C.g.s. Trading Limited was launched on 01 Sep 2003 and issued a New Zealand Business Number of 9429035793434. The registered LTD company has been supervised by 5 directors: Jae Sig Woo - an active director whose contract started on 27 May 2008,
San Ok Hwang - an inactive director whose contract started on 01 Apr 2008 and was terminated on 16 Jul 2009,
Won Mo Yoon - an inactive director whose contract started on 07 Jun 2004 and was terminated on 01 Apr 2008,
Jae Sig Woo - an inactive director whose contract started on 19 Mar 2004 and was terminated on 01 Jan 2005,
Douglas Park - an inactive director whose contract started on 01 Sep 2003 and was terminated on 19 Mar 2004.
As stated in BizDb's data (last updated on 02 Apr 2024), this company registered 1 address: 23A Greenmount Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up until 09 Mar 2016, C.g.s. Trading Limited had been using Unit 2, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Woo, Jae Sig (an individual) located at Half Moon Bay, Auckland postcode 2012.
Previous addresses
Address: Unit 2, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 28 Jun 2012 to 09 Mar 2016
Address: 24 Cornelian Crescent, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 12 Jun 2012 to 28 Jun 2012
Address: Unit 2, 10 Ben Lomond Crescent, Pakuranga, Auckland New Zealand
Physical & registered address used from 15 May 2009 to 12 Jun 2012
Address: 9 Ben Lomond Crescent, Pakuranga, Auckland
Registered & physical address used from 17 Feb 2005 to 15 May 2009
Address: 89 Whitford Road, Howick, Auckland
Registered & physical address used from 01 Sep 2003 to 17 Feb 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Woo, Jae Sig |
Half Moon Bay Auckland 2012 New Zealand |
22 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woo, Jae Sig |
Howick Auckland |
08 Dec 2004 - 08 Dec 2004 |
Individual | Kim, Yong Tee |
Howick Auckland |
10 Feb 2005 - 10 Feb 2005 |
Individual | Park, Douglas |
Kingston Wellington |
01 Sep 2003 - 08 Dec 2004 |
Individual | Yoon, Won Mo |
Howick Auckland |
08 Dec 2004 - 21 Jul 2006 |
Individual | Kim, Hye Ran |
Howick Auckland |
08 Dec 2004 - 08 Dec 2004 |
Individual | Hwang, San Ok |
Bucklands Beach Auckland |
10 Apr 2008 - 10 Apr 2008 |
Individual | Lim, Sung Kwang |
Riccarton Christchurch |
18 Mar 2005 - 21 Jul 2006 |
Individual | Her, Hyo Ja |
Howick Auckland |
10 Feb 2005 - 10 Feb 2005 |
Jae Sig Woo - Director
Appointment date: 27 May 2008
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Jun 2012
San Ok Hwang - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 16 Jul 2009
Address: Bucklands Beach, Auckland,
Address used since 01 Apr 2008
Won Mo Yoon - Director (Inactive)
Appointment date: 07 Jun 2004
Termination date: 01 Apr 2008
Address: Howick, Auckland,
Address used since 21 Jul 2006
Jae Sig Woo - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 01 Jan 2005
Address: Howick, Auckland,
Address used since 19 Mar 2004
Douglas Park - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 19 Mar 2004
Address: Kingston, Wellington,
Address used since 01 Sep 2003
Tk Corporation Limited
23a Greenmount Drive
Applied Consulting Limited
5c Polaris Place
Nz Retail Services Limited
Unit 9, 5 Polaris Place
Green Mount Limited
22c Greenmount Drive
Composite Solutions Nz Limited
22f Greenmount Drive
Plastix Engineering Products Limited
22g Greenmount Drive