Victoria Tower Developments Co. Limited, a registered company, was registered on 12 Mar 2002. 9429036581276 is the NZ business number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is categorised. This company has been managed by 8 directors: Syehee Shim - an active director whose contract began on 28 Nov 2016,
Sook Heo - an inactive director whose contract began on 01 Jan 2014 and was terminated on 30 Sep 2020,
Jae Jeong Jang - an inactive director whose contract began on 05 Jun 2015 and was terminated on 15 Jul 2016,
Sewon Hwang - an inactive director whose contract began on 08 Feb 2008 and was terminated on 15 Jul 2014,
Jae Ho Huh - an inactive director whose contract began on 12 Mar 2002 and was terminated on 01 Oct 2013.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 3007/1 Courthouse Lane, Auckland Central, Auckland, 1010 (category: service, postal).
Victoria Tower Developments Co. Limited had been using Level 5, 5 Short Street, Newmarket, Auckland as their physical address up until 22 Sep 2021.
Previous names used by the company, as we found at BizDb, included: from 17 Nov 2003 to 30 Mar 2010 they were called Dae Ju Housing Co. Limited, from 12 Mar 2002 to 17 Nov 2003 they were called Ganada Housing Co. Limited.
A total of 1000000 shares are issued to 3 shareholders (3 groups). The first group includes 500000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 260000 shares (26%). Lastly we have the third share allotment (240000 shares 24%) made up of 1 entity.
Other active addresses
Address #4: 3007/1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Postal & delivery address used from 06 Dec 2022
Address #5: 3007/1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Service address used from 14 Dec 2022
Principal place of activity
3007/1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 14 Sep 2020 to 22 Sep 2021
Address #2: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Apr 2020 to 14 Sep 2020
Address #3: 3007/1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 Feb 2018 to 02 Apr 2020
Address #4: 166 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Oct 2016 to 05 Dec 2017
Address #5: 166 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Oct 2016 to 13 Feb 2018
Address #6: 164-168 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2016 to 03 Oct 2016
Address #7: Suite 6, 1 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Dec 2014 to 26 Apr 2016
Address #8: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Sep 2014 to 05 Dec 2014
Address #9: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2014 to 05 Dec 2014
Address #10: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered address used from 11 Feb 2014 to 15 Sep 2014
Address #11: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical address used from 11 Feb 2014 to 26 Sep 2014
Address #12: C/-queen City Law, Solicitors, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 04 Oct 2005 to 11 Feb 2014
Address #13: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland
Registered & physical address used from 06 Dec 2004 to 04 Oct 2005
Address #14: 3305-1courthouse Lane, Auckland Central
Physical & registered address used from 12 Mar 2002 to 06 Dec 2004
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Utopia Tower Limited Shareholder NZBN: 9429032931624 |
Newmarket Auckland 1023 New Zealand |
07 Mar 2008 - |
Shares Allocation #2 Number of Shares: 260000 | |||
Director | Shim, Syehee |
Auckland Central Auckland 1010 New Zealand |
17 Jul 2020 - |
Shares Allocation #3 Number of Shares: 240000 | |||
Other (Other) | Dae Ju Construction Co. Limited |
Hwasoon Koon, Chunnam South Korea |
24 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dae Joo Construction Co.limited | 12 Mar 2002 - 29 Nov 2004 | |
Individual | Huh, Jae Ho |
Aucklkand Central |
12 Mar 2002 - 29 Nov 2004 |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
29 Nov 2004 - 24 Mar 2006 | |
Entity | Neumegen & Neumegen Trustees Limited Shareholder NZBN: 9429036795093 Company Number: 1157914 |
29 Nov 2004 - 24 Mar 2006 | |
Other | Null - Dae Joo Construction Co.limited | 12 Mar 2002 - 29 Nov 2004 |
Syehee Shim - Director
Appointment date: 28 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Nov 2016
Sook Heo - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 30 Sep 2020
Address: Yeongdeungpo-gu, Seoul, South Korea
Address used since 01 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Apr 2016
Jae Jeong Jang - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 15 Jul 2016
Address: 30 Beach Road, Auckland, 1010 New Zealand
Address used since 05 Jun 2015
Sewon Hwang - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 15 Jul 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Oct 2013
Jae Ho Huh - Director (Inactive)
Appointment date: 12 Mar 2002
Termination date: 01 Oct 2013
Address: Auckland Central,
Address used since 06 Dec 2006
Jeong Moo Sohn - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 20 Dec 2012
Address: Auckland,
Address used since 01 Sep 2005
Young Kyu Kang - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 11 Aug 2006
Address: Auckland,
Address used since 18 Jan 2006
Byung Woo Noh - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 18 Jan 2006
Address: Auckland,
Address used since 01 Sep 2005
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane
17a Limited
Tracy Island Suite, Level 3, General Building
Austino Parkside Limited
41 Shortland Street
Colac Bay Limited
1312 / 1 Courthouse Lane
Falls Road (2017) Limited
34 Courthouse Lane
Peak Road Investments Limited
Level 10, Aig Building
Sf Estate Limited
34 Courthouse Lane