Ak Co. (Nz) Limited, a registered company, was registered on 30 Aug 2002. 9429036346127 is the business number it was issued. "Dental surgeon" (business classification Q853130) is how the company has been categorised. The company has been run by 6 directors: Yoo Been Ahn - an active director whose contract started on 05 Feb 2018,
Seungjae Choi - an active director whose contract started on 06 Apr 2018,
Bok Im Kang - an inactive director whose contract started on 30 Aug 2002 and was terminated on 09 Apr 2018,
Umamani S. - an inactive director whose contract started on 11 May 2016 and was terminated on 09 Apr 2018,
Jae Mahn Ahn - an inactive director whose contract started on 01 Sep 2002 and was terminated on 01 Nov 2005.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 43 Forrest Hill Road, Milford, Auckland, 0620 (category: registered, service).
Ak Co. (Nz) Limited had been using Flat 1, 344 Lake Road, Hauraki, Auckland as their registered address up to 23 May 2022.
Old names used by the company, as we found at BizDb, included: from 30 Aug 2002 to 20 Nov 2007 they were named K-Auto Trading (Nz) Limited.
A total of 175000 shares are allocated to 2 shareholders (2 groups). The first group includes 87500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 87500 shares (50%).
Other active addresses
Address #4: 43 Forrest Hill Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 18 Jun 2024
Principal place of activity
Flat 1, 344 Lake Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: Flat 1, 344 Lake Road, Hauraki, Auckland, 0622 New Zealand
Registered address used from 21 Apr 2020 to 23 May 2022
Address #2: 2 Malin Place, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 12 Nov 2018 to 21 Apr 2020
Address #3: 10a, Morriggia Place, Bayview,, Auckland, 0629 New Zealand
Registered & physical address used from 18 Apr 2018 to 12 Nov 2018
Address #4: 1 Pettit Place, Manukau, Auckland, 2025 New Zealand
Registered & physical address used from 19 May 2016 to 18 Apr 2018
Address #5: 8a Heriot Row, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 May 2012 to 19 May 2016
Address #6: 11k Tower Hill Apt., No.1 Emily Place,, Auckland Central, Auckland City New Zealand
Registered & physical address used from 25 Jul 2009 to 10 May 2012
Address #7: 3 / 98 -100, Anzac Street, Takapuna, Auckland
Registered & physical address used from 04 Sep 2007 to 25 Jul 2009
Address #8: 113 Wairau Rd., Glenfield, North Shore, Auckland
Physical address used from 01 Jun 2006 to 04 Sep 2007
Address #9: 28b Poland Road, Glenfield, Auckland
Registered address used from 14 Apr 2003 to 04 Sep 2007
Address #10: 28b Poland Road, Glenfield, Auckland
Physical address used from 11 Apr 2003 to 01 Jun 2006
Address #11: 35 Birkenhead Avenue, Birkenhead, Auckland
Registered address used from 30 Aug 2002 to 14 Apr 2003
Address #12: 35 Birkenhead Avenue, Birkenhead, Auckland
Physical address used from 30 Aug 2002 to 11 Apr 2003
Basic Financial info
Total number of Shares: 175000
Annual return filing month: April
Annual return last filed: 09 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 87500 | |||
| Director | Choi, Seungjae |
Milford Auckland 0620 New Zealand |
22 Apr 2020 - |
| Shares Allocation #2 Number of Shares: 87500 | |||
| Director | Ahn, Yoo Been |
Milford Auckland 0620 New Zealand |
20 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kang, Bok Im |
Milford Auckland 0620 New Zealand |
31 May 2004 - 15 Nov 2024 |
| Individual | Kang, Bok Im |
Milford Auckland 0620 New Zealand |
31 May 2004 - 15 Nov 2024 |
| Individual | Ahn, Jae Mahn |
Milford Auckland |
31 May 2004 - 31 May 2004 |
| Individual | Chang, Steven |
Forrest Hill Auckland |
30 May 2004 - 30 May 2004 |
Yoo Been Ahn - Director
Appointment date: 05 Feb 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Jun 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Apr 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 18 Apr 2018
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 May 2019
Seungjae Choi - Director
Appointment date: 06 Apr 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Jun 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Apr 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 18 Apr 2018
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 May 2019
Bok Im Kang - Director (Inactive)
Appointment date: 30 Aug 2002
Termination date: 09 Apr 2018
Address: 33 Myeongji-ocean-city-6-ro, Gangseo-gu, Busan, South Korea
Address used since 08 Apr 2018
Address: 43, An Nam-ro, Seo-gu, Busan, South Korea
Address used since 11 May 2016
Umamani S. - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 09 Apr 2018
Address: Manukau, Auckland, 2025 New Zealand
Address used since 11 May 2016
Address: Hickory Hills Illinois, 60457 United States
Address used since 06 Apr 2018
Jae Mahn Ahn - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 01 Nov 2005
Address: Milford, Auckland,
Address used since 10 Dec 2003
Steven Chang - Director (Inactive)
Appointment date: 30 Aug 2002
Termination date: 31 Jan 2004
Address: Forrest Hill, Auckland,
Address used since 30 Aug 2002
Rosemary Limited
12 Morriggia Place
Mingmei Limited
26 Morriggia Place
Phiro Ict Limited
28 Morriggia Place
Arimaitai Investments Limited
20 Leigh Terrace
Rhodes Physiotherapy Limited
20 Leigh Terrace
D G Thornley Limited
17 Morriggia Place
Dent1st Limited
436 Glenfield Road
Kamo Dental Limited
C/- Herbert And Associates, Chartered
Standfast Limited
Unit M
The Tooth Company Limited
80 Paul Matthews Road
Tongue'n'cheek Limited
C/- Herbert And Associates, Chartered
Waikato Oral Surgery Limited
106 Bush Road