Pony Pentium Entertainment Limited was started on 29 Nov 2016 and issued an NZ business identifier of 9429043418411. The registered LTD company has been managed by 5 directors: Suki Peng - an active director whose contract began on 29 Nov 2016,
Lanfeng Bu - an active director whose contract began on 15 Mar 2019,
Lijuan Chen - an active director whose contract began on 07 Jul 2021,
Jia Guo - an inactive director whose contract began on 12 Nov 2018 and was terminated on 01 Aug 2019,
Suki Peng - an inactive director whose contract began on 29 Nov 2016 and was terminated on 12 Nov 2018.
According to our data (last updated on 29 Apr 2024), the company filed 1 address: Unit9, 295 Ti Rakau Dr, Burswood, Auckland, 2013 (category: physical, service).
Up to 22 Aug 2018, Pony Pentium Entertainment Limited had been using 20B Ladies Mile, Remuera, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bu, Lanfeng (an individual) located at Greenlane, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chen, Lijuan - located at Greenlane, Auckland. Pony Pentium Entertainment Limited is classified as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 20b Ladies Mile, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Nov 2017 to 22 Aug 2018
Address: 106 Ennis Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 28 Mar 2017 to 16 Nov 2017
Address: 34 Tawini Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 29 Nov 2016 to 28 Mar 2017
Address: 34 Tawini Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 29 Nov 2016 to 16 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bu, Lanfeng |
Greenlane Auckland 1051 New Zealand |
30 Jan 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chen, Lijuan |
Greenlane Auckland 1051 New Zealand |
17 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guo, Jia |
New Windsor Auckland 0600 New Zealand |
10 Aug 2018 - 26 Jun 2019 |
Individual | Peng, Suki |
Titirangi Auckland 0604 New Zealand |
29 Nov 2016 - 10 Aug 2018 |
Individual | Guo, Jia |
New Windsor Auckland 0600 New Zealand |
10 Aug 2018 - 26 Jun 2019 |
Suki Peng - Director
Appointment date: 29 Nov 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2018
Lanfeng Bu - Director
Appointment date: 15 Mar 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 15 Mar 2019
Lijuan Chen - Director
Appointment date: 07 Jul 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 07 Jul 2021
Jia Guo - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 01 Aug 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 12 Nov 2018
Suki Peng - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 12 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2018
Life Lessons Limited
5 Mainston Road
Betta-crop Limited
5 Mainston Road
Cz Global Logistics (nz) Limited
22 Ladies Mile
Primrose Hill Farm Limited
9a Mainston Road
Rob Keen & Associates Limited
19 Ladies Mile
Rashmi Patel Investments Limited
2/28 Ladies Mile
Dora International Limited
10 Minto Road
French Food And Wine Limited
10 Mainston Road
H & H Foods Limited
565 Remuera Road
Jai Ganesha Enterprises Limited
610 Remuera Rd
Me.co.nz Limited
16 Minto Road
Tknz Limited
Flat2, 53 Greenlane East