Lau & Gam Company Limited, a registered company, was registered on 10 May 2006. 9429034176672 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Xin Jin - an active director whose contract started on 01 May 2021,
Ying Liu - an inactive director whose contract started on 01 Oct 2019 and was terminated on 01 May 2021,
Xin Jin - an inactive director whose contract started on 19 Jun 2017 and was terminated on 01 Oct 2019,
Yiming Hao - an inactive director whose contract started on 18 Jun 2017 and was terminated on 19 Jun 2017,
Xin Jin - an inactive director whose contract started on 10 May 2006 and was terminated on 01 Apr 2017.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 144 Potter Road, Rd 2, Dairy Flat, 0792 (registered address),
144 Potter Road, Rd 2, Dairy Flat, 0792 (service address),
54 Ashley Avenue, Long Bay, Auckland, 0630 (registered address),
54 Ashley Avenue, Long Bay, Auckland, 0630 (physical address) among others.
Lau & Gam Company Limited had been using 144 Potter Road, Rd 2, Dairy Flat as their registered address up to 27 May 2021.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jin, Xin (a director) located at Rd 2, Dairy Flat postcode 0792,
Xin Jin (a director) located at Rd 4, Dairy Flat postcode 0794.
Other active addresses
Address #4: 54 Ashley Avenue, Long Bay, Auckland, 0630 New Zealand
Registered & physical & service address used from 27 May 2021
Address #5: 144 Potter Road, Rd 2, Dairy Flat, 0792 New Zealand
Registered & service address used from 05 Apr 2023
Principal place of activity
144 Potter Road, Rd 2, Dairy Flat, 0792 New Zealand
Previous addresses
Address #1: 144 Potter Road, Rd 2, Dairy Flat, 0792 New Zealand
Registered & physical address used from 08 Apr 2019 to 27 May 2021
Address #2: 3c Bute Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 06 Jan 2017 to 08 Apr 2019
Address #3: 131 Postman Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 15 Apr 2016 to 06 Jan 2017
Address #4: 1/8 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 04 Apr 2013 to 15 Apr 2016
Address #5: 111 Fernhill Way, Albany, Auckland New Zealand
Physical & registered address used from 19 Feb 2009 to 04 Apr 2013
Address #6: 22 Temuri Place Glendene Auckland, 84 Sunnynook Rd Sunnynook Auckland
Registered & physical address used from 10 May 2006 to 10 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jin, Xin |
Rd 2 Dairy Flat 0792 New Zealand |
19 May 2021 - |
Director | Xin Jin |
Rd 4 Dairy Flat 0794 New Zealand |
07 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jin, Xin |
Rd 2 Dairy Flat 0792 New Zealand |
07 Aug 2017 - 24 Jan 2020 |
Individual | Liu, Ying |
Rd 2 Dairy Flat 0792 New Zealand |
24 Jan 2020 - 19 May 2021 |
Individual | Jin, Xin |
Rd 4 Albany 0794 New Zealand |
10 May 2006 - 22 Jun 2017 |
Individual | Liu, Ying |
Rd 4 Albany 0794 New Zealand |
10 May 2006 - 03 Nov 2016 |
Director | Yiming Hao |
Unsworth Heights Auckland 0632 New Zealand |
22 Jun 2017 - 07 Aug 2017 |
Entity | Freedom Fields Limited Shareholder NZBN: 9429033571881 Company Number: 1914888 |
18 Apr 2007 - 18 Apr 2007 | |
Entity | Freedom Fields Limited Shareholder NZBN: 9429033571881 Company Number: 1914888 |
18 Apr 2007 - 18 Apr 2007 | |
Individual | Hao, Yiming |
Unsworth Heights Auckland 0632 New Zealand |
22 Jun 2017 - 07 Aug 2017 |
Xin Jin - Director
Appointment date: 01 May 2021
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 02 Jan 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 May 2021
Ying Liu - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 May 2021
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Oct 2019
Xin Jin - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 01 Oct 2019
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 29 Mar 2019
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 19 Jun 2017
Yiming Hao - Director (Inactive)
Appointment date: 18 Jun 2017
Termination date: 19 Jun 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 18 Jun 2017
Xin Jin - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 01 Apr 2017
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Oct 2015
Ying Liu - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 01 Nov 2016
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Oct 2015
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road