The Lee Chong Property Investment Limited (issued a business number of 9429034880197) was started on 21 Mar 2005. 2 addresses are currently in use by the company: 11A Sunderlands Road, Half Moon Bay, Manukau, 2012 (type: physical, service). Uhy Haines Norton (Auckland) Ltd, 22 Catherine Street, Henderson, Auckland had been their physical address, up until 27 Jan 2011. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Chong, Yang Yang (a director) located at Half Moon Bay, Auckland postcode 2012. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lee, Jenny Yuk Chu (a director) - located at Half Moon Bay, Auckland. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to The Lee Chong Property Investment Limited. Our database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 11a Sunderlands Road, Bucklands Beach, Auckland | Registered | 09 May 2005 |
| 11a Sunderlands Road, Half Moon Bay, Manukau, 2012 | Physical & service | 27 Jan 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Yang Yang Chong
Half Moon Bay, Auckland, 2012
Address used since 01 Dec 2015 |
Director | 21 Mar 2005 - current |
|
Danny Yang Yang Chong
Half Moon Bay, Auckland, 2012
Address used since 01 Dec 2015 |
Director | 21 Mar 2005 - current |
|
Jenny Yuk Chu Lee
Half Moon Bay, Auckland, 2012
Address used since 01 Dec 2015 |
Director | 02 May 2005 - current |
|
Jenny Ngek Chou Ly
Half Moon Bay, Auckland, 2012
Address used since 01 Dec 2015 |
Director | 02 May 2005 - current |
|
Jenny Lee
Howick, Auckland,
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 02 May 2005 |
| Previous address | Type | Period |
|---|---|---|
| Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland | Physical | 15 Oct 2008 - 27 Jan 2011 |
| Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland | Physical | 30 Jan 2008 - 15 Oct 2008 |
| 11a Sunderlands Road, Bucklands Beach, Auckland | Physical | 09 May 2005 - 30 Jan 2008 |
| 1-6 Bard Place, Howick, Auckland | Registered & physical | 21 Mar 2005 - 09 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chong, Yang Yang Director |
Half Moon Bay Auckland 2012 |
01 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Jenny Yuk Chu Director |
Half Moon Bay Auckland 2012 |
13 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ly, Jenny Ngek Chou Individual |
Bucklands Beach Auckland |
21 Mar 2005 - 13 Jul 2017 |
|
Chong, Danny Yang Yang Individual |
Half Moon Bay Auckland 2012 |
21 Mar 2005 - 01 Jul 2024 |
![]() |
Griffiths Trustee Company Limited Uhy Haines Norton |
![]() |
Mr Plumber Limited 22 Catherine Street |
![]() |
Vartec Industrial 2015 Limited 22 Catherine Street |
![]() |
Ngatiawa Developments Limited 22 Catherine Street |
![]() |
Bethells Farmstay For Dogs Limited 22 Catherine Street |
![]() |
6008511 Limited 22 Catherine Street |
|
Surgenor Truell Limited 22 Catherine Street |
|
Narendra Singh Investments Limited 22 Catherine Street |
|
Dmk Investments Limited 22 Catherine Street |
|
J P M Property Holdings Limited 22 Catherine Street |
|
Miles Holdings And Investments Limited 22 Catherine Street |
|
Penske File Limited 22 Catherine Street |