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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chiu, Weekeong |
Massey Auckland 0614 New Zealand |
20 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ong, Teng Teng |
New Windsor Auckland |
14 Sep 2007 - 14 Sep 2007 |
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
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