Lim Electronics & Appliances Limited was started on 27 May 1988 and issued a number of 9429039157096. The registered LTD company has been supervised by 2 directors: Winston Lim - an active director whose contract started on 02 Jun 2019,
Peter Kwan Lim - an inactive director whose contract started on 27 May 1988 and was terminated on 03 Jun 2019.
According to our database (last updated on 27 Mar 2024), the company filed 1 address: 18 Cavendish Drive, Manukau, Auckland, 2104 (types include: registered, physical).
Up until 04 Dec 2020, Lim Electronics & Appliances Limited had been using 38 Wairere Road, The Gardens, Manurewa, Auckland as their registered address.
BizDb found previous aliases for the company: from 27 May 1988 to 16 Jun 1993 they were named Lims Electronics (1988) Limited.
A total of 15000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 9900 shares are held by 1 entity, namely:
Lim, Selina (an individual) located at Manukau, Auckland postcode 2104.
Then there is a group that consists of 1 shareholder, holds 34 per cent shares (exactly 5100 shares) and includes
Lim, Winston - located at Manukau, Auckland.
Previous addresses
Address #1: 38 Wairere Road, The Gardens, Manurewa, Auckland New Zealand
Registered address used from 23 Jan 2003 to 04 Dec 2020
Address #2: De Lautour & Co, Chartered Accountants, 1st Floor 171 Target Rd, Glenfield, Auckland
Physical address used from 16 Nov 2000 to 16 Nov 2000
Address #3: Hovell Reid & Assoc, Chartered Accountants, 38 Wairere Road, Manurewa , Auckland
Physical address used from 16 Nov 2000 to 16 Nov 2000
Address #4: 38 Wairere Road, The Gardens, Auckland, 2105 New Zealand
Physical address used from 16 Nov 2000 to 04 Dec 2020
Address #5: De Lautour & Co, Chartered Accountants, 1st Floor 171 Target Rd, Glenfield, Auckland
Registered address used from 16 Nov 2000 to 23 Jan 2003
Address #6: 61 Cavendish Drive, Manukau City, Auckland
Physical & registered address used from 20 Sep 1999 to 16 Nov 2000
Address #7: 365 Massey Road, Mangere East, Auckland
Registered address used from 17 Aug 1993 to 20 Sep 1999
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Individual | Lim, Selina |
Manukau Auckland 2104 New Zealand |
27 May 1988 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Director | Lim, Winston |
Manukau Auckland 2104 New Zealand |
15 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lim, Peter Kwan |
Bucklands Beach |
27 May 1988 - 15 Oct 2020 |
Winston Lim - Director
Appointment date: 02 Jun 2019
Address: Manukau, Auckland, 2104 New Zealand
Address used since 26 Nov 2020
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 02 Jun 2019
Peter Kwan Lim - Director (Inactive)
Appointment date: 27 May 1988
Termination date: 03 Jun 2019
Address: Bucklands Beach, Manukau, 2014 New Zealand
Address used since 16 Sep 2009
Filimon Properties Limited
40 Wairere Road
Liviu - Avionics & Instruments Services Limited
40 Wairere Road
Juns Enterprise Limited
42 Wairere Road
Kiwi Sat Limited
45 Wairere Road
Vhm Investments Limited
27 Wairere Road
Accolade Properties Limited
57 Kuripaka Crescent