Samsharles Company Limited, a registered company, was launched on 08 Sep 1997. 9429038010736 is the New Zealand Business Number it was issued. "Repairing household electrical appliance" (ANZSIC S942130) is how the company was categorised. This company has been run by 4 directors: Karen Kung - an active director whose contract began on 10 Oct 2000,
George Kung - an active director whose contract began on 10 Dec 2004,
Chia-Chun Kung - an inactive director whose contract began on 08 Sep 1997 and was terminated on 10 Oct 2000,
Kuo Hua Cheng - an inactive director whose contract began on 08 Sep 1997 and was terminated on 24 Apr 1998.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 43 Chadlington Avenue, Henderson, Auckland, 0612 (types include: physical, service).
Samsharles Company Limited had been using 500A Parnell Road, Parnell, Auckland as their physical address up to 07 Sep 2022.
Past names for this company, as we established at BizDb, included: from 08 Sep 1997 to 05 Dec 2003 they were called Gr Industry Limited.
A total of 300600 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100600 shares (33.47 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200000 shares (66.53 per cent).
Other active addresses
Address #4: 43 Chadlington Avenue, Henderson, Auckland, 0612 New Zealand
Office address used from 30 Aug 2022
Address #5: 43 Chadlington Avenue, Henderson, Auckland, 0612 New Zealand
Physical & service address used from 07 Sep 2022
Principal place of activity
43 Chadlington Avenue, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 500a Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 10 Oct 2011 to 07 Sep 2022
Address #2: 500a Parnell Road,, Parnell, Auckland, 1151 New Zealand
Physical address used from 08 Sep 2011 to 10 Oct 2011
Address #3: 43 Chadlington Avenue, Henderson, Auckland New Zealand
Registered address used from 21 Aug 2002 to 08 Sep 2011
Address #4: 43 Chadlington Ave, Henderson, Auckland New Zealand
Physical address used from 28 Aug 2000 to 08 Sep 2011
Address #5: 43a Ellis Avenue, Mt Roskill, Auckland
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #6: 43a Ellis Avenue, Mt Roskill, Auckland
Registered address used from 11 Apr 2000 to 21 Aug 2002
Basic Financial info
Total number of Shares: 300600
Annual return filing month: August
Annual return last filed: 26 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100600 | |||
Individual | Kung, George |
Henderson Auckland 0612 New Zealand |
08 Sep 1997 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Kung, Karen S |
Henderson Auckland |
23 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cheng, Chaoyuan |
Henderson, Auckland |
23 Aug 2005 - 23 Aug 2005 |
Karen Kung - Director
Appointment date: 10 Oct 2000
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Oct 2000
George Kung - Director
Appointment date: 10 Dec 2004
Address: Henderson, Auckland, 0612 New Zealand
Address used since 25 Aug 2016
Chia-chun Kung - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 10 Oct 2000
Address: Mt Roskill, Auckland,
Address used since 08 Sep 1997
Kuo Hua Cheng - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 24 Apr 1998
Address: Mt Roskill, Auckland,
Address used since 08 Sep 1997
Chic Hair Dressing New Zealand Limited
490 Parnell Road
Auckland Secondary Schools Music Festival Trust
5/4 Ayr Street
Financial Design Limited
501 Parnell Road
Flusso Limited
501 Parnell Road
Jarat Investments Limited
10a Domain Drive
Hot Water Beach Nz Limited
10a Domain Drive
@domo Nz Limited
Ground Floor
A-gradegroup Limited
115 Great South Road
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Polar Refrigeration 2011 Limited
202 Ponsonby Road
R.s. Ying De Company Limited
27d Alpers Avenue