Yce Limited, a registered company, was registered on 15 Feb 2000. 9429037366957 is the business number it was issued. The company has been run by 8 directors: Katherine Yin Wan Wong - an active director whose contract started on 15 Feb 2000,
Yat Wah Leung - an active director whose contract started on 15 Aug 2000,
Chi Him Leung - an inactive director whose contract started on 01 Jan 2014 and was terminated on 07 Nov 2021,
Wendy Chi Tong Leung - an inactive director whose contract started on 03 Apr 2005 and was terminated on 07 Apr 2011,
Priscilla Wing Yin Wong - an inactive director whose contract started on 15 Feb 2000 and was terminated on 15 Aug 2000.
Last updated on 15 Feb 2024, BizDb's data contains detailed information about 1 address: Flat 1, 67 Aviemore Drive, Highland Park, Auckland, 2010 (type: registered, physical).
Yce Limited had been using 309 Redoubt Road, Totara Park, Auckland as their registered address up to 22 Jul 2022.
Previous names for this company, as we found at BizDb, included: from 15 Feb 2000 to 14 May 2003 they were named Yum Char Enterprises Limited.
A single entity controls all company shares (exactly 100 shares) - K L Holdings Limited - located at 2010, Highland Park, Auckland.
Principal place of activity
309 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Previous addresses
Address #1: 309 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Registered & physical address used from 02 Mar 2020 to 22 Jul 2022
Address #2: 309 Redoubt Road, Manukau 2016, Auckland New Zealand
Physical address used from 20 Jan 2010 to 02 Mar 2020
Address #3: 309 Redoubt Road, Manukau 2016, Auckland New Zealand
Registered address used from 22 Jan 2007 to 02 Mar 2020
Address #4: 3 Paradise Place, Pakuranga, Auckland, New Zealand
Registered address used from 19 Mar 2003 to 22 Jan 2007
Address #5: 51a Cavendish Drive, Manukau City
Physical address used from 25 Feb 2002 to 20 Jan 2010
Address #6: 51a Cavendish Drive, Manukau City
Registered address used from 25 Feb 2002 to 19 Mar 2003
Address #7: 10 Sharkey Street, Manukau
Physical address used from 10 Oct 2000 to 25 Feb 2002
Address #8: 1/137 Wellesley Street West, Auckland
Registered address used from 10 Oct 2000 to 25 Feb 2002
Address #9: 1/137 Wellesley Street West, Auckland
Physical address used from 15 Sep 2000 to 10 Oct 2000
Address #10: 1/137 Wellesley Street West, Auckland
Registered address used from 12 Apr 2000 to 10 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | K L Holdings Limited Shareholder NZBN: 9429038804021 |
Highland Park Auckland 2010 New Zealand |
15 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luk, Christine |
Hillcrest |
09 Feb 2004 - 09 Feb 2004 |
Katherine Yin Wan Wong - Director
Appointment date: 15 Feb 2000
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 17 Aug 2022
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 13 Jan 2010
Yat Wah Leung - Director
Appointment date: 15 Aug 2000
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 22 Jul 2022
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 13 Jan 2010
Chi Him Leung - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 07 Nov 2021
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 29 Jan 2014
Wendy Chi Tong Leung - Director (Inactive)
Appointment date: 03 Apr 2005
Termination date: 07 Apr 2011
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 13 Jan 2010
Priscilla Wing Yin Wong - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 15 Aug 2000
Address: Epsom,
Address used since 15 Feb 2000
Yuk Ching Ko - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 15 Aug 2000
Address: Takapuna,
Address used since 15 Feb 2000
Christine Luk - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 15 Aug 2000
Address: Hillcrest, Auckland,
Address used since 15 Feb 2000
Caroline Dang - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 15 Aug 2000
Address: Parnell,
Address used since 15 Feb 2000
South 36 Limited
315a Redoubt Road
Totara Park Riding For The Disabled Incorporated
251 Redoubt Road
Totara Park Equestrian Centre Trust Board
251 Redoubt Road
Totara Park Adult Riding Club Incorporated
251 Redoubt Road
New Zealand Traditional Chen's Taichi Society Incorporated
302 Redoubt Road
Manukau Vocational Training Trust
272 Redoubt Road