Shortcuts

Kosco 2006 Limited

Type: NZ Limited Company (Ltd)
9429031194396
NZBN
3300028
Company Number
Registered
Company Status
G411030
Industry classification code
Grocery Retailing
Industry classification description
Current address
Level 4, 287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Oct 2020

Kosco 2006 Limited was started on 15 Mar 2011 and issued an NZ business number of 9429031194396. This registered LTD company has been managed by 6 directors: Peter Hyungchan Park - an active director whose contract started on 21 May 2019,
Stephen Jaehyun Park - an inactive director whose contract started on 15 Feb 2017 and was terminated on 21 May 2019,
Jong Yoon Park - an inactive director whose contract started on 15 Mar 2011 and was terminated on 15 Feb 2017,
Hong Sub Kim - an inactive director whose contract started on 15 Mar 2011 and was terminated on 05 Nov 2012,
Jin Woo Nam - an inactive director whose contract started on 15 Mar 2011 and was terminated on 05 Nov 2012.
According to our database (updated on 12 Mar 2024), the company uses 1 address: Level 4, 287-293 Durham Street, Christchurch, 8013 (type: registered, physical).
Up until 09 Oct 2020, Kosco 2006 Limited had been using 92A Riccarton Road, Riccarton, Christchurch as their registered address.
A total of 1200 shares are allotted to 1 group (2 shareholders in total). In the first group, 1200 shares are held by 2 entities, namely:
Sarang Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Park, Peter Hyungchan (an individual) located at Wigram, Christchurch postcode 8025. Kosco 2006 Limited is categorised as "Grocery retailing" (ANZSIC G411030).

Addresses

Previous addresses

Address: 92a Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 May 2020 to 09 Oct 2020

Address: 151 Clyde Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Feb 2016 to 21 May 2020

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical address used from 26 Aug 2015 to 23 Feb 2016

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 25 Aug 2014 to 23 Feb 2016

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 03 Oct 2011 to 25 Aug 2014

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical address used from 03 Oct 2011 to 26 Aug 2015

Address: Level 2, 315 Manchester Street, Christchurch, 8013 New Zealand

Physical & registered address used from 15 Mar 2011 to 03 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Sarang Trustees Limited
Shareholder NZBN: 9429051481094
Christchurch Central
Christchurch
8013
New Zealand
Individual Park, Peter Hyungchan Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Park, Stephen Jaehyun Wigram
Christchurch
8025
New Zealand
Individual Park, Stephen Jaehyun Wigram
Christchurch
8025
New Zealand
Individual Park, Jinsil Wigram
Christchurch
8025
New Zealand
Individual Nam, Jin Man Merivale
Christchurch
8014
New Zealand
Individual Park, Jong Yoon Northwood
Christchurch
8051
New Zealand
Individual Park, Peter Hyung Chan Wigram
Christchurch
8025
New Zealand
Director Hong Sub Kim Addington
Christchurch
8024
New Zealand
Director Jin Man Nam Merivale
Christchurch
8014
New Zealand
Director Jin Woo Nam Northwood
Christchurch
8051
New Zealand
Director Jong Yoon Park Northwood
Christchurch
8051
New Zealand
Individual Nam, Jin Woo Northwood
Christchurch
8051
New Zealand
Individual Kim, Hong Sub Addington
Christchurch
8024
New Zealand
Directors

Peter Hyungchan Park - Director

Appointment date: 21 May 2019

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 21 May 2019


Stephen Jaehyun Park - Director (Inactive)

Appointment date: 15 Feb 2017

Termination date: 21 May 2019

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 09 Apr 2019

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 15 Feb 2017


Jong Yoon Park - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 15 Feb 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Mar 2011


Hong Sub Kim - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 05 Nov 2012

Address: Addington, Christchurch, 8024 New Zealand

Address used since 15 Mar 2011


Jin Woo Nam - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 05 Nov 2012

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Mar 2011


Jin Man Nam - Director (Inactive)

Appointment date: 15 Mar 2011

Termination date: 05 Nov 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Mar 2011

Similar companies

Chon & Lee Limited
12a Chateau Drive

Golden Happiness Limited
296 Ilam Road

Hanil Company Limited
237 Wairakei Road

J&k 2010 Limited
237 Wairakei Road

Ross Retailers Limited
128 Riccarton Road

Yaoyao Limited
9 Hanrahan Street