Shortcuts

Koki International Corporation Limited

Type: NZ Limited Company (Ltd)
9429037316792
NZBN
1023858
Company Number
Registered
Company Status
Current address
26 Austen Ward Heights
Enner Glynn
Nelson 7011
New Zealand
Registered & physical & service address used since 29 Aug 2018

Koki International Corporation Limited, a registered company, was registered on 28 Apr 2000. 9429037316792 is the number it was issued. The company has been managed by 2 directors: Wonjin Hong - an active director whose contract began on 28 Apr 2000,
Jeong Mi Lee Hong - an active director whose contract began on 28 Apr 2000.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 26 Austen Ward Heights, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Koki International Corporation Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address up until 29 Aug 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical address used from 26 Aug 2015 to 29 Aug 2018

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 18 Aug 2014 to 29 Aug 2018

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical address used from 03 Oct 2011 to 26 Aug 2015

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 03 Oct 2011 to 18 Aug 2014

Address: Level 2, 315 Manchester Street, Christchurch New Zealand

Registered & physical address used from 05 Sep 2008 to 03 Oct 2011

Address: 315 Manchester Street, Level 1, Christchurch

Registered & physical address used from 02 Oct 2006 to 05 Sep 2008

Address: C/- 3rd Floor Clifford House, 38 Halifax St, Nelson

Physical & registered address used from 28 Apr 2000 to 02 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hong, Jeong Mi Lee Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hong, Wonjin Enner Glynn
Nelson
7011
New Zealand
Directors

Wonjin Hong - Director

Appointment date: 28 Apr 2000

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 02 Aug 2016


Jeong Mi Lee Hong - Director

Appointment date: 28 Apr 2000

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 02 Aug 2016

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road