南陽實業股份有限公司 Approved
最後更新時間 2025/07/10 , 11:04 PM
最後更新時間 2025/07/10 , 11:04 PM
負責人
Wu,Qing-Yuan
統一編號
11456028
成立日期
1965/05/11
資本額
NT$2,000,000,000
實收資本額
NT$1,996,991,810
股票代號
電話
02-28918588
地址
3F, No. 386, Sec. 6, Nanjing E. Rd., Neihu Dist., Taipei City, 114, Taiwan
董監事
姓名 職稱 持有股份 代表法人
Wu,Qing-Yuan Chairman 89.78% SANYANG MOTOR CO., LTD.
Wu,Li-Zhu Vice Chairman 89.78% SANYANG MOTOR CO., LTD.
Xu,Bo-Da Managing Director 89.78% SANYANG MOTOR CO., LTD.
Tian,Ren-Hao Director 89.78% SANYANG MOTOR CO., LTD.
Wu,Yi-Cheng Director 89.78% SANYANG MOTOR CO., LTD.
Li,Hong-Hua Director 89.78% SANYANG MOTOR CO., LTD.
Wu,Hui-Xin Director 89.78% SANYANG MOTOR CO., LTD.
Lai,Ming-Biao Director 89.78% SANYANG MOTOR CO., LTD.
Zhan,Xing-Sheng Director 89.78% SANYANG MOTOR CO., LTD.
Wu,Hui-Ting Supervisor 0.00%
Ye,Hui-Fen Supervisor 0.00%
營業項目
  • Wholesale of Motor Vehicles(465111)
  • Maintenance and Repair of Motor Vehicles(951199)
  • Retail Sale of Motor Vehicles, Motorcycles Parts and Accessories in Specialized Stores(484311)
  • 公司歷程
  • Change Capital to 2,000,000,000
    2021/07/27
  • Change Person in Charge to Wu,Qing-Yuan
    2019/02/19
  • Change Person in Charge to Cai,Wei-Li
    2017/03/23
  • Change Person in Charge to Zhang,Hong-Jia
    2014/07/29
  • Change Person in Charge to Huang,You-Mei
    2014/03/21
  • 員工人數
    下載完整報告查看完整數據
    財務報表
    動產抵押
    下載完整報告查看完整數據
    案件類別 債務人名稱 債務人統編 契約啟始日期 契約終止日期 抵押權人名稱 抵押權人統編 擔保債權金額
    選舉收入(政治獻金)
    收入名稱 收入金額
    總收入金額
    選舉支出(政治獻金)
    支出名稱 支出金額
    總支出金額
    標案拒往
    機關名稱 生效日期 截止日期
    進出口資料
    下載完整報告查看完整數據
    年份 月份 總進口實績(美金) 總出口實績(美金)
    商標
  • 南陽實業
  • NANYANG
  • Harmony
  • HONDA
  • 雅哥
  • 亞哥
  • 雅歌
  • 南陽
  • 南陽實業公司標章
  • 喜美
  • 專利
    政府標案
    標案名稱 機關名稱 決標日期 決標金額 是否得標
    裁判書查詢
  • Others
    2002, 2008, 2015, 2021, 2022, 2023
  • Restitution
    2016
  • Pay off loan
    2002
  • Litigation aid
    2017, 2018
  • Stop execution
    2006, 2013, 2014, 2019, 2020
  • Pay for pension
    2015
  • Rehearing action
    2018
  • Installment event
    2019
  • Return sale price
    2009
  • Pay overtime, etc.
    2024
  • Motion of objection
    2013
  • Petition for stopage
    2013, 2014
  • Compensation for damage
    2005, 2006, 2014, 2017, 2018, 2023
  • Debtor objection appeal
    2001, 2003, 2006, 2013, 2014, 2015, 2018, 2019, 2020
  • Return sale price, etc.
    2008
  • Time-limited prosecution
    2013
  • Rescission of contract, etc.
    2017, 2018
  • Compensation for damage, etc.
    2011
  • Pay for difference in pension
    2009
  • Request for damage compensation
    2019
  • Infringement damage compensation
    2018, 2019
  • Ruling of legal expenses ex officio
    2018
  • Cancellation of mortgage registration
    2019, 2021
  • Confirmation of the non-existence of promissory note
    2002, 2003
  • Confirmation of the existence of employment relationship
    2003
  • Confirmation of the non-existence of mortgage claim, etc.
    2016
  • Confirmation of the non-existence of promissory note, etc
    2014
  • Confirmation of the non-existence of appointment relationship
    2014
  • Infringement of patent rights related to property rights disputes
    2018
  • Others
    2000, 2001, 2002, 2003, 2007, 2008, 2009, 2012, 2013, 2014, 2019, 2024
  • Pay loan
    2014, 2015
  • Embezzlement
    2013
  • Pay off debt
    2001, 2002, 2014, 2015
  • Pay off loan
    2014
  • Rebate, etc.
    2009
  • Payment order
    2009, 2013, 2014, 2015, 2016, 2018, 2022, 2023
  • Auction Pledge
    2008
  • Loan repayment
    2015
  • Pay the ticket
    2001, 2003
  • Return deposit
    2005, 2007, 2008
  • Stop execution
    2009, 2014
  • Pay for repairs
    2002
  • Pay remuneration
    2023
  • Rehearing action
    2018
  • Stop enforcement
    2009
  • Pay for the goods
    2000
  • Refund of Advance
    2001
  • Return sale price
    2009, 2010
  • Auction collateral
    2008
  • Petition for trial
    2018
  • Motion of objection
    2019
  • Return deposit, etc.
    2009
  • Traffic adjudication
    2020, 2022, 2023, 2024
  • Invalidating Judgment
    2016, 2021, 2023
  • Promissory note ruling
    2019, 2020
  • Repay security deposit
    2010
  • Compensation for damage
    2000, 2001, 2007, 2014, 2015, 2016, 2017, 2019, 2022
  • Debtor objection appeal
    2014, 2015
  • Return security deposit
    2003, 2005, 2010
  • Service by publication
    2004, 2005, 2007, 2018
  • Debt default compensation
    2014, 2015
  • Pay contract remuneration
    2023
  • Repayment of rent deposit
    2001, 2009, 2010, 2021
  • Division of common property
    2012
  • Invalidating Judgment (Note)
    2013, 2020
  • Compensation for damage, etc.
    2012, 2016
  • Debtor objection appeal, etc.
    2016
  • Request for unjust enrichment
    2015
  • Pay sale price in installments
    2014, 2016
  • Request for damage compensation
    2010, 2023
  • Infringement damage compensation
    2019, 2024
  • Pay the buying and selling price
    2019
  • Restitution of unjust enrichment
    2021
  • Petition filed for public summons
    2012, 2015, 2016, 2017, 2019, 2020, 2021, 2022
  • Promissory note ruling enforcement
    2000
  • Petition for service by publication
    2006
  • Confirmation of the existence of debt
    2002
  • Cancellation of ownership transfer registration
    2015
  • Confirmation of the existence of employment relationship
    2003
  • Confirmation of the non-existence of promissory note, etc
    2014
  • 勞權違規
    日期 違反法規法條 罰鍰金額
    污染源裁處
    污染類別 裁處時間 裁處機關 裁處金額 違反事實 違反法令 裁處書字號 裁處理由及法令 公司地址
    本頁內所載之資料,所載資料之完整性、即時性和正確性仍應以資料來源單位為準。
    公司一有新動態,我們馬上通知你,追蹤公司讓你不錯過任何更新。