Hananim 2016 Limited, a registered company, was incorporated on 05 Aug 1998. 9429037803360 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Myung Sook Seo - an active director whose contract began on 25 Jan 2017,
Jihae Seo - an inactive director whose contract began on 21 Dec 2015 and was terminated on 25 Jan 2017,
Myung Sook Seo - an inactive director whose contract began on 05 Aug 1998 and was terminated on 21 Dec 2015,
Tae Suk Seo - an inactive director whose contract began on 05 Aug 1998 and was terminated on 30 Sep 2013.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 31 Capper Crescent, Chartwell, Hamilton, 3210 (category: registered, service).
Hananim 2016 Limited had been using 42 Rere Road, Lake Hayes, Queenstown as their registered address until 05 Feb 2018.
Past names used by the company, as we managed to find at BizDb, included: from 05 Aug 1998 to 22 Dec 2015 they were named Morning Calm Group Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 42 Rere Road, Lake Hayes, Queenstown, 9304 New Zealand
Registered & physical address used from 23 Feb 2017 to 05 Feb 2018
Address #2: 7a Richmond Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 01 Jul 2015 to 23 Feb 2017
Address #3: Shop 11clyde Shopping Centre, Cnr Grey & Clyde Street, Hamilton, 3216 New Zealand
Physical & registered address used from 08 Oct 2013 to 01 Jul 2015
Address #4: Shop 11, Clyde Shopping Centre, Cnr Grey & Clyde Street, Hamilton New Zealand
Physical address used from 06 Aug 1998 to 08 Oct 2013
Address #5: Shop 11, Clyde Shopping Centre, Cnr Grey & Clyde Street, Hamilton New Zealand
Registered address used from 06 Aug 1998 to 06 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Seo, Myung Sook |
Chartwell Hamilton 3210 New Zealand |
05 Aug 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kim, Young Sun |
Chartwell Hamilton 3210 New Zealand |
24 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seo, Tae Suk |
Hamilton New Zealand |
05 Aug 1998 - 02 Oct 2013 |
Director | Jihae Seo |
Huntington Hamilton 3210 New Zealand |
21 Dec 2015 - 24 Jan 2017 |
Individual | Seo, Jihae |
Huntington Hamilton 3210 New Zealand |
21 Dec 2015 - 24 Jan 2017 |
Myung Sook Seo - Director
Appointment date: 25 Jan 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 04 Apr 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 15 Feb 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Jan 2018
Jihae Seo - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 25 Jan 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 21 Dec 2015
Myung Sook Seo - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 21 Dec 2015
Address: Hamilton, New Zealand
Address used since 27 Nov 2007
Tae Suk Seo - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 30 Sep 2013
Address: Hamilton,
Address used since 27 Nov 2007
Zyx Investments Limited
Suite 1, 227 Blenheim Road
Sun-mart Import & Export International Limited
227 Blenheim Rd
Ezishopping Limited
Suite 8, 227 Blenheim Road
Nexsteel Detailing Services Limited
Unit 2, 29 Acheron Drive
Mobilelocal Limited
Unit 4, 29 Acheron Drive
Excalibur Trustee Company Limited
4/29 Acheron Dve