Shortcuts

Hansol New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038517617
NZBN
667566
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
C/- Kpmg, Kpmg Centre, 18 Viaduct
Harbour Ave, Maritime Sq, Auckland
Other address (Address For Share Register) used since 04 Mar 2004
Level 4, River Oaks Mews
74 Grey Street
Gisborne 4010
New Zealand
Office & delivery address used since 02 Oct 2019
P O Box 271
Gisborne 4040
New Zealand
Postal address used since 02 Oct 2019

Hansol New Zealand Limited, a registered company, was launched on 26 Jan 1996. 9429038517617 is the number it was issued. "Forestry" (ANZSIC A030120) is how the company was categorised. This company has been run by 26 directors: Dongheon Lee - an active director whose contract started on 22 Mar 2016,
Gyung Lok Kim - an active director whose contract started on 19 Dec 2019,
Byung Gab Yang - an active director whose contract started on 18 Dec 2020,
Ramgye Lee - an inactive director whose contract started on 23 Mar 2020 and was terminated on 18 Dec 2020,
Chidong Lim - an inactive director whose contract started on 21 Sep 2016 and was terminated on 05 Mar 2020.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 (physical address),
Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 (service address),
Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 (registered address),
Unit 301, 6 Albion Street, Napier South, Napier, 4110 (other address) among others.
Hansol New Zealand Limited had been using Level 4, River Oaks Mews, 74 Grey Street, Gisborne as their physical address up until 08 Jan 2020.
A single entity controls all company shares (exactly 1000000 shares) - Hansol Homedeco Co Limited - located at 4010, Boramae -Ro 5 Gil, Dongjak-Gu, Seoul.

Addresses

Other active addresses

Address #4: Unit 301, 6 Albion Street, Napier South, Napier, 4110 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Oct 2019

Address #5: Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 New Zealand

Registered address used from 10 Oct 2019

Address #6: Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 New Zealand

Physical & service address used from 08 Jan 2020

Principal place of activity

Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4010 New Zealand


Previous addresses

Address #1: Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4040 New Zealand

Physical address used from 07 Dec 2017 to 08 Jan 2020

Address #2: Level 4, River Oaks Mews, 74 Grey Street, Gisborne, 4040 New Zealand

Registered address used from 07 Dec 2017 to 10 Oct 2019

Address #3: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland New Zealand

Physical & registered address used from 13 Jan 2006 to 07 Dec 2017

Address #4: Kpmg, 135 Victoria Street, Wellington

Registered address used from 13 Jul 2000 to 13 Jan 2006

Address #5: The Offices Of Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 24 Jul 1997 to 13 Jul 2000

Address #6: The Offices Of Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Physical address used from 26 Jan 1996 to 26 Jan 1996

Address #7: Kpmg, 135 Victoria Street, Wellington

Physical address used from 26 Jan 1996 to 26 Jan 1996

Address #8: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 26 Jan 1996 to 13 Jan 2006

Contact info
64 6 8630226
02 Oct 2018 Phone
daniellee@hansol.com
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
daniellee@hansol.com
19 Mar 2020 Email
No website
Website
http://hansol.com/english/main/index.jsp
05 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Hansol Homedeco Co Limited Boramae -ro 5 Gil
Dongjak-gu, Seoul
07071
South Korea

Ultimate Holding Company

14 Oct 2017
Effective Date
Hansol Homedeco Co Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
KR
Country of origin
Directors

Dongheon Lee - Director

Appointment date: 22 Mar 2016

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 31 Jan 2022

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 19 Dec 2019

Address: 99 Grasan-ro, Geumcheon-gu, Seoul, 4010 South Korea

Address used since 15 Oct 2017

Address: Gisborne, Gisborne, 4010 New Zealand

Address used since 22 Mar 2016


Gyung Lok Kim - Director

Appointment date: 19 Dec 2019

Address: 595 Siheung-daero, Yeongdeungpo-gu, Seoul, 07445 South Korea

Address used since 02 Sep 2021

Address: Deokjin-gu, Jeonju City, Jeollabuk-do, 54873 South Korea

Address used since 19 Dec 2019


Byung Gab Yang - Director

Appointment date: 18 Dec 2020

Address: Seoul, 04971 South Korea

Address used since 18 Dec 2020


Ramgye Lee - Director (Inactive)

Appointment date: 23 Mar 2020

Termination date: 18 Dec 2020

Address: Seoul, South Korea

Address used since 23 Mar 2020


Chidong Lim - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 05 Mar 2020

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 19 Dec 2019

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 21 Sep 2016

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 15 Oct 2017

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 20 Sep 2019


Chean Hyeoun Lee - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 19 Dec 2019

