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.
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
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2023
Country of origin: AU
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
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