003
15th Floor, National Mutual Building, Shortland St, Auckland Registered 28 Sep 1999 - 11 Nov 1999
Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland Physical 28 Sep 1999 - 28 Sep 1999
Ernst & Young, National Mutual Centre, Shortland St, Auckland Physical 30 Jun 1997 - 28 Sep 1999
Financial Data
Financial info
50000
Total number of Shares
October
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, Anthony Eugene
Individual
Suva
13 May 1991 - current
Shares Allocation #2 Number of Shares: 49667
Shareholder Name Address Period
Kelton Corporation Limited
Shareholder NZBN: 9429039499349
Entity (NZ Limited Company)
Panmure
Auckland
1072
13 May 1991 - current
Shares Allocation #3 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, James Michael
Individual
Mairangi Bay
Auckland
0630
13 May 1991 - current
Shares Allocation #4 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, Michael James
Individual
Mairangi Bay
Auckland
0630
13 May 1991 - current
Location
Companies nearby