Glory T.g. Limited, a registered company, was registered on 10 May 2010. 9429031539845 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. This company has been managed by 5 directors: Jaechan Park - an active director whose contract started on 20 Dec 2021,
Dae Woong Park - an inactive director whose contract started on 07 Jun 2011 and was terminated on 20 Dec 2021,
Mi Ja Kim - an inactive director whose contract started on 01 Aug 2012 and was terminated on 20 Dec 2021,
Gwan Bong Kim - an inactive director whose contract started on 01 Oct 2010 and was terminated on 07 Jun 2011,
Kwan Bong Kim - an inactive director whose contract started on 10 May 2010 and was terminated on 01 Oct 2010.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 8P Bishop Lenihan Place, East Tamaki, Auckland, 2013 (type: physical, registered).
Glory T.g. Limited had been using 8 Agapanthus Place, Flat Bush, Auckland as their physical address up until 11 Sep 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 700 shares (70%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (30%).
Previous addresses
Address: 8 Agapanthus Place, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 15 Jun 2011 to 11 Sep 2018
Address: 10/222 Albany Highway, Albany, Auckland New Zealand
Registered & physical address used from 10 May 2010 to 15 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Park, Dae Woong |
Rosehill Papakura 2113 New Zealand |
07 Jun 2011 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Kim, Mi Ja |
Rosehill Papakura 2113 New Zealand |
30 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Gwan Bong |
Dannemora Auckland 2016 New Zealand |
10 May 2010 - 07 Jun 2011 |
Jaechan Park - Director
Appointment date: 20 Dec 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Dec 2021
Dae Woong Park - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 20 Dec 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 07 Jun 2011
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 01 Sep 2018
Mi Ja Kim - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 20 Dec 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Aug 2012
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 01 Sep 2018
Gwan Bong Kim - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 07 Jun 2011
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Oct 2010
Kwan Bong Kim - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 01 Oct 2010
Address: Albany, Auckland, New Zealand
Address used since 10 May 2010
Shore Road Cafe Limited
10 Agapanthus Place
Lk Pro Nail Limited
26 Kestev Drive
Kiwi Nails & Spa Limited
26 Kestev Drive
Golden Construction & Contracting Limited
20 Kestev Drive
Five Rivers Group Limited
28 Kestev Drive
Little Matthew Home Limited
Kestev Drive
Bloomingsun Limited
64 Skelligs Drive
Five Stars Botany Limited
3 Dione Place
Jin Trading Limited
6 Coachman Drive
Long Bbq Limited
87j Stancombe Road
Sri Ganesh Namah Limited
15 Kensway Drive
Yelp Company Limited
20 Earlshall Drive