Shortcuts

Shin Empire Limited

Type: NZ Limited Company (Ltd)
9429033918600
NZBN
1856847
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds St
Grafton
Auckland 1141
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Aug 2015
29 Ponderosa Drive
Oteha
Auckland 0632
New Zealand
Physical & service & registered address used since 30 Jul 2021

Shin Empire Limited, a registered company, was launched on 18 Aug 2006. 9429033918600 is the business number it was issued. This company has been run by 4 directors: Ji Soo Shin - an active director whose contract began on 18 Aug 2006,
Jeff Jisoo Shin - an active director whose contract began on 18 Aug 2006,
Kisu Shin - an active director whose contract began on 12 Jun 2018,
Minhee Park - an inactive director whose contract began on 18 Aug 2006 and was terminated on 10 Jun 2016.
Updated on 11 May 2024, the BizDb database contains detailed information about 1 address: 29 Ponderosa Drive, Oteha, Auckland, 0632 (types include: physical, service).
Shin Empire Limited had been using Level 1, 187 Queen Street, Auckland Central, Auckland as their physical address up to 30 Jul 2021.
Past names for the company, as we established at BizDb, included: from 18 Aug 2006 to 08 Aug 2016 they were named Shin and Park Property Limited.
One entity owns all company shares (exactly 10000 shares) - Shin, Ji Soo - located at 0632, Songpa-Gu, Seoul.

Addresses

Previous addresses

Address #1: Level 1, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Oct 2018 to 30 Jul 2021

Address #2: Level 7, 57 Symonds St, Grafton, Auckland, 1141 New Zealand

Physical & registered address used from 07 Sep 2015 to 05 Oct 2018

Address #3: Level 10/newcall Tower, 44 Khyber Pass Road, Grafton, Auckland, 1050 New Zealand

Physical & registered address used from 05 Sep 2014 to 07 Sep 2015

Address #4: Level 4, 21 Queen Street, Auckland City, 1010 New Zealand

Physical & registered address used from 03 Apr 2013 to 05 Sep 2014

Address #5: C/-william Buck Nz Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Physical address used from 29 Apr 2010 to 03 Apr 2013

Address #6: C/-william Buck (nz) Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Registered address used from 29 Apr 2010 to 03 Apr 2013

Address #7: 1a, 187 Queen St, City, Auckland

Physical & registered address used from 18 Aug 2006 to 29 Apr 2010

Contact info
64 9 3032200
27 Sep 2018 Phone
office@chatfield.co.nz
27 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 19 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Shin, Ji Soo Songpa-gu
Seoul

South Korea

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shin, Jeff Jisoo Auckland
1010
New Zealand
Individual Park, Minhee Glendowie
Auckland
1071
New Zealand
Directors

Ji Soo Shin - Director

Appointment date: 18 Aug 2006

Address: Songpa-gu, Seoul, South Korea

Address used since 22 Jul 2021

Address: Uiwang-si, Gyeonggi-do, South Korea

Address used since 13 Jun 2018


Jeff Jisoo Shin - Director

Appointment date: 18 Aug 2006

Address: Auckland, 1010 New Zealand

Address used since 28 Jul 2016


Kisu Shin - Director

Appointment date: 12 Jun 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 22 Jul 2021

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 12 Jun 2018


Minhee Park - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 10 Jun 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Aug 2006

Nearby companies

Merit Capital Limited
Level 7, 57 Symonds St

Aitken Design Limited
Level 7, 57 Symonds St

Quality Contracting Limited
Level 7, 57 Symonds St

Matos Holdings Limited
Level 7, 57 Symonds St

Hallmark Enterprises Limited
Level 7, 57 Symonds St

Crjc Holdings Limited
First Floor