Duke Institute After School Care Limited, a registered company, was launched on 31 Jan 2013. 9429030365179 is the NZ business number it was issued. "Tutoring service - academic" (business classification P821930) is how the company is classified. This company has been supervised by 4 directors: Seyoun Kim - an active director whose contract started on 20 Jun 2014,
Chang Chen - an inactive director whose contract started on 12 Sep 2024 and was terminated on 20 Nov 2024,
Hyo Sun Kim - an inactive director whose contract started on 12 Sep 2024 and was terminated on 20 Nov 2024,
Duk Hyun Kyeong - an inactive director whose contract started on 31 Jan 2013 and was terminated on 31 Mar 2015.
Last updated on 14 May 2025, our data contains detailed information about 1 address: Level1, 12 Huron Street, Takapuna, Auckland, 0622 (type: registered, service).
Duke Institute After School Care Limited had been using 79A Killybegs Drive, Pinehill, Auckland as their registered address until 20 Sep 2024.
A single entity owns all company shares (exactly 1200 shares) - Kim, Seyoun - located at 0622, Wairau Valley, Auckland.
Other active addresses
Address #4: Level1,12huron Street, Takapuna, Auckland, 0622 New Zealand
Postal & office & delivery address used from 12 Sep 2024
Address #5: Level1, 12 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Sep 2024
Address #6: Level1, 12 Huron Steet, Takapuna, Auckland, 0622 New Zealand
Service address used from 20 Sep 2024
Principal place of activity
12-14 Huron Street, Takapuna, Auckland, 0740 New Zealand
Previous addresses
Address #1: 79a Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Registered & service address used from 16 May 2022 to 20 Sep 2024
Address #2: 12-14 Huron Street, Takapuna, Auckland, 0740 New Zealand
Physical & registered address used from 31 Jan 2013 to 16 May 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Director | Kim, Seyoun |
Wairau Valley Auckland 0627 New Zealand |
03 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kim, Hyo Sun |
Milford Auckland 0620 New Zealand |
13 Sep 2024 - 20 Nov 2024 |
| Individual | Chen, Chang |
Blockhouse Bay Auckland 0600 New Zealand |
13 Sep 2024 - 20 Nov 2024 |
| Director | Duk Hyun Kyeong |
Forrest Hill Auckland 0620 New Zealand |
31 Jan 2013 - 13 May 2015 |
| Individual | Kyeong, Duk Hyun |
Forrest Hill Auckland 0620 New Zealand |
31 Jan 2013 - 13 May 2015 |
Seyoun Kim - Director
Appointment date: 20 Jun 2014
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 12 Sep 2024
Address: Phine Hill, Auckland, 0630 New Zealand
Address used since 27 Apr 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 24 Apr 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Apr 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Apr 2017
Chang Chen - Director (Inactive)
Appointment date: 12 Sep 2024
Termination date: 20 Nov 2024
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 12 Sep 2024
Hyo Sun Kim - Director (Inactive)
Appointment date: 12 Sep 2024
Termination date: 20 Nov 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Sep 2024
Duk Hyun Kyeong - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 31 Mar 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 31 Jan 2013
Register A Company Holdings Limited
Apartment 406, 16 Huron Street
Companyhub.nz Limited
Apartment 406, 16 Huron Street
Register A Company Ireland Limited
Apartment 406, 16 Huron Street
Register A Company Limited
Apartment 406, 16 Huron Street
Penberthy Insurance Limited
31 Northcroft Street
Cornwall Funding Limited
31 Northcroft Street
Auckland Hauraki Afterschool Education Center Limited
82 Jutland Road
Blossom Education Limited
3/289 Lake Road Takapuna
Chinese Buddy Limited
7 Milford Road
Nz Edulink Limited
47 Anzac Street
Sminks Labs Limited
30 Marywil Crescent
Te Reo Tuatahi Limited
3 Wolsley Avenue