Shortcuts

Taiwan Deli Limited

Type: NZ Limited Company (Ltd)
9429000016643
NZBN
511917
Company Number
Registered
Company Status
Current address
5 Fleming St
Onehunga
Auckland New Zealand
Physical & service address used since 06 Aug 2003
32 Tiverton Road
Blockhouse Bay
Auckland New Zealand
Registered address used since 11 Aug 2006
5 Fleming Street
Onehunga
Auckland 1061
New Zealand
Registered address used since 26 Jan 2024

Taiwan Deli Limited was registered on 05 Sep 1991 and issued an NZ business number of 9429000016643. The registered LTD company has been supervised by 4 directors: Jung-Long Kuo - an active director whose contract began on 14 Aug 2000,
Jung-Chuan Shih - an inactive director whose contract began on 18 Sep 1991 and was terminated on 21 Feb 2019,
Chu-Feng Liu - an inactive director whose contract began on 28 Jan 1993 and was terminated on 14 Aug 2000,
Jung-Fu Shih - an inactive director whose contract began on 05 Sep 1991 and was terminated on 31 Mar 1994.
According to BizDb's database (last updated on 24 Mar 2024), this company uses 1 address: 5 Fleming Street, Onehunga, Auckland, 1061 (type: registered, registered).
Up until 11 Aug 2006, Taiwan Deli Limited had been using 31 Pinewood Street, Avondale, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 44 shares are held by 1 entity, namely:
Kuo, Jung Long (an individual) located at Mt Roskill, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 23% shares (exactly 23 shares) and includes
Qiu, Yan - located at Blockhouse Bay, Auckland.
The third share allocation (33 shares, 33%) belongs to 1 entity, namely:
Shih, Michael Wei-Chung, located at Beach Haven, Auckland (an individual).

Addresses

Previous addresses

Address #1: 31 Pinewood Street, Avondale, Auckland

Registered address used from 09 Jul 1998 to 11 Aug 2006

Address #2: 2a/153 Stoddard Road, Mt Roskill, Auckland

Physical address used from 09 Jul 1998 to 06 Aug 2003

Address #3: 295 Karangahape Road, Newton, Auckland

Physical address used from 09 Jul 1998 to 09 Jul 1998

Address #4: 295 Karangahape Road, Newton, Auckland

Registered address used from 20 Aug 1997 to 09 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Kuo, Jung Long Mt Roskill
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Qiu, Yan Blockhouse Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Shih, Michael Wei-chung Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kuo, Ming Yuan Howick

New Zealand
Individual Shih, Jung-chuan Birkenhead
Auckland
Individual Kuo, Ming Hao Howick
Individual Liu, Chu-feng Epsom
Auckland
Directors

Jung-long Kuo - Director

Appointment date: 14 Aug 2000

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 09 Jul 2015


Jung-chuan Shih - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 21 Feb 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 09 Jul 2015


Chu-feng Liu - Director (Inactive)

Appointment date: 28 Jan 1993

Termination date: 14 Aug 2000

Address: Epsom, Auckland,

Address used since 28 Jan 1993


Jung-fu Shih - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 31 Mar 1994

Address: Shih Lin Districk, Taipei,

Address used since 05 Sep 1991

Nearby companies

Ml Accounting Taxation Limited
32 Tiverton Road

Taumaha Link Limited
32 Tiverton Road

Nz Immin Limited
32 Tiverton Road

Flying Phoenix Limited
32 Tiverton Road

Morden Properties Limited
32 Tiverton Road

Mai-vale Limited
32 Tiverton Road