Aspac Trading (Nz) Limited, a registered company, was registered on 19 Dec 2001. 9429036678259 is the number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been classified. The company has been supervised by 4 directors: Se Chang Park - an active director whose contract began on 19 Dec 2001,
Wha Sun Bae - an active director whose contract began on 01 Mar 2005,
In Chang Park - an inactive director whose contract began on 19 Dec 2001 and was terminated on 01 Mar 2005,
Mi Ja Kim - an inactive director whose contract began on 19 Dec 2001 and was terminated on 01 Mar 2005.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 102 Arran Rd., Browns Bay, Auckland, 0630 (types include: physical, registered).
Aspac Trading (Nz) Limited had been using Level 7, 57 Symonds Street, Grafton, Auckland as their registered address until 28 Feb 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 600 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400 shares (40 per cent).
Previous addresses
Address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jan 2016 to 28 Feb 2018
Address: Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered & physical address used from 10 Mar 2006 to 27 Jan 2016
Address: 500 East Coast Road, Mairang Bay, Auckland
Registered & physical address used from 02 Mar 2005 to 10 Mar 2006
Address: Unit B, 344b Rosedale Rd., Albany, North Shore
Registered address used from 07 Apr 2004 to 02 Mar 2005
Address: Unit B, 344b, Rosedale Rd., Albany, North Shore
Physical address used from 07 Apr 2004 to 02 Mar 2005
Address: 500 East Coast Rd, Mairangi Bay
Registered & physical address used from 30 Sep 2002 to 07 Apr 2004
Address: 48 Parr Tce, Milford, Auckland
Physical & registered address used from 19 Dec 2001 to 30 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Park, Se Chang |
Browns Bay Auckland 0630 New Zealand |
19 Dec 2001 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Bae, Wha Sun |
Browns Bay Auckland 0630 New Zealand |
10 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Mi Ja |
Milford Auckland |
19 Dec 2001 - 10 Mar 2005 |
Individual | Park, In Chang |
Milford Auckland |
19 Dec 2001 - 10 Mar 2005 |
Se Chang Park - Director
Appointment date: 19 Dec 2001
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 17 Oct 2013
Wha Sun Bae - Director
Appointment date: 01 Mar 2005
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 17 Oct 2013
In Chang Park - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 01 Mar 2005
Address: Mirangi Bay, Auckland,
Address used since 01 May 2003
Mi Ja Kim - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 01 Mar 2005
Address: Mairangi Bay, North Shore, Auckland,
Address used since 01 May 2003
Parkers Natural Solutions Limited
102 Arran Road
Moehewa Investments Limited
106 Arran Road
Love Corolla Limited
2/103 Arran Rd
Photon Property Investment Limited
94 Arran Road
United Future Property Investment Limited
94 Arran Road
Happy Family Property Investment Limited
94 Arran Road
Allnewco Trading Limited
3 Eastwood Rise
Allpacific Limited
12 Gannet Point
Biosec Global Limited
Flat 3
Idyll Global Limited
630a East Coast Road
Nz Tauranga Limited
24 Loughros Place
Tradexport Corporation Limited
12 Gannet Point