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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8499 | |||
Individual | Heo, Jin Woo |
Mission Bay Auckland 1071 New Zealand |
27 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Heo, Jin Woo |
Mission Bay Auckland 1071 New Zealand |
27 Feb 2016 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Other (Other) | Gs Construction Co. Limited |
Gumnam Ro-2ga, Dong Gu Gwangju City South Korea |
28 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heo, Adam |
Greenlane Auckland 1051 New Zealand |
13 Jul 2012 - 27 Feb 2016 |
Other | Null - Dae Ju Construction Co. Limited | 03 Apr 2007 - 27 Jun 2010 | |
Other | Null - Tae Jeon Construction Co. Limited | 08 Aug 2008 - 28 Oct 2010 | |
Individual | Huh, Jae Ho |
Auckland Central Auckland New Zealand |
03 Apr 2007 - 13 Jul 2012 |
Other | Dae Ju Construction Co. Limited | 03 Apr 2007 - 27 Jun 2010 | |
Other | Tae Jeon Construction Co. Limited | 08 Aug 2008 - 28 Oct 2010 |
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
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
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