Shortcuts

Village Laundromat Limited

Type: NZ Limited Company (Ltd)
9429036468720
NZBN
1215436
Company Number
Registered
Company Status
82368442
GST Number
No Abn Number
Australian Business Number
Current address
257/e East Tamaki Road
Otara
Auckland 2016
New Zealand
Registered address used since 25 Feb 2015
257/e East Tamaki Road
Otara
Auckland 2016
New Zealand
Postal & office & delivery address used since 04 Apr 2019
120 Cyril French Drive
Flat Bush
Auckland 2016
New Zealand
Invoice address used since 04 Apr 2019

Village Laundromat Limited, a registered company, was started on 29 May 2002. 9429036468720 is the number it was issued. This company has been run by 2 directors: Bon Sil Koo - an active director whose contract started on 12 Mar 2010,
Sang Woong Kim - an inactive director whose contract started on 29 May 2002 and was terminated on 21 Jun 2019.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 257/E East Tamaki Road, Otara, Auckland, 2016 (category: physical, service).
Village Laundromat Limited had been using 120 Cyril French Drive, Flat Bush, Auckland as their physical address up to 12 Apr 2019.
Past names for the company, as we identified at BizDb, included: from 29 May 2002 to 09 Mar 2010 they were named Mangere Cleaning Limited.
One entity owns all company shares (exactly 1000 shares) - Koo, Bon-Sil - located at 2016, Flat Bush, Auckland.

Addresses

Other active addresses

Address #4: 257/e East Tamaki Road, Otara, Auckland, 2016 New Zealand

Physical & service address used from 12 Apr 2019

Principal place of activity

257/e East Tamaki Road, Otara, Auckland, 2016 New Zealand


Previous addresses

Address #1: 120 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 25 Feb 2015 to 12 Apr 2019

Address #2: 9-70 Atkinson Otahuhu, Auckland New Zealand

Registered address used from 18 Mar 2010 to 25 Feb 2015

Address #3: 10 Newry Close, Manukau City

Registered address used from 25 Aug 2009 to 18 Mar 2010

Address #4: 10 Newry Close, Manukau City New Zealand

Physical address used from 25 Aug 2009 to 25 Feb 2015

Address #5: 61c Idlewild Ave, Mangere, Auckland

Physical & registered address used from 05 Aug 2003 to 25 Aug 2009

Address #6: 3 Mongorry Place, Mt Roskill, Auckland

Registered & physical address used from 29 May 2002 to 05 Aug 2003

Contact info
64 021 1411854
04 Apr 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Koo, Bon-sil Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kim, Sang Woong Flat Bush
Auckland
2016
New Zealand
Directors

Bon Sil Koo - Director

Appointment date: 12 Mar 2010

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Apr 2013


Sang Woong Kim - Director (Inactive)

Appointment date: 29 May 2002

Termination date: 21 Jun 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Apr 2013

Nearby companies

Natasha Enterprises Limited
116 Cyril French Drive

Guan Shi Yin Kitchen Cafe Company Limited
15 Dunoon Close

Target Computing Limited
18 Fernloche Place

Rajay Rental Holdings Limited
13 Ainwick Road

Martino & Sophia Limited
130 Cyril French Drive

Alala Holiday Limited
19 Fernloche Place