Shortcuts

F 1 Limited

Type: NZ Limited Company (Ltd)
9429034367421
NZBN
1751858
Company Number
Registered
Company Status
Current address
9 Zita Maria Drive
Massey
Waitakere 0614
New Zealand
Physical & service & registered address used since 18 Jul 2018
9 Zita Maria Drive
Massey
Waitakere 0614
New Zealand
Postal & office & delivery address used since 01 Aug 2019

F 1 Limited, a registered company, was registered on 20 Dec 2005. 9429034367421 is the NZBN it was issued. This company has been managed by 2 directors: Weekeong Chiu - an active director whose contract began on 20 Dec 2005,
Teng Teng Ong - an inactive director whose contract began on 23 May 2007 and was terminated on 23 Feb 2008.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 9 Zita Maria Drive, Massey, Waitakere, 0614 (types include: postal, office).
F 1 Limited had been using 9 Zita Maria Drive, Massey, Waitakere as their registered address up until 18 Jul 2018.
Other names used by this company, as we found at BizDb, included: from 20 Dec 2005 to 19 Jan 2006 they were called F 1 Automobile Limited.
One entity owns all company shares (exactly 100 shares) - Chiu, Weekeong - located at 0614, Massey, Auckland.

Addresses

Principal place of activity

9 Zita Maria Drive, Massey, Waitakere, 0614 New Zealand


Previous addresses

Address #1: 9 Zita Maria Drive, Massey, Waitakere, 0612 New Zealand

Registered & physical address used from 10 Aug 2017 to 18 Jul 2018

Address #2: 16 Longreach Drive, Sunnyvale, Waitakere, 0612 New Zealand

Registered & physical address used from 26 Nov 2010 to 10 Aug 2017

Address #3: 85 Universal Drive, Henderson, Waitakere 0612 New Zealand

Physical & registered address used from 10 Nov 2009 to 26 Nov 2010

Address #4: Unit 12, 57 Wolverton Street, Avondle, Auckland

Physical address used from 08 Oct 2009 to 10 Nov 2009

Address #5: Unit 12, 57 Wolverton Street, Avondle., Auckland

Registered address used from 08 Oct 2009 to 10 Nov 2009

Address #6: 65 Maioro Stree, New Windsor, Auckland

Registered address used from 15 Oct 2008 to 08 Oct 2009

Address #7: 65 Maioro Street, New Windsor, Auckland

Physical address used from 15 Oct 2008 to 08 Oct 2009

Address #8: 65, Maioro Street, New Windsor, Auckland

Registered & physical address used from 11 Sep 2007 to 15 Oct 2008

Address #9: 2 Hillview Ave, New Windsor, Auckland

Registered & physical address used from 20 Jul 2007 to 11 Sep 2007

Address #10: 1 / 1 Palm Court Drive, Glen Eden, Auckland

Registered & physical address used from 29 Sep 2006 to 20 Jul 2007

Address #11: 1-1 Palm Court Drive, Glen Eden, Auckland

Physical address used from 19 Jul 2006 to 29 Sep 2006

Address #12: 1 / 1 Palm Court Drive, Glen Eden Auckland

Registered address used from 26 May 2006 to 29 Sep 2006

Address #13: 1 / 1 Palm Court Drive, Glen Eden Auckland

Physical address used from 26 May 2006 to 19 Jul 2006

Address #14: 44 Kelman Road, Kelston Auckland

Registered & physical address used from 26 Jan 2006 to 26 May 2006

Address #15: 32a, Links Road, New Lynn, Auckland

Physical & registered address used from 20 Dec 2005 to 26 Jan 2006

Contact info
f1limited@gmail.com
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chiu, Weekeong Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ong, Teng Teng New Windsor
Auckland
Directors

Weekeong Chiu - Director

Appointment date: 20 Dec 2005

Address: Massey, Auckland, 0614 New Zealand

Address used since 10 Jul 2018

Address: Sunnyvale, Waitakere, 0612 New Zealand

Address used since 03 Feb 2011


Teng Teng Ong - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 23 Feb 2008

Address: New Windsor, Auckland,

Address used since 14 Sep 2007

Nearby companies

Arise Solutions Limited
8 Hillview Avenue

Stuart And Melissa Murphy Trustee Limited
8 Hillview Avenue

J & J Company Limited
15 Rosamund Avenue

Ringo & Jenny Limited
20 Peter Mulgrew Street

Care Free Computing 2012 Limited
16 Peter Mulgrew Street

Dali-ance Limited
16 Peter Mulgrew Street