Shortcuts

Flying Tiger Travel Service Company Limited

Type: NZ Limited Company (Ltd)
9429035169123
NZBN
1558668
Company Number
Registered
Company Status
Current address
1c Alford Street
Waterview
Auckland 1026
New Zealand
Service & physical address used since 21 Sep 2004
1c Alford Street
Waterview
Auckland 1026
New Zealand
Registered address used since 07 Sep 2012

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).

Addresses

Previous address

Address #1: 1c Alford Street, Waterview, Auckland New Zealand

Registered address used from 21 Sep 2004 to 07 Sep 2012

Financial Data

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
Shares Allocation #1 Number of Shares: 78
Director Weng, Sung-jung Sunnybank Hills
Qld
4109
Australia
Shares Allocation #2 Number of Shares: 22
Individual Weng, Shu-mei Chang Taipei, Taiwan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shu, Daniel Ming Chiang New Windsor
Auckland
0600
New Zealand
Individual Shu, Daniel Ming Chiang New Windsor
Auckland
0600
New Zealand
Individual Hsieh, Chia Chen Massey
Auckland
0614
New Zealand
Director Chia Chen Hsieh Massey
Auckland
0614
New Zealand
Individual Chiang, Yu-wen Howick
Auckland
Individual Huang, Sheng-kuei Howick
Auckland
Directors

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

Nearby companies

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