B & C Fashion Limited, a registered company, was registered on 12 Jul 2005. 9429034655856 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is categorised. The company has been supervised by 5 directors: Keon Young Jung - an active director whose contract began on 06 Aug 2009,
Sang Seok Park - an inactive director whose contract began on 01 Oct 2007 and was terminated on 16 Jul 2020,
Je Ku Yang - an inactive director whose contract began on 01 Oct 2005 and was terminated on 06 Aug 2009,
Nan Suk Kim - an inactive director whose contract began on 01 Aug 2005 and was terminated on 30 Aug 2007,
Je Ku Yang - an inactive director whose contract began on 12 Jul 2005 and was terminated on 01 Aug 2005.
Updated on 19 Feb 2024, our database contains detailed information about 1 address: Shed 10, 7-23 Cain Road Penrose, Auckland, 0632 (category: registered, physical).
B & C Fashion Limited had been using Unit C, 112 Bush Road, Auckland as their registered address until 14 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60%).
Previous addresses
Address: Unit C, 112 Bush Road, Auckland, 0632 New Zealand
Registered & physical address used from 13 Apr 2016 to 14 Mar 2018
Address: Lvl 14, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2014 to 13 Apr 2016
Address: Shed 18, 7-23 Cain Road, Penrose, Auckland New Zealand
Registered & physical address used from 07 Feb 2007 to 04 Jul 2014
Address: Unit R 20 Cain Rd, Penrose, Auckland
Registered & physical address used from 11 Sep 2006 to 07 Feb 2007
Address: 54 Edgeworth Rd, Glenfield, Auckland
Registered & physical address used from 19 Jul 2005 to 11 Sep 2006
Address: 54 Eddeworth Rd, Glenfield, Auckland
Physical & registered address used from 12 Jul 2005 to 19 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Jung, Ha Young |
Pinehill Auckland 0632 New Zealand |
16 Jul 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Jung, Keon Young |
Auckland Central Auckland 1010 New Zealand |
09 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Nan Suk |
Birkenhead Auckland |
04 Sep 2006 - 04 Sep 2006 |
Individual | Yang, Je Ku |
Glenfield Auckland |
12 Jul 2005 - 27 Jun 2010 |
Individual | Park, Sang Seok |
Pinehill Auckland 0632 New Zealand |
29 May 2020 - 16 Jul 2020 |
Individual | Park, Sang-seok |
West Harbour Auckland 0618 New Zealand |
01 Oct 2007 - 29 May 2020 |
Individual | Yang, Je Ku |
Forrest Hill Auckland |
04 Sep 2006 - 20 Jan 2009 |
Individual | Kim, Nan Suk |
Albany Auckland |
19 Aug 2005 - 19 Aug 2005 |
Keon Young Jung - Director
Appointment date: 06 Aug 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Jun 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 06 Mar 2018
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 12 Feb 2015
Sang Seok Park - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 16 Jul 2020
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 29 May 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 12 Feb 2015
Je Ku Yang - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 06 Aug 2009
Address: Forrest Hill, Auckland,
Address used since 20 Jan 2009
Nan Suk Kim - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Aug 2007
Address: Birkenhead, Auckland,
Address used since 01 Sep 2006
Je Ku Yang - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 01 Aug 2005
Address: Glenfield, Auckland,
Address used since 12 Jul 2005
Eurotec Limited
750/c Great South Rd
Turbo Holdings Limited
Unit 24, 19-21 Cain Road
Tofu Shop Trading Limited
19 Cain Road
Nj Star Limited
19 Cain Road
Switched On Energy Limited
Unit J, 20 Cain Road
Coveair Solutions Limited
Unit P 20 Cain Road
Canz Trade & Investments Limited
710 Great South Road
Nu-wall Aluminium Cladding Limited
750b Gt South Road
Perch This Limited
29 Station Road
Tofu Shop Trading Limited
19 Cain Road
Turbo Holdings Limited
Unit 24, 19-21 Cain Road
Whatever World Limited
Suite 2, 710 Great South Road