Hsw (New Zealand) Company Limited was registered on 10 Sep 2010 and issued a New Zealand Business Number of 9429031386050. The registered LTD company has been supervised by 5 directors: Seung Wook Hur - an active director whose contract began on 12 Sep 2010,
Kil Nam Hur - an active director whose contract began on 12 Sep 2010,
Jong Sun Lim - an active director whose contract began on 06 Apr 2016,
Sun Kyeom Kim - an inactive director whose contract began on 27 Oct 2015 and was terminated on 06 Apr 2016,
Jong Sun Lim - an inactive director whose contract began on 10 Sep 2010 and was terminated on 26 Apr 2011.
As stated in the BizDb data (last updated on 07 Apr 2024), this company uses 2 addresses: 5 Mcmillan Street, Methven, Methven, 7730 (office address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (service address) among others.
Up until 04 Oct 2018, Hsw (New Zealand) Company Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Hur, Kil Nam (an individual) located at Seongwon Santeville Apartment, Suji-Gu, Yongin-Si,
Hur, Seung Wook (an individual) located at Hyundai Apt, Ichon-Dong, Yongsan-Gu, Seoul. Hsw (New Zealand) Company Limited is classified as "Holiday house and flat operation" (ANZSIC H440030).
Principal place of activity
5 Mcmillan Street, Methven, Methven, 7730 New Zealand
Previous addresses
Address #1: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 27 Apr 2015 to 04 Oct 2018
Address #2: Caleb Lee & Associates Limited, 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 02 Jul 2014 to 27 Apr 2015
Address #3: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered address used from 02 Jul 2014 to 04 Oct 2018
Address #4: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Oct 2011 to 02 Jul 2014
Address #5: 315 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Sep 2010 to 03 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hur, Kil Nam |
Seongwon Santeville Apartment, Suji-gu Yongin-si South Korea |
12 Sep 2010 - |
Individual | Hur, Seung Wook |
Hyundai Apt, Ichon-dong, Yongsan-gu Seoul South Korea |
12 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lim, Jong Sun |
Ilam Christchurch 8041 New Zealand |
10 Sep 2010 - 12 Sep 2010 |
Individual | Hur, Kil Nam |
Christchurch Central Christchurch 8013 New Zealand |
12 Sep 2010 - 12 Sep 2010 |
Individual | Hur, Seung Wook |
Christchurch Central Christchurch 8013 New Zealand |
12 Sep 2010 - 12 Sep 2010 |
Director | Jong Sun Lim |
Ilam Christchurch 8041 New Zealand |
10 Sep 2010 - 12 Sep 2010 |
Seung Wook Hur - Director
Appointment date: 12 Sep 2010
Address: Hyundai Apt, Ichon-dong, Yongsan-gu, Seoul, South Korea
Address used since 07 Feb 2017
Kil Nam Hur - Director
Appointment date: 12 Sep 2010
Address: Seongwon Santeville Apartment, Suji-gu, Yongin-si, South Korea
Address used since 07 Feb 2017
Jong Sun Lim - Director
Appointment date: 06 Apr 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 20 Apr 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 14 Apr 2017
Sun Kyeom Kim - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 06 Apr 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 Oct 2015
Jong Sun Lim - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 26 Apr 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Sep 2010
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
Sushi Dojo Limited
237 Wairakei Road
Golfers Investments Limited
12 Main North Road
Holiday Property Rental Limited
143 Memorial Avenue
Hurley Managers Limited
177 Clyde Road
Malcolmson Holidays Limited
236 Clyde Road
Sounds Haven Limited
21a Main North Road
Tanglewood Family Holdings Limited
222 Memorial Avenue