Address: 435 Olympic-ro, Songpa-gu, Seoul, South Korea

Address used since 20 Mar 2015


Seong Ki Cho - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 28 Nov 2017

Address: 6-23, Mokdongnam-ro 4 Gil, Yangchen-gu, Seoul, South Korea

Address used since 15 Oct 2017

Address: 337 Shinjeong-dong, Yangchen-gu, Seoul, South Korea

Address used since 20 Mar 2015


Pilsun Seok - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 28 Dec 2015

Address: 100 Customhouse Street, Gisborne, 4010 New Zealand

Address used since 17 Jul 2012


Myung Ho Koh - Director (Inactive)

Appointment date: 15 May 2009

Termination date: 20 Mar 2015

Address: Jayang 4-dong Gwangjin-gu, Seoul, South Korea 143-301, South Korea

Address used since 15 May 2009


Jong Cheon Kim - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 20 Mar 2015

Address: Boorim-dong, Gwachon-city, Gyounggi-province, South Korea

Address used since 01 Jul 2010


Seungsoo Park - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 15 Aug 2012

Address: Gisborne 4010,

Address used since 02 Dec 2009


Chean Hyeoun Lee - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 29 Jun 2010

Address: Dong Apartment, Yumchang-dong Gangsu-gu, Seoul Korea,

Address used since 21 Oct 2004


Min-soo Ahn - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 15 Aug 2009

Address: Remuera, Auckland,

Address used since 02 Feb 2008


Michael Tai Yang Park - Director (Inactive)

Appointment date: 29 Jan 1996

Termination date: 15 May 2009

Address: Seatoun, Wellington,

Address used since 29 Jan 1996


Kyu Hyun Oh - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 15 May 2009

Address: Apartment 1642-34, Seocho-dong, Seocho-gu, Seoul, Korea (137-070),

Address used since 14 Sep 2007


Myoung Keun Lyu - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 14 Sep 2007

Address: 963 Dogok-dong, Kangnam-gu, Seoul, Korea,

Address used since 01 Feb 1999


Myung Chul Lee - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 31 Dec 2003

Address: Dagok 2-dong, Gangnam-gu, Seoul, Korea 135-533,

Address used since 01 Jan 2003


Kyo-taik Kwon - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 31 Dec 2002

Address: Daechi-dong, Kangnam-ku, Seoul, Korea,

Address used since 01 Feb 2001


Dong-wook Kim - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 31 Dec 2002

Address: 1103 Bongchun 2-dong, Kwanak-ku, Seoul, Korea,

Address used since 01 Feb 2001


Han-suk Kim - Director (Inactive)

Appointment date: 10 Jul 2000

Termination date: 01 Feb 2001

Address: 270 Myungil-dong, Gangdong-gu, Seoul, Korea,

Address used since 10 Jul 2000


Dong-wook Kim - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 10 Jul 2000

Address: 1703 Bongchun 2-dong, Kwanank-ku, Seoul, Korea,

Address used since 01 Dec 1999


Young Ho Kong - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 01 Dec 1999

Address: Bundang-dong, Bundang-gu, Sungnam-si, Kyunggi-do, Korea,

Address used since 01 Feb 1999


Hee Chool Kim - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 01 Dec 1999

Address: Kwanak-ku, Seoul, Korea,

Address used since 10 Feb 1999


Chi Dong Lim - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 01 Feb 1999

Address: 505 Junggye-dong, Nowon-ku, Seoul,korea 139-220,

Address used since 31 Mar 1996


Jong Chul Yoon - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 01 Feb 1999

Address: Chang-dong, Dobong-ku, Seoul,korea 132-040,

Address used since 31 Mar 1996


Won Kil Nah - Director (Inactive)

Appointment date: 29 Jan 1996

Termination date: 31 Mar 1996

Address: Arum-maul 132 Maesong-dong Bundang-ku, Kyunggi-do Seongman-si, Korea 463-065,

Address used since 29 Jan 1996

Nearby companies
Similar companies

A & R Logging Limited
57 Customhouse Street

A F Thompson Contracting Limited
57 Customhouse Street

Eagle Eye Developments Limited
64 Anzac Street

Kuru Contracting Limited
60 Clifford Street

Rml Lease Limited
57 Customhouse Street

Wharerata Forest Limited
299 Gladstone Road