De Provence Co. Limited was launched on 20 Aug 2001 and issued an NZ business identifier of 9429036800315. This removed LTD company has been run by 2 directors: Sook-Kyung Lim - an active director whose contract started on 20 Aug 2001,
Keun-Pyeong Lee - an inactive director whose contract started on 20 Aug 2001 and was terminated on 30 Jul 2013.
As stated in BizDb's data (updated on 04 Oct 2023), this company registered 1 address: De Provence Co. Limited, Pwc Tower, Level 4, Ace Mart, 188 Quay Street, Auckland, 1010 (category: postal, registered).
Up until 20 Jan 2020, De Provence Co. Limited had been using Pwc Tower, Level 4, Ace Mart, 188 Quay Street, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Lim, Sook-Kyung (an individual) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lee, Keun-Pyeong - located at Pukekohe, Pukekohe.
Previous addresses
Address #1: Pwc Tower, Level 4, Ace Mart, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jan 2020 to 20 Jan 2020
Address #2: Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Aug 2013 to 17 Jan 2020
Address #3: 31 Nimstedt Avenue, Albany, Auckland New Zealand
Physical & registered address used from 16 Aug 2005 to 07 Aug 2013
Address #4: 188 Quay St, P W C Tower, Level 1, Ace Mart, Auckland
Physical address used from 03 Aug 2004 to 16 Aug 2005
Address #5: 1/74 Sunnynook Road, Sunnynook, Auckland
Registered address used from 22 Oct 2002 to 16 Aug 2005
Address #6: 1/74 Synnynook Road, Sunnynook, Auckland
Physical address used from 17 Oct 2002 to 03 Aug 2004
Address #7: 87 Sycamore Drive, Sunnynook, Auckland
Physical address used from 20 Aug 2001 to 17 Oct 2002
Address #8: 87 Sycamore Drive, Sunnynook, Auckland
Registered address used from 20 Aug 2001 to 22 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lim, Sook-kyung |
Pukekohe Pukekohe 2120 New Zealand |
20 Aug 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lee, Keun-pyeong |
Pukekohe Pukekohe 2120 New Zealand |
20 Aug 2001 - |
Sook-kyung Lim - Director
Appointment date: 20 Aug 2001
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Jul 2016
Keun-pyeong Lee - Director (Inactive)
Appointment date: 20 Aug 2001
Termination date: 30 Jul 2013
Address: Albany, Auckland,
Address used since 09 Aug 2005
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Dec 2019
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20