National Trading Limited was launched on 09 Jun 1997 and issued a business number of 9429038066412. The registered LTD company has been supervised by 3 directors: Kevin Kyowook Chung - an active director whose contract began on 01 Jan 2007,
Jung Sik Huh - an inactive director whose contract began on 18 Feb 1999 and was terminated on 05 Mar 2024,
Kyung Ae Huh - an inactive director whose contract began on 09 Jun 1997 and was terminated on 18 Feb 1999.
According to BizDb's information (last updated on 02 Jun 2025), the company uses 4 addresses: 185 Montgomerie Road, Mangere, Auckland, 2022 (postal address),
Suite 6, 185 Montgomerie Road, Mangere, Auckland, 2022 (physical address),
Suite 6, 185 Montgomerie Road, Mangere, Auckland, 2022 (registered address),
Suite 6, 185 Montgomerie Road, Mangere, Auckland, 2022 (service address) among others.
Up until 30 Apr 2020, National Trading Limited had been using Unit D, 44 Crooks Rd., East Tamaki as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Chung, Kevin Kyowook (a director) located at Epsom, Auckland postcode 1023.
Other active addresses
Address #4: 185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Postal address used from 24 Apr 2023
Principal place of activity
Suite 6, 185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit D, 44 Crooks Rd., East Tamaki New Zealand
Registered & physical address used from 09 Jun 2008 to 30 Apr 2020
Address #2: Unit 8, 40 Andromeda Cres., East Tamaki Auckland
Physical & registered address used from 13 Apr 2007 to 09 Jun 2008
Address #3: Unit L, 18 Polaris Pl., East Tamaki, Auckland
Registered & physical address used from 06 Apr 2005 to 13 Apr 2007
Address #4: 35 Constellation Dr., Mairangi Bay, Auckland
Physical address used from 05 Apr 2004 to 06 Apr 2005
Address #5: 5/81 Hillside Road, Glenfield, North Shore
Physical address used from 13 Feb 2002 to 05 Apr 2004
Address #6: 153 Hutchinsons Road, Howick, Auckland
Registered address used from 11 Apr 2000 to 06 Apr 2005
Address #7: 34 Ambleside Drive, Howick, Auckland
Physical address used from 23 Jun 1998 to 13 Feb 2002
Address #8: 153 Hutchinsons Road, Howick, Auckland
Physical address used from 23 Jun 1998 to 23 Jun 1998
Address #9: 153 Hutchinsons Road, Howick, Auckland
Registered address used from 23 Jun 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Chung, Kevin Kyowook |
Epsom Auckland 1023 New Zealand |
24 Jan 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Huh, Jung Sik |
Long Bay Auckland 0630 New Zealand |
09 Jun 1997 - 08 Mar 2024 |
| Individual | Huh, Jung Sik |
Long Bay Auckland 0630 New Zealand |
09 Jun 1997 - 08 Mar 2024 |
Kevin Kyowook Chung - Director
Appointment date: 01 Jan 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2016
Jung Sik Huh - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 05 Mar 2024
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Apr 2007
Kyung Ae Huh - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 18 Feb 1999
Address: Howick, Auckland,
Address used since 09 Jun 1997
Mnhrj Limited
44d Crooks Road
Buen Wellness (nz) Limited
2/44 Crooks Road
Fashionova Nz Limited
Unit D, 44 Crooks Road
Buen Holdings Limited
48 Crooks Road
Alpha Laboratories (nz) Limited
48 Crooks Road,
Glen Dimplex New Zealand Limited
38 Harris Road