Shortcuts

Kia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034363331
NZBN
1753362
Company Number
Registered
Company Status
Current address
Kpmg Centre, 18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Registered address used since 16 Jan 2006
Level 3, 64 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 22 Jan 2020
Level 3, 64 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Dec 2023

Kia New Zealand Limited, a registered company, was registered on 16 Jan 2006. 9429034363331 is the NZBN it was issued. The company has been supervised by 18 directors: Yongkwan Kim - an active director whose contract started on 01 Jan 2014,
Byungjoon Choi - an active director whose contract started on 10 May 2021,
Kitae Lee - an active director whose contract started on 09 Jan 2023,
Hyun Jung Hwang - an inactive director whose contract started on 10 Dec 2018 and was terminated on 10 Jan 2023,
Sejoon Park - an inactive director whose contract started on 30 Dec 2019 and was terminated on 10 May 2021.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (registered address) among others.
Kia New Zealand Limited had been using Level 3, Building 6, 60 Highbrook Drive, East Tamaki, Manukau as their physical address until 22 Jan 2020.
Former names for this company, as we managed to find at BizDb, included: from 16 Jan 2006 to 30 Mar 2021 they were called Kia Motors New Zealand Limited.
A single entity controls all company shares (exactly 7264669 shares) - Kia Australia Pty Limited - located at 2013, Macquarie Park, Sydney, Nsw.

Addresses

Previous addresses

Address #1: Level 3, Building 6, 60 Highbrook Drive, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 17 Oct 2019 to 22 Jan 2020

Address #2: 6 Highbrook Drive, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 01 Mar 2010 to 17 Oct 2019

Address #3: Sung-soo Jung, 30c Vestey Drive, Mt Wellington, Auckland

Physical address used from 17 Feb 2009 to 01 Mar 2010

Address #4: Keenan, John, 30c Vestey Drive, Mt Wellington, Auckland

Physical address used from 16 Jan 2006 to 17 Feb 2009

Contact info
www.kia.co.nz
29 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7264669

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7264669
Other (Other) Kia Australia Pty Limited Macquarie Park
Sydney, Nsw
2113
Australia

Ultimate Holding Company

29 Mar 2021
Effective Date
Kia Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
KR
Country of origin
Directors

Yongkwan Kim - Director

Appointment date: 01 Jan 2014

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Oct 2014


Byungjoon Choi - Director

Appointment date: 10 May 2021

ASIC Name: Kia Australia Pty Ltd

Address: Macquarie Park, Sydney, Nsw, 2113 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 01 Sep 2021

Address: Macquarie Park, Nsw, 2113 Australia

Address used since 10 May 2021


Kitae Lee - Director

Appointment date: 09 Jan 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 09 Jan 2023


Hyun Jung Hwang - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 10 Jan 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 10 Dec 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Oct 2019


Sejoon Park - Director (Inactive)

Appointment date: 30 Dec 2019

Termination date: 10 May 2021

ASIC Name: Kia Motors Australia Pty Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: Epping, Nsw, 2121 Australia

Address used since 11 Jan 2020


Pil Sun Ryu - Director (Inactive)

Appointment date: 28 Dec 2015

Termination date: 30 Dec 2019

ASIC Name: Kia Motors Australia Pty Limited

Address: Sydney Olympic Park, Nsw, 2127 Australia

Address used since 24 Jul 2018

Address: Lidcombe, Nsw, 2141 Australia

Address used since 28 Dec 2015

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Yong Kwan Kim - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 10 Dec 2018

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Oct 2014


Woong Hur - Director (Inactive)

Appointment date: 18 Dec 2017

Termination date: 10 Sep 2018

ASIC Name: Kia Motors Australia Pty Limited

Address: Chatswood, Nsw, 2067 Australia

Address used since 18 Dec 2017

Address: Macquarie Park, Nsw, 2113 Australia


Sang Hyun Cho - Director (Inactive)

Appointment date: 06 Jan 2014

Termination date: 17 Dec 2017

ASIC Name: Kia Motors Australia Pty Limited

Address: Rhodes, New South Wales, 2138 Australia

Address used since 06 Jan 2014

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Bo-sang Jeong - Director (Inactive)

Appointment date: 26 Dec 2011

Termination date: 28 Dec 2015

Address: Killara, Sydney Nsw, 2071 Australia

Address used since 26 Nov 2013


Chong Woo Kim - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 06 Jan 2014

Address: Chatswood, Nsw 2069, Australia

Address used since 14 Nov 2011


Yong Hee Lee - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2013

Address: 7 Sunderlands Road, Half Moon Bay, Manukau, 2012 New Zealand

Address used since 22 Feb 2010


Min-kun Kim - Director (Inactive)

Appointment date: 14 Jan 2010

Termination date: 14 Nov 2011

Address: Chatswood, Nsw 2067, Australia,

Address used since 14 Jan 2010


Takuk Im - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 14 Jan 2010

Address: 10 Brown Street, Chatswood, Nsw 2067, Australia,

Address used since 01 Dec 2008


Sung-soo Jung - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 31 Dec 2009

Address: Huntington Park, Howick, Auckland,

Address used since 16 Jan 2006


Soo Kil Lee - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 01 Dec 2008

Address: Chatswood, Nsw 2067, Australia,

Address used since 01 Feb 2007


Min Kun Kim - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 01 Feb 2007

Address: Chatswood, Nsw 2067, Australia,

Address used since 01 Sep 2006


Yong Kee Chun - Director (Inactive)

Appointment date: 16 Jan 2006

Termination date: 01 Sep 2006

Address: Bondi Junction, Nsw 2022, Australia,

Address used since 16 Jan 2006

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue