Shortcuts

Asian Savour World Pty. Limited

Type: NZ Limited Company (Ltd)
9429038516368
NZBN
668344
Company Number
Registered
Company Status
Current address
95 Mclaughlins Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 08 Dec 2016

Asian Savour World Pty. Limited, a registered company, was registered on 24 Feb 1995. 9429038516368 is the NZ business identifier it was issued. The company has been managed by 5 directors: Jason Shon - an active director whose contract began on 18 Nov 2015,
Kwon Il An - an inactive director whose contract began on 03 Oct 2013 and was terminated on 18 Nov 2015,
Young Sik Shon - an inactive director whose contract began on 24 Feb 1995 and was terminated on 07 Oct 2013,
Tae Oak Shon - an inactive director whose contract began on 24 Feb 1995 and was terminated on 30 Jan 2004,
Kyu Paik Han - an inactive director whose contract began on 24 Feb 1995 and was terminated on 08 Jul 1996.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 95 Mclaughlins Road, Wiri, Auckland, 2104 (types include: registered, physical).
Asian Savour World Pty. Limited had been using 503 Mount Wellington Highway, Mount Wellington, Auckland as their registered address up until 08 Dec 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 490 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510 shares (51%).

Addresses

Previous addresses

Address: 503 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 25 Aug 2004 to 08 Dec 2016

Address: Unit 20b, 286 Mt Wellington Highway, Auckland

Physical address used from 02 Jun 1998 to 02 Jun 1998

Address: #7c 286 Mt Wellington Highway, Auckland

Physical address used from 02 Jun 1998 to 25 Aug 2004

Address: Unit 20b, 286 Mt Wellington Highway, Auckland

Registered address used from 02 Jun 1998 to 25 Aug 2004

Address: 57 Palmcrest Grove, Highland Park, Howick

Physical & registered address used from 01 Jun 1995 to 02 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Shon, Jason Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Shon, Tae Oak Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shon, Young Sik Northpark Howick
Auckland
Directors

Jason Shon - Director

Appointment date: 18 Nov 2015

Address: Somerville, Auckland, 2014 New Zealand

Address used since 18 Nov 2015


Kwon Il An - Director (Inactive)

Appointment date: 03 Oct 2013

Termination date: 18 Nov 2015

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 03 Oct 2013


Young Sik Shon - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 07 Oct 2013

Address: Northpark Howick, Auckland,

Address used since 24 Feb 1995


Tae Oak Shon - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 30 Jan 2004

Address: Northpark Howick, Auckland,

Address used since 24 Feb 1995


Kyu Paik Han - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 08 Jul 1996

Address: Chatswood 2067, N S W,

Address used since 24 Feb 1995

Nearby companies

Wnz Property Limited
95 Mclaughlins Road

Signage Systems Limited
Stonehill Business Park, 1 Wilco Place

Cw Group Limited
6 Wilco Place

Container Shelters Nz Limited
6 Wilco Place

Beattys Group Limited
4 Harbour Ridge Drive

Beattys Driveline Technologies Pty Limited
4 Harbour Ridge Drive