Shortcuts

Wellcom Group Pty Ltd

Type: Overseas Asic Company (Asic)
9429032992250
NZBN
2070957
Company Number
Registered
Company Status
114312542
Australian Company Number
Current address
Level 1, 632 Great South Road
Ellerslie 1051
New Zealand
Registered address used since 06 May 2018

Wellcom Group Pty Ltd, a registered company, was launched on 10 Dec 2007. 9429032992250 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Ik Chang Choi - an active director whose contract started on 22 Apr 2022,
David B. - an active director whose contract started on 31 May 2022,
Andrew Stuart Lumsden - an active director whose contract started on 31 May 2022,
Il J. - an active director whose contract started on 31 May 2022,
Joohwan Kim - an active director whose contract started on 11 Aug 2023.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 632 Great South Road, Ellerslie, 1051 (types include: registered.
Wellcom Group Pty Ltd had been using Tennancy 1, Level 8, 62 Victoria Street, Auckland as their registered address up to 06 May 2018.
Old names used by this company, as we established at BizDb, included: from 10 Dec 2007 to 17 May 2021 they were called Wellcom Group Limited.

Addresses

Previous addresses

Address: Tennancy 1, Level 8, 62 Victoria Street, Auckland, 1010 New Zealand

Registered address used from 10 Jul 2013 to 06 May 2018

Address: Level 1, 31c Cheshire Street, Parnell, Auckland 1052 New Zealand

Registered address used from 29 Jul 2008 to 29 Jul 2008

Address: 98 Parnell Road, Parnell, Auckland 1052

Registered address used from 10 Dec 2007 to 29 Jul 2008

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: AU

Directors

Ik Chang Choi - Director

Appointment date: 22 Apr 2022

Address: 80 Lorimer Street, Docklands, Vic, 3008 Australia

Address used since 28 Apr 2022


David B. - Director

Appointment date: 31 May 2022


Andrew Stuart Lumsden - Director

Appointment date: 31 May 2022

Address: Sandringham, Vic, 3191 Australia

Address used since 07 Jun 2022


Il J. - Director

Appointment date: 31 May 2022


Joohwan Kim - Director

Appointment date: 11 Aug 2023

Address: 888 Collins Street, Docklands Vic, 3008 Australia

Address used since 15 Aug 2023


Peter Brian Nelson - Person Authorised for Service

Address: Grafton, Auckland 1010, New Zealand

Address used since 29 Jul 2008


Peter Brian Nelson - Person Authorised For Service

Address: Grafton, Auckland 1010, New Zealand

Address used since 29 Jul 2008


Seungwoo Lee - Director (Inactive)

Appointment date: 22 Apr 2022

Termination date: 11 Aug 2023

Address: 19 Bowen Street, Malvern East, Vic, 3145 Australia

Address used since 28 Apr 2022


Wayne William Sidwell - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 31 May 2022

Address: East Melbourne, Vic 3002, Australia

Address used since 10 Dec 2007


Yongwoo Lee - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 31 May 2022

Address: Bundan-gu Seongnam-si, Gyenggi-do, South Korea

Address used since 20 Aug 2020


Suk Hoon Yoon - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 22 Apr 2022

Address: Yeongdeungpo-gu, Seoul, South Korea

Address used since 07 Apr 2020


Tae Young Kim - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 16 Apr 2021

Address: Seongdong-gu, Seoul, South Korea

Address used since 07 Apr 2020


Kn Hee Ahn - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 31 Jul 2020

Address: Gangnam-gu, Seoul, South Korea

Address used since 07 Apr 2020


Charles Arthur Anzarut - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 27 Nov 2019

Address: Brighton, Victoria 3186, Australia

Address used since 10 Dec 2007


Kerry Smith - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 27 Nov 2019

Address: Pymble, New South Wales 2073, Australia

Address used since 10 Dec 2007


Janette Anne Kendall - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 27 Nov 2019

Address: Brighton, Vic, 3186 Australia

Address used since 28 Jan 2016


Amanda Jane Brooke - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 29 Nov 2010

Address: Malvern East, Vic 3145, Australia

Address used since 19 Feb 2010

Nearby companies

Play It Strange Trust
31c Cheshire Street

A J Wildhaber Tapui Limited
22/27 Cheshire Street

B.hold Fitness Limited
Flat 16, 27 Cheshire Street

Cheshire 38 Investments Limited
38 Cheshire Street

Comfloor Limited
38 Cheshire Street

A Little Ink Limited
Flat 2a, 1 Tika Street