S90 Investment Limited (issued a New Zealand Business Number of 9429031083607) was started on 24 May 2011. 2 addresses are currently in use by the company: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, physical). 16 Ryan Place, Manukau, Manukau had been their physical address, until 24 Dec 2014. S90 Investment Limited used other names, namely: S90 Trustee (2011) Limited from 24 May 2011 to 16 Dec 2014. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Chong, Han (an individual) located at East Tamaki Heights, Auckland postcode 2016. As far as the second group is concerned, a total of 2 shareholders hold 49% of all shares (49 shares); it includes
Chong, Han (an individual) - located at East Tamaki Heights, Auckland,
Chong, Peter (an individual) - located at Pakuranga, Auckland. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Chong, Peter, located at Pakuranga, Auckland (an individual). "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to S90 Investment Limited. The Businesscheck information was last updated on 09 May 2023.
Current address | Type | Used since |
---|---|---|
10 Moycullien Lane, East Tamaki Heights, Auckland, 2016 | Service & physical | 24 Dec 2014 |
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 | Registered | 05 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Peter Chong
Pakuranga, Auckland, 2010
Address used since 02 Feb 2021
Stonefields, Auckland, 1072
Address used since 04 Feb 2020
East Tamaki Heights, Auckland, 2016
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - current |
Han Chong
East Tamaki Heights, Auckland, 2016
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - current |
Dawn Liew
Manukau, Manukau, 2104
Address used since 24 May 2011 |
Director | 24 May 2011 - 16 Dec 2014 |
Previous address | Type | Period |
---|---|---|
16 Ryan Place, Manukau, Manukau, 2104 | Physical | 24 May 2011 - 24 Dec 2014 |
16 Ryan Place, Manukau, Manukau, 2104 | Registered | 24 May 2011 - 05 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Chong, Han Individual |
East Tamaki Heights Auckland 2016 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chong, Han Individual |
East Tamaki Heights Auckland 2016 |
16 Dec 2014 - current |
Chong, Peter Individual |
Pakuranga Auckland 2010 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chong, Peter Individual |
Pakuranga Auckland 2010 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chong, Peter Individual |
Pakuranga Auckland 2010 |
16 Dec 2014 - current |
Chong, Han Individual |
East Tamaki Heights Auckland 2016 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Liew, Dawn Individual |
Manukau Manukau 2104 |
24 May 2011 - 16 Dec 2014 |
Dawn Liew Director |
Manukau Manukau 2104 |
24 May 2011 - 16 Dec 2014 |
S Trustee (2011) Limited Shareholder NZBN: 9429031246521 Company Number: 3245647 Entity |
16 Dec 2014 - 16 Dec 2014 | |
S Trustee (2011) Limited Shareholder NZBN: 9429031246521 Company Number: 3245647 Entity |
16 Dec 2014 - 16 Dec 2014 |
Bennett Machine Tools (2013) Limited Suite 3, 277 Te Irirangi Drive |
|
Waipipi Rentals Limited Suite 3, 277 Te Irirangi Drive |
|
Auckland Regenerative Clinic Limited Suite 3, 277 Te Irirangi Drive |
|
T & B Corporate Trustee Limited Suite 3, 277 Te Irirangi Drive |
|
Warkworth Scaffolding Limited Suite 3, 277 Te Irirangi Drive |
|
Wh Prof Trustee Limited Suite 3, 277 Te Irirangi Drive |
T & B Corporate Trustee Limited Suite 3, 277 Te Irirangi Drive |
Wh Prof Trustee Limited Suite 3, 277 Te Irirangi Drive |
Hydraulic Solutions (2015) Limited Suite 3, 277 Te Irirangi Drive |
Waters Funerals Trustees Limited Suite 3, 277 Te Irirangi Drive |
Kinohaku Trustee Company Limited Suite 3, 277 Te Irirangi Drive |
Elc Trustees Limited 21 Fusion Road |