Beracah Limited, a registered company, was launched on 18 Aug 1995. 9429038443244 is the NZ business identifier it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. The company has been supervised by 4 directors: Yeongsuk Kim - an active director whose contract began on 18 Aug 1995,
Kieun Kim - an active director whose contract began on 18 Aug 1995,
Mijeong Chung - an inactive director whose contract began on 18 Aug 1995 and was terminated on 05 Nov 2024,
Jaeheui Kim - an inactive director whose contract began on 18 Aug 1995 and was terminated on 01 Mar 2020.
Updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 198 Wattle Farm Road, Wattle Downs, Auckland, 2103 (type: registered, service).
Beracah Limited had been using 29 Tington Ave, Mahia Park, Manurewa, Auckland as their registered address until 21 Oct 2009.
Previous aliases used by the company, as we established at BizDb, included: from 18 Aug 1995 to 11 Dec 1995 they were named Tifa Kai Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 700 shares (70%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (15%). Lastly the 3rd share allotment (150 shares 15%) made up of 1 entity.
Previous addresses
Address #1: 29 Tington Ave, Mahia Park, Manurewa, Auckland
Registered address used from 26 May 2003 to 21 Oct 2009
Address #2: 19a Motatau Road, Papatoetoe, Auckland
Physical address used from 02 Nov 1999 to 02 Nov 1999
Address #3: 10/45 Cavendish Drive, Manukau City, Auckland
Physical address used from 02 Nov 1999 to 27 Feb 2008
Address #4: 19a Motatau Road, Papatoetoe, Auckland
Registered address used from 04 Apr 1998 to 26 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 700 | |||
| Individual | Kim, Yeongsuk |
Wattle Downs Auckland 2103 New Zealand |
18 Aug 1995 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Kim, Kieun |
Wattle Downs Auckland 2103 New Zealand |
18 Aug 1995 - |
| Shares Allocation #3 Number of Shares: 150 | |||
| Individual | Chung, Mijeong |
Wattle Downs Auckland 2103 New Zealand |
18 Aug 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kim, Jaeheui |
Wattle Downs Manukau 2103 New Zealand |
18 Aug 1995 - 30 Nov 2020 |
Yeongsuk Kim - Director
Appointment date: 18 Aug 1995
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 05 Nov 2024
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 14 Oct 2009
Kieun Kim - Director
Appointment date: 18 Aug 1995
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 05 Nov 2024
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 01 Nov 2013
Mijeong Chung - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 05 Nov 2024
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 14 Oct 2009
Jaeheui Kim - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 01 Mar 2020
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 14 Oct 2009
Emmerson Rentals Limited
34 Tington Avenue
Dtec Property Limited
46 Lothian Brae
D & C Jackson Limited
49 Glenross Drive
Tony Bowden Fabrications Limited
63 Glenross Drive
Moneypenny Consulting Limited
62 Lothian Brae
Nz Everything Trade Limited
50 Lothian Brae
Buy & Save Limited
15 Stranraer Crescent
Dorward Investments Limited
100 Takanini School Road
Kowhai First Limited
34 Milano Boulevard
Print And Stitch Limited
Suite 28, 185 Great South Road
Retima House Limited
7 Reyland Close
Vastra Limited
51 Keywella Drive