Shortcuts

Red Mole Plumbing & Drainage Limited

Type: NZ Limited Company (Ltd)
9429032344165
NZBN
2220245
Company Number
Registered
Company Status
Current address
182a Forrest Hill Road
Forrest Hill
Auckland 0620
New Zealand
Registered & physical & service address used since 24 May 2021
143b Hobsonville Road
West Harbour
Auckland 0618
New Zealand
Registered & service address used since 06 Dec 2023

Red Mole Plumbing & Drainage Limited, a registered company, was launched on 21 Apr 2009. 9429032344165 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Pan Jae Kwon - an active director whose contract started on 13 Nov 2017,
Eun Shil Kim - an inactive director whose contract started on 25 May 2012 and was terminated on 13 Nov 2017,
Ah Reum Kwon - an inactive director whose contract started on 22 Jun 2010 and was terminated on 28 May 2012,
Eun Shil Kim - an inactive director whose contract started on 21 Apr 2009 and was terminated on 22 Jun 2010.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 143B Hobsonville Road, West Harbour, Auckland, 0618 (type: registered, service).
Red Mole Plumbing & Drainage Limited had been using 8D/89 Ellice Road, Wairau Valley, Auckland as their physical address until 24 May 2021.
Past names for this company, as we established at BizDb, included: from 21 Apr 2009 to 10 Apr 2014 they were called Red Mole Drainage Limited.
A single entity owns all company shares (exactly 100 shares) - Kwon, Pan Jae - located at 0618, West Harbour, Auckland.

Addresses

Previous addresses

Address #1: 8d/89 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand

Physical & registered address used from 20 Jun 2016 to 24 May 2021

Address #2: 20 Santiago Crescent, Unsworth Heights, Auckland, 0632 New Zealand

Physical & registered address used from 14 Mar 2013 to 20 Jun 2016

Address #3: 216 Archers Road, Glenfield, Auckland, 0627 New Zealand

Physical & registered address used from 10 May 2012 to 14 Mar 2013

Address #4: 7 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 19 Apr 2011 to 10 May 2012

Address #5: 2 Datura Place, Sunnynook, Auckland New Zealand

Physical & registered address used from 30 Jun 2010 to 19 Apr 2011

Address #6: 59 Target Rd, Glenfield, Auckland New Zealand

Physical & registered address used from 21 Apr 2009 to 30 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Kwon, Pan Jae West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kwon, Ah Reum Mairangi Bay
Auckland
0630
New Zealand
Individual Kim, Eun Shil Forrest Hill
Auckland
0620
New Zealand
Directors

Pan Jae Kwon - Director

Appointment date: 13 Nov 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Nov 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 13 Nov 2017


Eun Shil Kim - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 13 Nov 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 10 Jun 2016


Ah Reum Kwon - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 28 May 2012

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 11 Apr 2011


Eun Shil Kim - Director (Inactive)

Appointment date: 21 Apr 2009

Termination date: 22 Jun 2010

Address: Glenfield, 0629 New Zealand

Address used since 21 Apr 2009

Nearby companies

Mc Graphics Limited
Suite 6c, 89 Ellice Road

Mobeco Limited
Suite 9b, 89 Ellice Road

Avation Limited
Unit 2b, 89 Ellice Road

Buildspace New Zealand Limited
Unit 4c, 89 Ellice Road

A B Reid Toolmaking Limited
Unit 8c

Life Sciences (n.z.) Limited
Unit 6 89 Ellice Road