Shortcuts

Knc Global Management Co. Limited

Type: NZ Limited Company (Ltd)
9429033491196
NZBN
1927159
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
24 Palmer Crescent
Mission Bay
Auckland 1071
New Zealand
Registered address used since 22 Feb 2021
Level 1, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Postal & delivery address used since 07 Sep 2021
Level 1, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 29 Apr 2022

Knc Global Management Co. Limited, a registered company, was started on 03 Apr 2007. 9429033491196 is the business number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company is classified. The company has been run by 10 directors: Jin Woo Heo - an active director whose contract began on 28 Jun 2018,
Jung Sook Kim - an inactive director whose contract began on 19 Jun 2018 and was terminated on 29 Jun 2018,
Je Ha Park - an inactive director whose contract began on 26 Feb 2018 and was terminated on 19 Jun 2018,
Jin Woo Heo - an inactive director whose contract began on 20 Jan 2017 and was terminated on 28 Mar 2018,
Byung In Lee - an inactive director whose contract began on 11 Sep 2013 and was terminated on 23 Jan 2017.
Last updated on 11 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: Level 1, 5 Short Street, Newmarket, Auckland, 1023 (registered address),
Level 1, 5 Short Street, Newmarket, Auckland, 1023 (physical address),
Level 1, 5 Short Street, Newmarket, Auckland, 1023 (service address),
Level 1, 5 Short Street, Newmarket, Auckland, 1023 (postal address) among others.
Knc Global Management Co. Limited had been using 24 Palmer Crescent, Mission Bay, Auckland as their physical address up to 29 Apr 2022.
Past names used by this company, as we established at BizDb, included: from 03 Apr 2007 to 15 Mar 2013 they were called Dae Ju Global Management Co. Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 8499 shares (84.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allocation (1500 shares 15 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 5 Short Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 19 Sep 2023

Principal place of activity

Level 1, 5 Short Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 24 Palmer Crescent, Mission Bay, Auckland, 1071 New Zealand

Physical address used from 22 Feb 2021 to 29 Apr 2022

Address #2: Level 5, 5 Short Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 14 Sep 2020 to 22 Feb 2021

Address #3: 70 Woodglen Road, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 25 Jun 2019 to 14 Sep 2020

Address #4: Suite 3-4, Level 7, 253-261 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Dec 2017 to 25 Jun 2019

Address #5: 166 Hobson St, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Oct 2016 to 05 Dec 2017

Address #6: 164-168 Hobson St, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 Apr 2016 to 03 Oct 2016

Address #7: Suite 6, 1 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Dec 2014 to 26 Apr 2016

Address #8: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Registered & physical address used from 27 Mar 2014 to 05 Dec 2014

Address #9: Level 8, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 03 Apr 2007 to 27 Mar 2014

Contact info
64 21 619271
Phone
info@rccon.co.nz
07 Sep 2023 nzbn-reserved-invoice-email-address-purpose
admin@kncconstruction.co.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8499
Individual Heo, Jin Woo Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Heo, Jin Woo Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1500
Other (Other) Gs Construction Co. Limited Gumnam Ro-2ga, Dong Gu
Gwangju City

South Korea

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heo, Adam Greenlane
Auckland
1051
New Zealand
Other Null - Dae Ju Construction Co. Limited
Other Null - Tae Jeon Construction Co. Limited
Individual Huh, Jae Ho Auckland Central
Auckland

New Zealand
Other Dae Ju Construction Co. Limited
Other Tae Jeon Construction Co. Limited
Directors

Jin Woo Heo - Director

Appointment date: 28 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Sep 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2018


Jung Sook Kim - Director (Inactive)

Appointment date: 19 Jun 2018

Termination date: 29 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2018


Je Ha Park - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 19 Jun 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Feb 2018


Jin Woo Heo - Director (Inactive)

Appointment date: 20 Jan 2017

Termination date: 28 Mar 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Jan 2017


Byung In Lee - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 23 Jan 2017

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 21 Sep 2015


Jae Jeong Jang - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 15 Jul 2016

Address: 30 Beach Road, Auckland, 1010 New Zealand

Address used since 24 Sep 2015


Sook Heo - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 24 Sep 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Sep 2013


Sewon Hwang - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 01 Jan 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Apr 2007


Mr Jae Ho Huh - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 22 May 2012

Address: 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Apr 2007


Jeong Moo Sohn - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 24 Apr 2007

Address: Auckland Central, Auckland,

Address used since 03 Apr 2007

Nearby companies

Maxtech Limited
Apt 2 H47 Apartments

Ips Consulting (2017) Limited
Unit 203, 168 Hobson Street

Syt Limited
Fiore Apartments, 152 Hobson Street

Jireh Hobson Limited
Auckland City Hotel, 157 Hobson Street

Jireh Holdings Limited
Auckland City Hotel, 157 Hobson Street

Smartwell Limited
43 Cook Street

Similar companies

Acanthus Limited
39 Union Street

King Kylin Holding Limited
139 Vincent Street

Mgm Limited
Level 4, Smith & Caughey Building

Oaks Project Limited
350 Queen Street

Treasurelands Limited
Wellesley Street

Victoria Tower Developments Co. Limited
166 Hobson St