Shortcuts

Ebenezer Limited

Type: NZ Limited Company (Ltd)
9429036765317
NZBN
1163165
Company Number
Registered
Company Status
80206194
GST Number
Current address
14 Corta Bella Place
Golflands
Auckland 2013
New Zealand
Registered & physical & service address used since 24 Mar 2020
14 Corta Bella Place
Golflands
Auckland 2013
New Zealand
Postal & office & delivery address used since 11 May 2023

Ebenezer Limited, a registered company, was started on 21 Sep 2001. 9429036765317 is the NZ business number it was issued. The company has been run by 5 directors: David Na - an active director whose contract started on 21 Sep 2001,
Jung Ah Jang - an active director whose contract started on 09 Jun 2003,
Jang Jung Ah - an inactive director whose contract started on 05 Dec 2002 and was terminated on 09 Jun 2003,
Youngsoo Kang - an inactive director whose contract started on 27 Nov 2002 and was terminated on 05 Dec 2002,
Seung Mee Na - an inactive director whose contract started on 21 Sep 2001 and was terminated on 27 Nov 2002.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Corta Bella Place, Golflands, Auckland, 2013 (category: postal, office).
Ebenezer Limited had been using 3 Gills Road, Bucklands Beach, Auckland as their physical address up to 24 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (30%).

Addresses

Previous addresses

Address #1: 3 Gills Road, Bucklands Beach, Auckland, 2014 New Zealand

Physical & registered address used from 31 May 2017 to 24 Mar 2020

Address #2: 89a Macleans Road, Bucklands Beach, Auckland, 2014 New Zealand

Physical & registered address used from 05 Jun 2014 to 31 May 2017

Address #3: 6a Lisa Rise, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 31 May 2012 to 05 Jun 2014

Address #4: 166 Greenhithe Road, Greenhithe, North Shore City, 0632 New Zealand

Registered & physical address used from 13 Jul 2010 to 31 May 2012

Address #5: 8 Ridge Valley Drive, Browns Bay, Auckland New Zealand

Physical & registered address used from 26 Feb 2009 to 13 Jul 2010

Address #6: 15 Maidstone Place, Browns Bay, Auckland

Physical & registered address used from 18 Nov 2008 to 26 Feb 2009

Address #7: 271 Sunset Road, Mairangi Bay, Auckland

Registered & physical address used from 20 Nov 2007 to 18 Nov 2008

Address #8: 3220 Great North Road, New Lynn, Auckland

Registered address used from 12 Jul 2002 to 20 Nov 2007

Address #9: 3220 Great North Road, New Lynn, Auckland

Physical address used from 11 Jul 2002 to 20 Nov 2007

Address #10: 10a Netherland Avenue, Kelston, Auckland

Physical address used from 21 Sep 2001 to 11 Jul 2002

Address #11: 10a Netherland Avenue, Kelston, Auckland

Registered address used from 21 Sep 2001 to 12 Jul 2002

Contact info
64 21 674218
11 May 2023
david.na66@gmail.com
11 May 2023 nzbn-reserved-invoice-email-address-purpose
www.ebenezercosmetics.com
11 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Individual Jang, Jung Ah Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Na, David Golflands
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Na, Seung Sig New Lynn
Auckland
Individual Jung, Jae Sun Browns Bay
Auckland

New Zealand
Directors

David Na - Director

Appointment date: 21 Sep 2001

Address: Golflands, Auckland, 2013 New Zealand

Address used since 16 Mar 2020

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 24 May 2015

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 23 May 2017


Jung Ah Jang - Director

Appointment date: 09 Jun 2003

Address: Golflands, Auckland, 2013 New Zealand

Address used since 16 Mar 2020

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 27 May 2014

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 23 May 2017


Jang Jung Ah - Director (Inactive)

Appointment date: 05 Dec 2002

Termination date: 09 Jun 2003

Address: New Lynn,

Address used since 05 Dec 2002


Youngsoo Kang - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 05 Dec 2002

Address: East Tamaki, Auckland,

Address used since 27 Nov 2002


Seung Mee Na - Director (Inactive)

Appointment date: 21 Sep 2001

Termination date: 27 Nov 2002

Address: West Harbour, Auckland,

Address used since 21 Sep 2001

Nearby companies