Job New Zealand Limited was registered on 27 May 2010 and issued a business number of 9429031525763. This registered LTD company has been supervised by 2 directors: Chanjoo Yang - an active director whose contract began on 24 Apr 2012,
Jihun Kim - an inactive director whose contract began on 27 May 2010 and was terminated on 11 Jan 2013.
As stated in BizDb's information (updated on 21 Feb 2024), the company uses 4 addresses: 28 Kano Way, Hobsonville, Auckland, 0616 (registered address),
28 Kano Way, Hobsonville, Auckland, 0616 (service address),
112 Spinella Drive, Bayview, Auckland, 0629 (physical address),
112 Spinella Drive, Bayview, Auckland, 0629 (service address) among others.
Up to 15 Mar 2022, Job New Zealand Limited had been using Suite 3, Level 18, 151 Queen Street, Cbd, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Yang, Chanjoo (a director) located at Bayview, Auckland postcode 0629.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kim, Sunyoung - located at Bayview, Auckland. Job New Zealand Limited was classified as "Beauty salon operation" (business classification S951110).
Other active addresses
Address #4: 28 Kano Way, Hobsonville, Auckland, 0616 New Zealand
Registered & service address used from 16 Mar 2023
Principal place of activity
112 Spinella Drive, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: Suite 3, Level 18, 151 Queen Street, Cbd, Auckland, 1010 New Zealand
Physical address used from 21 Apr 2021 to 15 Mar 2022
Address #2: Level 10, 2 Kitchener Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 14 Aug 2017 to 21 Apr 2021
Address #3: 112 Spinella Drive, Bayview, Auckland, 0629 New Zealand
Physical address used from 25 May 2015 to 14 Aug 2017
Address #4: 112 Spinella Drive, Bayview, Auckland, 0629 New Zealand
Registered address used from 20 May 2015 to 14 Aug 2017
Address #5: 5/12 Ruskin Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Nov 2013 to 20 May 2015
Address #6: 220 Queen Street, Auckland City, Auckland, 1010 New Zealand
Physical address used from 04 Mar 2013 to 25 May 2015
Address #7: 3/61 Sunrise Avenue, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 04 Mar 2013 to 14 Nov 2013
Address #8: Level 2, 8-18 Darby Street, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 01 Apr 2011 to 04 Mar 2013
Address #9: Level 3, 350 Queen Street, Auckland City, Auckland New Zealand
Physical & registered address used from 27 May 2010 to 01 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Yang, Chanjoo |
Bayview Auckland 0629 New Zealand |
12 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kim, Sunyoung |
Bayview Auckland 0629 New Zealand |
08 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Jihun |
Epsom Auckland 1051 New Zealand |
27 May 2010 - 11 Jan 2013 |
Individual | Oh, Insik |
Unit 723 Yousung Building Busan City South Korea |
10 Jan 2017 - 13 Apr 2021 |
Individual | Li, Qiying |
Windsor Park Auckland 0632 New Zealand |
18 Mar 2013 - 06 Nov 2013 |
Individual | Kim, Sunyoung |
Auckland 0630 New Zealand |
18 Mar 2013 - 06 Nov 2013 |
Individual | Lee, Jung Yup |
Auckland 1010 New Zealand |
18 Mar 2013 - 06 Nov 2013 |
Individual | Yang, Chan Joo |
Parnell Auckland 1052 New Zealand |
24 Apr 2012 - 12 May 2015 |
Chanjoo Yang - Director
Appointment date: 24 Apr 2012
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 25 Apr 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 21 May 2015
Jihun Kim - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 11 Jan 2013
Address: Epsom, Auckland, New Zealand
Address used since 01 Feb 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Beauty Works Station Limited
Level 6, 350 Queen Street
Cl Perfection Limited
83 Albert Street
Envy Beauty & Nails Limited
Level 5, 50 Anzac Avenue
Mage Co Limited
Shop 404, Level 4, Atrium On Elliot
Miss Nail Limited
22 Durham Street
The Village Beauty Studio Limited
Level 10