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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Sarang Trustees Limited Shareholder NZBN: 9429051481094 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2023 - |
Individual | Park, Peter Hyungchan |
Wigram Christchurch 8025 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Park, Stephen Jaehyun |
Wigram Christchurch 8025 New Zealand |
15 Feb 2017 - 28 Aug 2023 |
Individual | Park, Stephen Jaehyun |
Wigram Christchurch 8025 New Zealand |
15 Feb 2017 - 28 Aug 2023 |
Individual | Park, Jinsil |
Wigram Christchurch 8025 New Zealand |
09 Apr 2019 - 28 Aug 2023 |
Individual | Nam, Jin Man |
Merivale Christchurch 8014 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
Individual | Park, Jong Yoon |
Northwood Christchurch 8051 New Zealand |
15 Mar 2011 - 15 Feb 2017 |
Individual | Park, Peter Hyung Chan |
Wigram Christchurch 8025 New Zealand |
09 Apr 2019 - 10 Apr 2019 |
Director | Hong Sub Kim |
Addington Christchurch 8024 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
Director | Jin Man Nam |
Merivale Christchurch 8014 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
Director | Jin Woo Nam |
Northwood Christchurch 8051 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
Director | Jong Yoon Park |
Northwood Christchurch 8051 New Zealand |
15 Mar 2011 - 15 Feb 2017 |
Individual | Nam, Jin Woo |
Northwood Christchurch 8051 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
Individual | Kim, Hong Sub |
Addington Christchurch 8024 New Zealand |
15 Mar 2011 - 08 Nov 2012 |
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
Shs Tax Accounting Limited
151 Clyde Road
Epione Healthtech Limited
151 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road
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