Lionrock Sapience Co Limited was incorporated on 03 Dec 2010 and issued an NZ business identifier of 9429031289016. The registered LTD company has been supervised by 6 directors: Donald Chau Fai Choi - an active director whose contract began on 03 Dec 2010,
Kak Yeung - an active director whose contract began on 09 Oct 2019,
Tik Yeung - an inactive director whose contract began on 17 Aug 2020 and was terminated on 14 Dec 2021,
Chi Man Lam - an inactive director whose contract began on 01 Apr 2021 and was terminated on 27 Jul 2021,
Stephen Wai Hung Leung - an inactive director whose contract began on 03 Dec 2010 and was terminated on 17 Aug 2020.
As stated in our data (last updated on 21 Feb 2024), this company registered 1 address: 505 Pakuranga Road, Highland Park, Auckland, 2010 (type: registered, service).
Up until 26 Apr 2022, Lionrock Sapience Co Limited had been using 40A Vincent Street, Howick, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Lam, Chi Man (an individual) located at Botany Downs, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 35 per cent shares (exactly 35 shares) and includes
Yeung, Kak - located at Howick, Auckland.
The third share allotment (40 shares, 40%) belongs to 1 entity, namely:
Choi, Donald Chau Fai, located at Bucklands Beach, Manukau (a director). Lionrock Sapience Co Limited was classified as "Gambling services nec" (business classification R920910).
Principal place of activity
40a Vincent Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 40a Vincent Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 22 Jun 2020 to 26 Apr 2022
Address #2: 39a Lewisham Street, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 22 May 2012 to 22 Jun 2020
Address #3: 39 Lewisham Street, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 21 May 2012 to 22 May 2012
Address #4: 39 Lewisham Street, Highland Park, Manukau, 2010 New Zealand
Physical & registered address used from 03 Dec 2010 to 21 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Lam, Chi Man |
Botany Downs Auckland 2010 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Yeung, Kak |
Howick Auckland 2014 New Zealand |
22 Nov 2018 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Choi, Donald Chau Fai |
Bucklands Beach Manukau 2012 New Zealand |
03 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yeung, Tik |
Manurewa Auckland 2105 New Zealand |
21 Aug 2020 - 14 Dec 2021 |
Individual | Leung, Terry Pui Yin |
Highland Park Manukau 2010 New Zealand |
03 Dec 2010 - 22 Nov 2018 |
Individual | Leung, Stephen Wai Hung |
Highland Park Manukau 2010 New Zealand |
03 Dec 2010 - 21 Aug 2020 |
Individual | Cheng, Yuk |
Somerville Manukau 2014 New Zealand |
03 Dec 2010 - 01 Nov 2019 |
Donald Chau Fai Choi - Director
Appointment date: 03 Dec 2010
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 03 Dec 2010
Kak Yeung - Director
Appointment date: 09 Oct 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 09 Oct 2019
Tik Yeung - Director (Inactive)
Appointment date: 17 Aug 2020
Termination date: 14 Dec 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 17 Aug 2020
Chi Man Lam - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 27 Jul 2021
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Apr 2021
Stephen Wai Hung Leung - Director (Inactive)
Appointment date: 03 Dec 2010
Termination date: 17 Aug 2020
Address: Highland Park, Manukau, 2010 New Zealand
Address used since 03 Dec 2010
Yuk Cheng - Director (Inactive)
Appointment date: 03 Dec 2010
Termination date: 01 Nov 2019
Address: Somerville, Manukau, 2014 New Zealand
Address used since 03 Dec 2010
Prohost Management Limited
53 Lewisham Street
Prohost Limited
53 Lewisham Street
Impressions Limited
53 Lewisham Street
New Sunshine International Incorporation Limited
16 Gwenand Place
Nsiagro Limited
16 Gwenand Place
Ocean Air Refrigeration Limited
57b Lewisham Street
Four Winds Foundation Limited
123 Coronation Road
Milestone Foundation Limited
1/218 Gillies Avenue
Onhd Limited
19 Venus Place
Qh Brand Limited
Bairds Road
Trillian Trust Limited
5a Bassant Avenue
Wanderers Bar Limited
31 Omahu Road