Shortcuts

Prime Hair Salon Limited

Type: NZ Limited Company (Ltd)
9429031810289
NZBN
2350928
Company Number
Registered
Company Status
103401026
GST Number
Current address
490 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Sep 2021
490 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Sep 2021
Floor 1, 490 Queen Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 01 Oct 2021

Prime Hair Salon Limited, a registered company, was incorporated on 22 Oct 2009. 9429031810289 is the NZBN it was issued. The company has been managed by 7 directors: In Ok Jeoung - an active director whose contract began on 11 Jun 2014,
Dae Woo Kwon - an inactive director whose contract began on 15 Feb 2013 and was terminated on 11 Jun 2014,
Chang Hoon Kim - an inactive director whose contract began on 18 Jun 2010 and was terminated on 16 Feb 2013,
Mi Soon Go - an inactive director whose contract began on 29 Apr 2010 and was terminated on 01 Jul 2010,
Han Ho Kim - an inactive director whose contract began on 25 Feb 2010 and was terminated on 29 Apr 2010.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 490 Queen Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Prime Hair Salon Limited had been using 490 D. 1 Floor, Queen St, Auckland as their physical address up until 13 Sep 2021.
Former names for the company, as we managed to find at BizDb, included: from 22 Oct 2009 to 14 Jan 2010 they were called Nz Prime Health Limited.
A single entity controls all company shares (exactly 1000 shares) - Jeoung, In Ok - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Floor 1, 490 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 490 D. 1 Floor, Queen St, Auckland, 1010 New Zealand

Physical address used from 09 Nov 2020 to 13 Sep 2021

Address #2: 1528 Zest Apt. 72 Nelson St, Auckland, 1010 New Zealand

Registered address used from 25 Feb 2013 to 13 Sep 2021

Address #3: 490 B. 1 Floor, Queen St, Auckland, 1010 New Zealand

Physical address used from 29 Nov 2012 to 09 Nov 2020

Address #4: 9 Mandeville Place, Unsworth, North Shore New Zealand

Physical address used from 25 Jun 2010 to 29 Nov 2012

Address #5: 9 Mandeville Place, Unsworth, North Shore New Zealand

Registered address used from 25 Jun 2010 to 25 Feb 2013

Address #6: Level 1, 490 Queen St, Auckland City

Physical & registered address used from 22 Oct 2009 to 25 Jun 2010

Contact info
64 9307 0009
05 Oct 2018 Phone
joking89@hanmail.net
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
joking89@hanmail.net
05 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Jeoung, In Ok Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kwon, Dae Woo Auckland
1010
New Zealand
Individual Lee, Tae Ho Greenlane Auckland
Individual Kim, Chang Hoon Albany North Shore

New Zealand
Directors

In Ok Jeoung - Director

Appointment date: 11 Jun 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Jun 2014


Dae Woo Kwon - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 11 Jun 2014

Address: Auckland, 1010 New Zealand

Address used since 15 Feb 2013


Chang Hoon Kim - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 16 Feb 2013

Address: Unsworth, North Shore,

Address used since 18 Jun 2010


Mi Soon Go - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 01 Jul 2010

Address: Albany North Shore,

Address used since 29 Apr 2010


Han Ho Kim - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 29 Apr 2010

Address: Auckland City,

Address used since 25 Feb 2010


Jong Sun Park - Director (Inactive)

Appointment date: 14 Jan 2010

Termination date: 25 Feb 2010

Address: Kelston Auckland,

Address used since 14 Jan 2010


Tae Ho Lee - Director (Inactive)

Appointment date: 22 Oct 2009

Termination date: 14 Jan 2010

Address: Greenlane Auckland, New Zealand

Address used since 22 Oct 2009

Nearby companies

Heyan Trustee Limited
Flat 12j, 15 City Road

Itpay Software Limited
Flat 10b, 15 City Road

Human Rights Council
10d/15 City Rd

The Pnh Support Association Of Nz (pnhsanz)
5b/15 City Road

New Zealand Musical Arts Development Trust
486 Queen Street

Upper Hutt Health Centre Limited
Queen St Carpark, Queen St