Goodinfo Holdings Limited, a registered company, was launched on 13 Feb 2002. 9429036618262 is the business number it was issued. The company has been managed by 5 directors: Mi Kung Youn - an active director whose contract began on 11 Jun 2002,
Ki Jong An - an active director whose contract began on 11 Jun 2002,
Jau Liang Wu - an inactive director whose contract began on 04 Oct 2004 and was terminated on 12 Aug 2005,
Mi Kyung Yoon - an inactive director whose contract began on 13 Feb 2002 and was terminated on 11 Jun 2002,
Ki Jong Ahn - an inactive director whose contract began on 13 Feb 2002 and was terminated on 11 Jun 2002.
Last updated on 07 May 2025, BizDb's database contains detailed information about 1 address: 428A Ellerslie-Panmure Highway, Mount Wellington, Auckland, 1060 (types include: registered, physical).
Goodinfo Holdings Limited had been using 428A Ellerslie-Panmure Highway, Mount Wellington, Auckland as their registered address up until 07 Jul 2022.
Former names used by this company, as we established at BizDb, included: from 13 Feb 2002 to 20 Jan 2010 they were named Ace Residential Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 80 shares (80%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20%).
Principal place of activity
Level 2 Suite 202, 87-89 Albert St, Auckland, 1010 New Zealand
Previous addresses
Address: 428a Ellerslie-panmure Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 06 Jul 2022 to 07 Jul 2022
Address: 428a Ellerslie-panmure Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 05 Jul 2022 to 06 Jul 2022
Address: Level 2 Suite 202, 87-89 Albert St, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jul 2020 to 05 Jul 2022
Address: Level 7 Suite 4, Big Albert B/d, 87-89 Albert St, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jul 2016 to 13 Jul 2020
Address: Suite F, Level 4, Albert Plaze, 87-89 Albert St, Auckland New Zealand
Registered address used from 03 Jun 2003 to 27 Jul 2016
Address: Suite F, Level 4, Albert Plaza, 87-89 Albert St, Auckland New Zealand
Physical address used from 03 Jun 2003 to 27 Jul 2016
Address: 5th Floor, Southern Cross Building, Cnr Victoria Str & High Str, Auckland
Physical address used from 14 Feb 2002 to 03 Jun 2003
Address: 316 Queen Street, Auckland
Registered address used from 13 Feb 2002 to 03 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Individual | Youn, Mi Kung |
Mount Wellington Auckland 1060 New Zealand |
13 May 2004 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | An, Ki Jong |
Mount Wellington Auckland 1060 New Zealand |
13 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wu, Jau Liang |
Ellerslie, Auckland |
04 Oct 2004 - 04 Oct 2004 |
Mi Kung Youn - Director
Appointment date: 11 Jun 2002
Address: Ellerslie Panmure Hwy, Ellerslie, Auckland, 1060 New Zealand
Address used since 17 Jul 2016
Ki Jong An - Director
Appointment date: 11 Jun 2002
Address: Ellerslie Panmure Hwy, Ellerslie, Auckland, 1060 New Zealand
Address used since 17 Jul 2016
Jau Liang Wu - Director (Inactive)
Appointment date: 04 Oct 2004
Termination date: 12 Aug 2005
Address: Ellerslie, Auckland,
Address used since 04 Oct 2004
Mi Kyung Yoon - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 11 Jun 2002
Address: Auckland,
Address used since 13 Feb 2002
Ki Jong Ahn - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 11 Jun 2002
Address: Auckland,
Address used since 13 Feb 2002