Kodech Anz Limited was incorporated on 20 Aug 2013 and issued an NZBN of 9429030093713. This registered LTD company has been supervised by 6 directors: Jungi Kim - an active director whose contract started on 01 Dec 2021,
Eunsil Park - an inactive director whose contract started on 01 Apr 2023 and was terminated on 01 Apr 2023,
Hajin Kim - an inactive director whose contract started on 01 Jul 2021 and was terminated on 02 Feb 2023,
Jun Gi Kim - an inactive director whose contract started on 20 Aug 2013 and was terminated on 01 Jul 2021,
Su Yeon Lee - an inactive director whose contract started on 09 Apr 2015 and was terminated on 15 May 2015.
As stated in our information (updated on 27 Mar 2024), this company filed 1 address: 33E Springs Road, Parakai, Parakai, 0830 (category: registered, registered).
Up until 21 Feb 2022, Kodech Anz Limited had been using 585 Medical Suites, 585 Beach Road,, Rothesay Bay - Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Park, Eunsil (an individual) located at Parakai, Parakai postcode 0830.
The 2nd group consists of 1 shareholder, holds 95% shares (exactly 95 shares) and includes
Kim, Jungi - located at Parakai, Parakai. Kodech Anz Limited is categorised as "Acupuncture service" (ANZSIC Q853905).
Other active addresses
Address #4: 33e Springs Road, Parakai, Parakai, 0830 New Zealand
Registered address used from 13 Feb 2023
Principal place of activity
House 6, 221 Lincoln Road Henderson, Auckland, 0650 New Zealand
Previous addresses
Address #1: 585 Medical Suites, 585 Beach Road,, Rothesay Bay - Auckland, 0630 New Zealand
Registered address used from 14 Feb 2022 to 21 Feb 2022
Address #2: 3 Martin Crescent, Northcote, Auckland, 0627 New Zealand
Registered address used from 05 Aug 2021 to 14 Feb 2022
Address #3: 585 Medical Suites 7, 585 Beach Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical address used from 25 Aug 2020 to 14 Feb 2022
Address #4: 113a Pupuke Road, Northcote, Auckland, 0627 New Zealand
Registered address used from 13 Feb 2018 to 05 Aug 2021
Address #5: 113a Pupuke Road, Northcote, Auckland, 0627 New Zealand
Physical address used from 13 Feb 2018 to 25 Aug 2020
Address #6: 6/221, Lincoln Road, Henderson, Auckland, 0650 New Zealand
Physical & registered address used from 16 Feb 2016 to 13 Feb 2018
Address #7: House 6, 221 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Registered address used from 12 Feb 2016 to 16 Feb 2016
Address #8: Flat 14, 221 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Registered address used from 25 May 2015 to 12 Feb 2016
Address #9: Flat 14, 221 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Physical address used from 25 May 2015 to 16 Feb 2016
Address #10: Flat 4, 13 Domett Ave, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 20 Aug 2013 to 25 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Park, Eunsil |
Parakai Parakai 0830 New Zealand |
10 Jun 2023 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Kim, Jungi |
Parakai Parakai 0830 New Zealand |
21 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Hajin |
Auckland 0627 New Zealand |
28 Jul 2021 - 05 Jul 2022 |
Individual | Kim, Hajin |
Auckland 0627 New Zealand |
28 Jul 2021 - 05 Jul 2022 |
Individual | Kim, Jun Gi |
Northcote Auckland 0627 New Zealand |
20 Aug 2013 - 28 Jul 2021 |
Individual | Jo, Cheong Ok |
Newmarket Auckland 1050 New Zealand |
09 Apr 2015 - 31 Jul 2015 |
Individual | Lee, Su Yeon |
Forrest Hill Auckland 0620 New Zealand |
09 Apr 2015 - 06 Jul 2015 |
Individual | Shin, Byung Chul |
26 Remuera Road New Market Auckland 1050 New Zealand |
26 Nov 2013 - 22 Dec 2013 |
Jungi Kim - Director
Appointment date: 01 Dec 2021
Address: Parakai, Parakai, 0830 New Zealand
Address used since 01 Dec 2021
Eunsil Park - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 01 Apr 2023
Address: Parakai, Parakai, 0830 New Zealand
Address used since 01 Apr 2023
Hajin Kim - Director (Inactive)
Appointment date: 01 Jul 2021
Termination date: 02 Feb 2023
Address: Auckland, 0627 New Zealand
Address used since 01 Jul 2021
Jun Gi Kim - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 01 Jul 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 25 Sep 2019
Address: Henderson, Auckland, 0610 New Zealand
Address used since 07 Feb 2016
Su Yeon Lee - Director (Inactive)
Appointment date: 09 Apr 2015
Termination date: 15 May 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 09 Apr 2015
Byung Chul Shin - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 22 Dec 2013
Address: 26 Remuera Road New Market, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Bill Electrical Services Limited
96 Raleigh Road
Bliss A Limited
96 Raleigh Road
E-global Holdings Limited
96 Raleigh Road
B & L Lucky Limited
96 Raleigh Road
E-global Consultant Services Limited
96 Raleigh Road
Kingwin International Limited
96 Raleigh Road
Baik Nz Limited
2 Park Road
Bl The Natural Therapy Healing Centre Limited
Shop 3& Shop 5,1 Hammond Place
Donsho Acu Limited
Flat 1, 112 Exmouth Road
International Medical Group Limited
135 Birkenhead Avenue
Muscle Care Massage Limited
231 Eskdale Road
North Shore Chinese Medicine Healing Center Limited
Unit 3, No.1 Hammond Place