Chinamade Limited (issued an NZ business number of 9429039101525) was launched on 13 May 1991. 2 addresses are currently in use by the company: Level 1/2 Kings Road, Panmure, Auckland, 1072 (type: registered, physical). 2 Kings Road, Panmure, Auckland 1072 had been their registered address, up to 23 Oct 2020. Chinamade Limited used more aliases, namely: Paper Solutions Limited from 25 Jan 2000 to 04 Feb 2002, Generic Technology (Nz) Limited (13 May 1991 to 25 Jan 2000). 50000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 111 shares (0.22 per cent of shares), namely:
Ah Koy, Anthony Eugene (an individual) located at Belmont, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 99.33 per cent of all shares (49667 shares); it includes
Kelton Corporation Limited (an entity) - located at Panmure, Auckland. Next there is the third group of shareholders, share allotment (111 shares, 0.22%) belongs to 1 entity, namely:
Ah Koy, James Michael, located at Mairangi Bay, Auckland (an individual). Our information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1/2 Kings Road, Panmure, Auckland, 1072 | Registered & physical & service | 23 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Eugene Ah Koy
Belmont, Auckland, 0622
Address used since 11 Nov 2024
Suva,
Address used since 09 Oct 2015 |
Director | 09 Jul 1993 - current |
|
James Michael Ah Koy
Mairangi Bay, Auckland, 0630
Address used since 09 Oct 2015 |
Director | 15 Sep 1999 - current |
|
Carolyn Margaret Ah Koy-macdonald
Tavarua, Suva,
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
|
Monica Angela Ah Koy
Dubai Silicon Oasis, Dubai,
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - current |
|
Michael James Ah Koy
Mairangi Bay, Auckland, 0630
Address used since 09 Oct 2015 |
Director | 13 May 1991 - 25 May 2017 |
|
James Michael Ah Koy
Mission Bay, Auckland,
Address used since 13 May 1991 |
Director | 13 May 1991 - 16 Aug 1994 |
| Previous address | Type | Period |
|---|---|---|
| 2 Kings Road, Panmure, Auckland 1072 | Registered | 14 Oct 2009 - 23 Oct 2020 |
| 2 Kings Road, Panmure, Auckland | Registered | 22 May 2003 - 14 Oct 2009 |
| 2 Kings Road, Panmure, Auckland | Physical | 22 May 2003 - 23 Oct 2020 |
| Ernst & Young, Floor 14, 41 Shortland St | Registered | 11 Nov 1999 - 22 May 2003 |
| 15th Floor, National Mutual Building, Shortland St, Auckland | Registered | 28 Sep 1999 - 11 Nov 1999 |
| Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland | Physical | 28 Sep 1999 - 28 Sep 1999 |
| Ernst & Young, National Mutual Centre, Shortland St, Auckland | Physical | 30 Jun 1997 - 28 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ah Koy, Anthony Eugene Individual |
Belmont Auckland 0622 |
13 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelton Corporation Limited Shareholder NZBN: 9429039499349 Entity (NZ Limited Company) |
Panmure Auckland 1072 |
13 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ah Koy, James Michael Individual |
Mairangi Bay Auckland 0630 |
13 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ah Koy, Michael James Individual |
Mairangi Bay Auckland 0630 |
13 May 1991 - current |
![]() |
Dell Family Trustee Limited 2 Kings Road |
![]() |
T Build Limited 2 Kings Road |
![]() |
Tudor Properties Limited 2 Kings Road |
![]() |
Tudor Finance Limited 2 Kings Road |
![]() |
Forest Financial Services Limited 2 Kings Road |
![]() |
Dell Trustee Limited Bruce Dell Law |