General information

Chinamade Limited

Type: NZ Limited Company (Ltd)
9429039101525
New Zealand Business Number
508500
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
50000
Total number of Shares
October
Annual return filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, Anthony Eugene
Individual
Belmont
Auckland
0622
13 May 1991 - current
Shares Allocation #2 Number of Shares: 49667
Shareholder Name Address Period
Kelton Corporation Limited
Shareholder NZBN: 9429039499349
Entity (NZ Limited Company)
Panmure
Auckland
1072
13 May 1991 - current
Shares Allocation #3 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, James Michael
Individual
Mairangi Bay
Auckland
0630
13 May 1991 - current
Shares Allocation #4 Number of Shares: 111
Shareholder Name Address Period
Ah Koy, Michael James
Individual
Mairangi Bay
Auckland
0630
13 May 1991 - current
Location
Companies nearby