Shortcuts

Victoria Tower Developments Co. Limited

Type: NZ Limited Company (Ltd)
9429036581276
NZBN
1196111
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
3007/1 Courthouse Lane
Auckland Central
Auckland 1010
New Zealand
Registered address used since 05 Dec 2017
3007/1 Courthouse Lane
Auckland Central
Auckland 1010
New Zealand
Office address used since 25 Mar 2020
Level 1, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Physical address used since 22 Sep 2021

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.

Addresses

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

Contact info
64 9 8805114
Phone
64 09 3095118
Phone
64 21 532951
06 Dec 2022
admin@kncconstruction.co.nz
25 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Entity (NZ Limited Company) Utopia Tower Limited
Shareholder NZBN: 9429032931624
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 260000
Director Shim, Syehee Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 240000
Other (Other) Dae Ju Construction Co. Limited Hwasoon Koon, Chunnam
South Korea

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dae Joo Construction Co.limited
Individual Huh, Jae Ho Aucklkand Central
Entity Neumegen & Neumegen Trustees Limited
Shareholder NZBN: 9429036795093
Company Number: 1157914
Entity Neumegen & Neumegen Trustees Limited
Shareholder NZBN: 9429036795093
Company Number: 1157914
Other Null - Dae Joo Construction Co.limited
Directors

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

Nearby companies

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

Similar companies

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