Flying Tiger Travel Service Company Limited, a registered company, was registered on 21 Sep 2004. 9429035169123 is the NZ business number it was issued. The company has been supervised by 6 directors: Sung-Jung Weng - an active director whose contract began on 09 Aug 2021,
Daniel Ming Chiang Shu - an inactive director whose contract began on 10 Mar 2014 and was terminated on 09 Aug 2021,
Chia Chen Hsieh - an inactive director whose contract began on 10 Mar 2014 and was terminated on 21 Sep 2014,
Yu-Wen Chiang - an inactive director whose contract began on 21 Sep 2004 and was terminated on 10 Mar 2014,
Chia-Tien Huang - an inactive director whose contract began on 21 Sep 2004 and was terminated on 10 Mar 2014.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 1C Alford Street, Waterview, Auckland, 1026 (types include: registered, physical).
Flying Tiger Travel Service Company Limited had been using 1C Alford Street, Waterview, Auckland as their registered address until 07 Sep 2012.
More names used by the company, as we found at BizDb, included: from 21 Sep 2004 to 21 Sep 2004 they were called Fly Tiger Travel Service Company Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 78 shares (78 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 22 shares (22 per cent).
Previous address
Address #1: 1c Alford Street, Waterview, Auckland New Zealand
Registered address used from 21 Sep 2004 to 07 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Director | Weng, Sung-jung |
Sunnybank Hills Qld 4109 Australia |
18 Mar 2022 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Weng, Shu-mei Chang |
Taipei, Taiwan |
15 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shu, Daniel Ming Chiang |
New Windsor Auckland 0600 New Zealand |
17 Mar 2014 - 05 Oct 2022 |
Individual | Shu, Daniel Ming Chiang |
New Windsor Auckland 0600 New Zealand |
17 Mar 2014 - 05 Oct 2022 |
Individual | Hsieh, Chia Chen |
Massey Auckland 0614 New Zealand |
17 Mar 2014 - 30 Mar 2018 |
Director | Chia Chen Hsieh |
Massey Auckland 0614 New Zealand |
17 Mar 2014 - 30 Mar 2018 |
Individual | Chiang, Yu-wen |
Howick Auckland |
21 Sep 2004 - 12 May 2014 |
Individual | Huang, Sheng-kuei |
Howick Auckland |
15 Mar 2007 - 12 May 2014 |
Sung-jung Weng - Director
Appointment date: 09 Aug 2021
ASIC Name: Gold Ta Souvenirs Co Pty Ltd
Address: Sunnybank Hills, Qld, 4109 Australia
Address used since 09 Aug 2021
Address: Qld, 4119 Australia
Daniel Ming Chiang Shu - Director (Inactive)
Appointment date: 10 Mar 2014
Termination date: 09 Aug 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 10 Mar 2014
Chia Chen Hsieh - Director (Inactive)
Appointment date: 10 Mar 2014
Termination date: 21 Sep 2014
Address: Massey, Auckland, 0614 New Zealand
Address used since 10 Mar 2014
Yu-wen Chiang - Director (Inactive)
Appointment date: 21 Sep 2004
Termination date: 10 Mar 2014
Address: Howick, Auckland,
Address used since 21 Sep 2004
Chia-tien Huang - Director (Inactive)
Appointment date: 21 Sep 2004
Termination date: 10 Mar 2014
Address: Howick, Auckland,
Address used since 21 Sep 2004
Sheng-kuei Huang - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 10 Mar 2014
Address: Howick, Auckland,
Address used since 14 Feb 2007
Dspence Nz Limited
8 Oakley Avenue
Jpr Design Limited
1/13 Alford Street
Impact Construction Limited
10a Oakley Avenue
Pasta Masta Limited
20 A Alford Street
Machado Enterprises Nz Limited
Flat 1, 17 Alverston Street
Huha Enterprises Limited
19 Alverston Street