Shortcuts

Auckland House Management Limited

Type: NZ Limited Company (Ltd)
9429030811324
NZBN
3713118
Company Number
Registered
Company Status
M699950
Industry classification code
Translation Service
Industry classification description
Current address
112 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical address used since 31 Aug 2017
112 Bush Road
Rosedale
Auckland 0632
New Zealand
Delivery & postal & office address used since 28 Aug 2019
10 Cornell Court
Albany
Auckland 0632
New Zealand
Registered & service address used since 25 Nov 2024

Auckland House Management Limited, a registered company, was launched on 26 Jan 2012. 9429030811324 is the number it was issued. "Translation service" (business classification M699950) is how the company has been classified. The company has been supervised by 3 directors: Bongwook Do - an active director whose contract started on 03 Mar 2025,
Kate Rhee - an inactive director whose contract started on 27 Mar 2014 and was terminated on 04 Mar 2025,
William Kim - an inactive director whose contract started on 26 Jan 2012 and was terminated on 30 Mar 2014.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 676 East Coast Road, Pinehill, Auckland, 0630 (type: registered, service).
Auckland House Management Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address until 25 Nov 2024.
A single entity controls all company shares (exactly 1000 shares) - Do, Bongwook - located at 0630, Pinehill, Auckland.

Addresses

Other active addresses

Address #4: 676 East Coast Road, Pinehill, Auckland, 0630 New Zealand

Registered & service address used from 11 Mar 2025

Principal place of activity

112 Bush Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 31 Aug 2017 to 25 Nov 2024

Address #2: 507 Lake Rd., Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 24 Nov 2014 to 31 Aug 2017

Address #3: 18 Denim Place, Albany, Auckland, 0632 New Zealand

Physical address used from 08 Feb 2012 to 24 Nov 2014

Address #4: 507 Anzac St., Takapuna, Auckland, 0622 New Zealand

Physical address used from 26 Jan 2012 to 08 Feb 2012

Address #5: 507 Anzac St., Takapuna, Auckland, 0622 New Zealand

Registered address used from 26 Jan 2012 to 24 Nov 2014

Contact info
kimco.chris@gmail.com
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Do, Bongwook Pinehill
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rhee, Kate Albany
Auckland
0632
New Zealand
Individual Kim, William Albany
Auckland
0632
New Zealand
Director William Kim Albany
Auckland
0632
New Zealand
Directors

Bongwook Do - Director

Appointment date: 03 Mar 2025

Address: Pinehill, Auckland, 0630 New Zealand

Address used since 03 Mar 2025


Kate Rhee - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 04 Mar 2025

Address: Albany, Auckland, 0632 New Zealand

Address used since 23 Aug 2017


William Kim - Director (Inactive)

Appointment date: 26 Jan 2012

Termination date: 30 Mar 2014

Address: Albany, Auckland, 0632 New Zealand

Address used since 26 Jan 2012

Nearby companies

Sc Rakau Group Limited
Unit I, 112 Bush Road

Sean Chiropractic Limited
Unit C, 112 Bush Road, Alabany

Best Bookkeeping Limited
112 Bush Road

Miquelon Holdings Limited
112 Bush Road

Superpen Limited
Unit I, 112 Bush Road

United Forestry Group Limited
Unit I,112 Bush Road

Similar companies

24/7 Translationz Limited
49 Meadowood Drive

Apex Consulting Services Limited
15 Zara Court

Auckland Translations Limited
2/11 Arrenway Dr, Albany

Gilbrid Limited
120 Killybegs Drive

Kk Translation And Interpreting Limited
5 Carol Lee Place

Mars Limited
698a East Coast Road