Shortcuts

Okey Trading Corporation Limited

Type: NZ Limited Company (Ltd)
9429031660037
NZBN
2407574
Company Number
Registered
Company Status
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
6 Belvedere Ct
West Harbour
Auckland 0618
New Zealand
Physical & registered & service address used since 21 May 2018
6 Belvedere Ct
West Harbour
Auckland 0618
New Zealand
Postal & office & delivery address used since 19 Mar 2020

Okey Trading Corporation Limited was started on 16 Feb 2010 and issued a number of 9429031660037. This registered LTD company has been managed by 4 directors: Lai Wei - an active director whose contract began on 24 Dec 2012,
Lin Shi - an inactive director whose contract began on 16 Feb 2010 and was terminated on 01 Mar 2013,
Detphant Tsao - an inactive director whose contract began on 02 Feb 2012 and was terminated on 01 Dec 2012,
Detphant Tsao - an inactive director whose contract began on 02 Apr 2012 and was terminated on 01 Dec 2012.
As stated in our database (updated on 20 Feb 2024), this company filed 1 address: 6 Belvedere Ct, West Harbour, Auckland, 0618 (category: postal, office).
Until 21 May 2018, Okey Trading Corporation Limited had been using 120 Wiseley Road, West Harbour, Auckland as their registered address.
BizDb found former names used by this company: from 16 Feb 2010 to 08 Mar 2010 they were named Okey Trading Coorperation Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wei, Lai (an individual) located at West Harbour, Auckland postcode 0618. Okey Trading Corporation Limited is classified as "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920).

Addresses

Principal place of activity

6 Belvedere Ct, West Harbour, Auckland, 0618 New Zealand


Previous addresses

Address #1: 120 Wiseley Road, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 31 Mar 2017 to 21 May 2018

Address #2: 26 Binsted Road, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 01 May 2012 to 31 Mar 2017

Address #3: 9/1c Rankin Ave, New Lynn, Waitakere, 0600 New Zealand

Registered & physical address used from 29 Oct 2010 to 01 May 2012

Address #4: 17 Netherlands Ave, Kelston, Auckland New Zealand

Physical & registered address used from 16 Feb 2010 to 29 Oct 2010

Contact info
64 21 791231
06 Mar 2019 Phone
wlbeyond@msn.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wei, Lai West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tsao, Detphant New Lynn
Auckland
0600
New Zealand
Individual Shi, Lin Kelston
Auckland

New Zealand
Directors

Lai Wei - Director

Appointment date: 24 Dec 2012

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 11 May 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 05 Mar 2017


Lin Shi - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 01 Mar 2013

Address: Kelston, Auckland, New Zealand

Address used since 16 Feb 2010


Detphant Tsao - Director (Inactive)

Appointment date: 02 Feb 2012

Termination date: 01 Dec 2012

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 02 Feb 2012


Detphant Tsao - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 01 Dec 2012

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 02 Apr 2012

Nearby companies
Similar companies

Bluedog Construction Limited
30 Hogarth Rise

Building Repairs Limited
73 Lagoon Way

Goes Home Limited
60 Bannings Way

Noble Homes Limited
213 Hobsonville Road

Renovation Hq Limited
3 Hueglow Rise

Rio Team Limited
313 Hobsonville Road