Immanuel International Limited, a registered company, was launched on 15 May 1996. 9429038317514 is the business number it was issued. "Confectionery retailing" (ANZSIC G412930) is how the company was categorised. The company has been run by 3 directors: Michelle Suhkyung Kim - an active director whose contract began on 15 May 1996,
Alex Sunghoon Kim - an active director whose contract began on 01 Sep 2012,
Alex Sunghoon Kim - an inactive director whose contract began on 15 May 1996 and was terminated on 30 Mar 2009.
Updated on 04 May 2025, BizDb's database contains detailed information about 1 address: Unit 5, 43 Maxwell Street, Riccarton, Christchurch, 8041 (type: registered, physical).
Immanuel International Limited had been using 2 St Andrews Place, Kamo, Whangarei as their registered address up to 19 Sep 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
1 Brighton Road, Kensington, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 2 St Andrews Place, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 24 Sep 2019 to 19 Sep 2022
Address #2: 1 Brighton Road, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 27 Sep 2010 to 24 Sep 2019
Address #3: 123 Great North Road, Springs Flat, Whangarei New Zealand
Physical & registered address used from 22 Sep 2004 to 27 Sep 2010
Address #4: 9 The Bluff, Riverside, Whangarei
Physical address used from 12 Oct 2000 to 22 Sep 2004
Address #5: 2/45 Kensington Ave, Whangarei
Registered address used from 10 Oct 2000 to 22 Sep 2004
Address #6: 84 Ngahere Drive, Whangarei
Registered address used from 11 Apr 2000 to 10 Oct 2000
Address #7: 84 Ngahere Drive, Whangarei
Physical address used from 07 Feb 2000 to 07 Feb 2000
Address #8: 84 Ngahere Drive, Whangarei
Registered address used from 07 Feb 2000 to 11 Apr 2000
Address #9: 2/45 Kensington Ave, Whangarei
Physical address used from 07 Feb 2000 to 12 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Kim, Alex Sunghoon |
Riccarton Christchurch 8041 New Zealand |
03 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Kim, Michelle Suhkyung |
Riccarton Christchurch 8041 New Zealand |
15 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kim, Alex Sunghoon |
Springs Flat Whangarei |
15 May 1996 - 15 Sep 2004 |
Michelle Suhkyung Kim - Director
Appointment date: 15 May 1996
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Sep 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 16 Sep 2019
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 03 Sep 2013
Alex Sunghoon Kim - Director
Appointment date: 01 Sep 2012
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Sep 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 16 Sep 2019
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Sep 2012
Alex Sunghoon Kim - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 30 Mar 2009
Address: Springs Flat, Whangarei,
Address used since 15 Sep 2004
Hunzed Trading Company Limited
8 B Brighton Road
Te Tai Ra Nui Trust
8c Elizabeth Street
Collins Maintenance Limited
7 Wairere Avenue
Te Aka Whiri Ako O Whangarei Charitable Trust
47 Lovatt Crescent
Nga Parirau Matauranga Charitable Trust
47 Lovatt Crescent
Education Management Services Limited
79 Mill Road
Exotic Filled Candy Auckland Limited
72 Kestrel Heights
Foxhay Limited
68a Bay Street
Ketche International Trading Co. Limited
14a Maungawhau Road
Newport Chocolates Limited
16 Ross Street
Sweet Solutions Limited
Flat 1, 101 Gillies Avenue
The Hotters Limited
8 Waiau Street