Sebanto Holdings Limited, a registered company, was started on 10 Aug 1992. 9429038965265 is the NZ business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been run by 7 directors: Lois Tan - an active director whose contract started on 18 Sep 2002,
Wen Huang - an inactive director whose contract started on 30 Jun 2000 and was terminated on 23 Oct 2023,
Melissa Lum - an inactive director whose contract started on 18 Sep 2002 and was terminated on 23 Oct 2023,
Richard Tan - an inactive director whose contract started on 10 Aug 1992 and was terminated on 31 Aug 2002,
Ah Thi Chee - an inactive director whose contract started on 10 Aug 1992 and was terminated on 31 Aug 2002.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (postal address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (office address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 (delivery address),
Unit C, 41 Sir William Ave, East Tamaki, Auckland (other address) among others.
Sebanto Holdings Limited had been using 31 Anzac Street, Takapuna, Auckland as their physical address until 08 Aug 2000.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 4334 shares (43.34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5666 shares (56.66 per cent).
Other active addresses
Address #4: Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 New Zealand
Postal & office & delivery address used from 14 Nov 2019
Principal place of activity
Unit C, 41 Sir William Ave, East Tamaki, Auckland, 2016 New Zealand
Previous addresses
Address #1: 31 Anzac Street, Takapuna, Auckland
Physical & registered address used from 08 Aug 2000 to 08 Aug 2000
Address #2: 11th Floor, 66 Wyndham Street, Auckland
Registered address used from 27 Nov 1996 to 08 Aug 2000
Address #3: 1-3 Maidstone Street, Newton, Auckland
Registered address used from 26 Oct 1993 to 27 Nov 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4334 | |||
Individual | Tan, Lois |
Highland Park Auckland |
10 Aug 1992 - |
Shares Allocation #2 Number of Shares: 5666 | |||
Individual | Tan, Richard |
Highland Park Auckland |
10 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Zi Kang |
Howick 2016 New Zealand |
01 Dec 2009 - 27 Jan 2016 |
Individual | Lum, William |
Bombay Hill Auckland |
10 Aug 1992 - 31 Oct 2023 |
Individual | Kang, Wen |
1 Tse King Road, Hoi Hou Hai Nam China |
27 Jan 2016 - 31 Oct 2023 |
Individual | Huang, Wen |
2nd Addition, Tse King Apartments 1 Tse King Road, Hoi Hou, Hai Nam, China |
10 Aug 1992 - 31 Oct 2023 |
Individual | Lum, Melissa |
Bombay Hill Auckland |
10 Aug 1992 - 31 Oct 2023 |
Individual | Kang, Wen |
Howick |
10 Aug 1992 - 01 Dec 2009 |
Lois Tan - Director
Appointment date: 18 Sep 2002
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 18 Sep 2002
Wen Huang - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 23 Oct 2023
Address: 2nd Addition, Tse King Apartments, 1 Tse King Road, Hoi Hou, Hai Nam, China
Address used since 30 Nov 2009
Melissa Lum - Director (Inactive)
Appointment date: 18 Sep 2002
Termination date: 23 Oct 2023
Address: Bombay Hill, Auckland, 2343 New Zealand
Address used since 01 Sep 2015
Richard Tan - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 31 Aug 2002
Address: Highland Park, Auckland,
Address used since 10 Aug 1992
Ah Thi Chee - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 31 Aug 2002
Address: Pakuranga, Auckland,
Address used since 10 Aug 1992
Wing Kai Lum - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 31 Aug 2002
Address: Bombay,
Address used since 30 Jun 2000
William Ping Lam Chen - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 30 Jun 2000
Address: West Harbour, Auckland,
Address used since 10 Aug 1992
Frenchys Lunchbar Limited
Flat 5, 41 Sir William Avenue
J X Auto Service Limited
41a Sir William Avenue
A1 Bouncy Castles (nz) Limited
Unit E 37 Sir William Avenue
Servicom New Zealand Limited
Unit D, 37 Sir William Avenue
Kiwi Sewing Manufactures Limited
29 F Sir William Ave
E C Attwood Limited
2 Sir William Avenue
1st Mart Limited
Unit D, 54 Sir Williams Ave
Cak Stone Nz Limited
33a Sir William Avenue
Feellife Nz Limited
83f Springs Road
Hafele (n.z.) Limited
Unit 1
Johnson International Trading Limited
3d Smales Road
New Zealand Green Wave Limited
3c Smales Road