Great North Centre Limited was started on 10 Aug 1995 and issued a New Zealand Business Number of 9429038443893. The registered LTD company has been supervised by 8 directors: Eddie Chye Seng Tan - an active director whose contract began on 10 Aug 1995,
Chye Seng Tan - an active director whose contract began on 10 Aug 1995,
Yok Ming Wong - an active director whose contract began on 30 Jan 2018,
John Mark Pirrit - an inactive director whose contract began on 23 Oct 2015 and was terminated on 08 Feb 2018,
Siew Gek Pang - an inactive director whose contract began on 10 Aug 1995 and was terminated on 16 Jun 2008.
According to our data (last updated on 17 Apr 2024), this company registered 1 address: 172A Forrest Hill Road, Forrest Hill, Auckland, 0620 (type: registered, physical).
Until 22 Feb 2018, Great North Centre Limited had been using 15 Farnham Street, Parnell, Auckland as their registered address.
BizDb found previous names for this company: from 10 Aug 1995 to 25 Feb 2003 they were called Imperial Collections Limited.
A total of 1000000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 290000 shares are held by 1 entity, namely:
Tan, Chye Seng (an individual) located at Singapore 535283.
The 2nd group consists of 1 shareholder, holds 71 per cent shares (exactly 710000 shares) and includes
Tan, Ek Kia - located at Singapore 535283.
Previous addresses
Address: 15 Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 May 2015 to 22 Feb 2018
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 06 May 2015
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 05 Aug 2010 to 15 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 05 Aug 2010 to 15 Jul 2014
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 30 Jul 2008 to 05 Aug 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 19 Sep 2007 to 30 Jul 2008
Address: Level 6, 121 Beach Road, Auckland
Physical & registered address used from 10 Aug 1995 to 19 Sep 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 290000 | |||
Individual | Tan, Chye Seng |
Singapore 535283 |
10 Aug 1995 - |
Shares Allocation #2 Number of Shares: 710000 | |||
Individual | Tan, Ek Kia |
Singapore 535283 |
10 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pang, Siew Gek |
Singapore 535283 |
10 Aug 1995 - 20 Aug 2018 |
Individual | Tan, Chye Khian |
Glendowie Auckland |
10 Aug 1995 - 25 Sep 2006 |
Individual | Tan, Chye Hong |
Glendowie Auckland |
10 Aug 1995 - 25 Sep 2006 |
Eddie Chye Seng Tan - Director
Appointment date: 10 Aug 1995
Address: Singapore, 535283 Singapore
Address used since 19 Aug 2015
Chye Seng Tan - Director
Appointment date: 10 Aug 1995
Address: Singapore, 535283 Singapore
Address used since 19 Aug 2015
Yok Ming Wong - Director
Appointment date: 30 Jan 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 30 Jan 2018
John Mark Pirrit - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 08 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2015
Siew Gek Pang - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 16 Jun 2008
Address: Singapore 159959,
Address used since 01 Sep 2006
Ek Kia Tan - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 16 Jun 2008
Address: Singapore 159959,
Address used since 01 Sep 2006
Chye Hong Tan - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 01 Sep 2006
Address: Glendowie, Auckland,
Address used since 19 Jul 2004
Chye Khian Tan - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 01 Sep 2006
Address: Glendowie, Auckland,
Address used since 19 Jul 2004
Quest Accounting Limited
172a Forrest Hill Road
Metavest Limited
172a Forrest Hill Road
Genesis N Company Limited
172a Forrest Hill Road
Sj Solution Limited
174a Forrest Hill Road
Sunwayproductsnz Limited
174a Forrest Hill Road
Fern Digital Limited
49a Merriefield Avenue