Shortcuts

Llcsy Company Limited

Type: NZ Limited Company (Ltd)
9429037588250
NZBN
959229
Company Number
Registered
Company Status
Current address
268c Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 14 Jul 2016
207a Gillies Avenue
Epsom
Auckland 1023
New Zealand
Registered & service address used since 22 Dec 2022

Llcsy Company Limited, a registered company, was launched on 21 May 1999. 9429037588250 is the NZ business number it was issued. The company has been supervised by 11 directors: Kwok Chun Leung - an active director whose contract started on 12 Apr 2023,
Kwok Hin Leung - an active director whose contract started on 12 Apr 2023,
Kwok Chung Leung - an active director whose contract started on 12 Apr 2023,
Li Lam Choi Leung - an inactive director whose contract started on 21 May 1999 and was terminated on 09 May 2023,
Sze Man Stella Chan - an inactive director whose contract started on 27 Oct 2015 and was terminated on 09 May 2023.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 207A Gillies Avenue, Epsom, Auckland, 1023 (type: registered, service).
Llcsy Company Limited had been using Level 2, 408 Khyber Pass Road, Newmarket, Auckland as their registered address until 14 Jul 2016.
A single entity controls all company shares (exactly 100 shares) - Leung, Li Lam Choi - located at 1023, 26-28 Sui Wo Road, Shatin Nt, Hong Kong.

Addresses

Previous addresses

Address #1: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Oct 2014 to 14 Jul 2016

Address #2: 52 Maungawhau Rd, Epsom Auckland 1023 New Zealand

Registered & physical address used from 29 Sep 2009 to 17 Oct 2014

Address #3: 243 Patumahoe Road, R D 3, Pukekohe

Physical & registered address used from 11 Oct 2007 to 29 Sep 2009

Address #4: 207a Gillies Avenue, Newmarket, Auckland

Registered address used from 29 Oct 2003 to 11 Oct 2007

Address #5: 207a Gillies Avenue, Newmarket, Auckland

Physical address used from 28 Oct 2003 to 11 Oct 2007

Address #6: 207a Gillies Avenue, Epsom, Auckland

Registered address used from 12 Apr 2000 to 29 Oct 2003

Address #7: 207a Gillies Avenue, Epsom, Auckland

Physical address used from 21 May 1999 to 28 Oct 2003

Contact info
raymondc@rcmc.co.nz
26 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Leung, Li Lam Choi 26-28 Sui Wo Road
Shatin Nt, Hong Kong

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yong, Kevin Tse Leng Epsom
Auckland 1023

New Zealand
Individual Leung, Yiu Chor 8 Shan Yin Road
Tai Po, N.t.

Hong Kong SAR China
Individual Shiu, Heung Fai Sommerville 2014
Manukau

New Zealand
Individual Wong, Mi Chun Yau Yat Chuen
Kowloon, Hong Kong
Directors

Kwok Chun Leung - Director

Appointment date: 12 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Apr 2023


Kwok Hin Leung - Director

Appointment date: 12 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Apr 2023


Kwok Chung Leung - Director

Appointment date: 12 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Apr 2023


Li Lam Choi Leung - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 09 May 2023

Address: 26-28 Sui Wo Road, Shatin Nt, Hong Kong SAR China

Address used since 29 Sep 2010


Sze Man Stella Chan - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 09 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Oct 2015


Heung Fai Shiu - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 17 Sep 2014

Address: Sommerville 2014, Manukau,

Address used since 05 Nov 2008


Kevin Tse Leng Yong - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 17 Sep 2014

Address: Epsom, Auckland 1023,

Address used since 21 Sep 2009


Mi Chun Wong - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 17 Sep 2014

Address: Yau Yat Chuen, Kowloon, Hong Kong,

Address used since 21 Sep 2009


Yiu Chor Leung - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 17 Sep 2014

Address: 8 Shan Yin Road, Tai Po Nt, Hong Kong SAR China

Address used since 29 Sep 2010


Mei Kuen Lai - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 01 Aug 2003

Address: Epsom, Auckland,

Address used since 21 May 1999


Robert Shiu Leung Cheung - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 06 Oct 2000

Address: Shamrock Park, Howick, Auckland,

Address used since 21 May 1999

Nearby companies

Nicholas Walker Limited
268-270 Manukau Road

Blue Nautilus Trustee Limited
268c Manukau Road

Ryan Wilkinson Builders Limited
268-270 Manukau Road

Nz Rural Holdings Limited
268c Manukau Road

Sinking Fund Plans Limited
268-270 Manukau Road,

Long Term Maintenance Plans Limited
268-270 Manukau Road