Goon Fong & Co Limited (NZBN 9429040610955) was incorporated on 28 Apr 1969. 4 addresses are in use by the company: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (type: registered, service). Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe had been their registered address, up to 11 May 2023. 2000 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 250 shares (12.5% of shares), namely:
Wong, Noon (an individual) located at Remuera. When considering the second group, a total of 1 shareholder holds 23.75% of all shares (475 shares); it includes
Fong, Colin (an individual) - located at Pukekohe. Moving on to the third group of shareholders, share allotment (475 shares, 23.75%) belongs to 1 entity, namely:
Fong, Allan, located at Pukekohe (an individual). Our database was last updated on 19 Mar 2025.
Current address | Type | Used since |
---|---|---|
Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 27 Sep 2022 |
Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Service | 05 Apr 2023 |
7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 | Registered | 11 May 2023 |
Name and Address | Role | Period |
---|---|---|
Colin Fong
Pukekohe, Pukekohe, 2120
Address used since 31 Mar 2016 |
Director | 09 Apr 1990 - current |
Allan Fong
Pukekohe, Pukekohe, 2120
Address used since 31 Mar 2016 |
Director | 09 Apr 1990 - current |
Oui Sui Ngo Fong
Pukekohe,
Address used since 09 Apr 1990 |
Director | 09 Apr 1990 - 08 May 2014 |
Sui Goon Fong
Pukekohe,
Address used since 09 Apr 1990 |
Director | 09 Apr 1990 - 12 Oct 1993 |
Previous address | Type | Period |
---|---|---|
Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered | 05 Apr 2023 - 11 May 2023 |
Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & physical | 14 Dec 2020 - 27 Sep 2022 |
13 West Street, Pukekohe, Pukekohe, 2120 | Physical & registered | 16 May 2014 - 14 Dec 2020 |
Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 06 Apr 2009 - 16 May 2014 |
93 Church St, Onehunga, Auckland | Registered | 31 Aug 2001 - 06 Apr 2009 |
M.g.i. Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical | 31 Aug 2001 - 06 Apr 2009 |
93 Church Street, Onehunga, Auckland | Physical | 31 Aug 2001 - 31 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Wong, Noon Individual |
Remuera |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong, Colin Individual |
Pukekohe |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong, Allan Individual |
Pukekohe |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong, Oui Sui Ngo Individual |
Pukekohe |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong, David Individual |
Remuera Auckland |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong, Colin Individual |
Pukekohe |
28 Apr 1969 - current |
Fong, Allan Individual |
Pukekohe |
28 Apr 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Fong-ross, Courtney Ellyse Individual |
Parnell Auckland 1052 |
17 Oct 2018 - 17 Oct 2018 |
Fong-ross, Michael Trent Individual |
17 Oct 2018 - 17 Oct 2018 | |
Fong, Shirley Individual |
Hillsborough |
28 Apr 1969 - 10 Apr 2017 |
![]() |
Emandjay Enterprises Limited 13 West Street |
![]() |
Cpl Bayliss Trustee Limited 13 West Street |
![]() |
Target Sports NZ Limited 13 West Street |
![]() |
Retama Holdings Limited 13 West Street |
![]() |
Blade Runners Mowing Limited 13 West Street |
![]() |
Deja Vu Restoration Limited 13 West Street |