Shortcuts

New Zealand Paradise Developments Limited

Type: NZ Limited Company (Ltd)
9429038647147
NZBN
638923
Company Number
Registered
Company Status
Current address
25 Aberdeen Road
Campbells Bay
Auckland 0620
New Zealand
Registered & physical & service address used since 07 Jul 2021
806/20
Omana Road, Milford
Auckland 0620
New Zealand
Registered & service address used since 14 Jun 2024

New Zealand Paradise Developments Limited, a registered company, was launched on 28 Jun 1994. 9429038647147 is the NZ business number it was issued. The company has been managed by 7 directors: Hye Soon Kim - an active director whose contract started on 04 Jul 1995,
Byung Kee Yoo - an active director whose contract started on 25 Aug 2022,
Byung Kee Yoo - an inactive director whose contract started on 30 Sep 2016 and was terminated on 11 Feb 2019,
Duk Joon Kim - an inactive director whose contract started on 29 Oct 2015 and was terminated on 30 Sep 2016,
Young Joon Kim - an inactive director whose contract started on 04 Jul 1995 and was terminated on 12 Mar 2002.
Updated on 23 May 2025, our data contains detailed information about 1 address: 806/20, Omana Road, Milford, Auckland, 0620 (type: registered, service).
New Zealand Paradise Developments Limited had been using 19B Sanders Avenue, Takapuna, Auckland 0622, Takapuna, Auckland as their physical address up until 07 Jul 2021.
Former names for this company, as we established at BizDb, included: from 28 Jun 1994 to 28 Mar 1995 they were called Mustang Properties Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20 per cent). Lastly we have the next share allocation (20 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 19b Sanders Avenue, Takapuna, Auckland 0622, Takapuna, Auckland, 0620 New Zealand

Physical & registered address used from 15 Jun 2020 to 07 Jul 2021

Address #2: 25 Aberdeen Road, Campbells Bay, Auckland, 0620 New Zealand

Registered & physical address used from 19 Feb 2019 to 15 Jun 2020

Address #3: 44 16th Avenue, Tauranga, 0620 New Zealand

Registered & physical address used from 10 Oct 2016 to 19 Feb 2019

Address #4: 25 Aberdeen Road, Campbells Bay, Auckland, 0620 New Zealand

Registered & physical address used from 05 Jul 2016 to 10 Oct 2016

Address #5: 20 Red Bluff Rise, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 03 Jun 2009 to 05 Jul 2016

Address #6: Unit D, 129 Onewa Road, Northcote, Auckland

Physical & registered address used from 05 Aug 2005 to 03 Jun 2009

Address #7: 4-10 Kilham Avenue, Northcote, Auckland

Physical & registered address used from 18 Mar 2002 to 05 Aug 2005

Address #8: Brookfields, Solicitors, 8th Floor,19 Victoria Street, Auckland 1

Registered address used from 14 Mar 2000 to 18 Mar 2002

Address #9: 93 Exmouth Road, Northcote, Auckland

Physical address used from 01 Jul 1997 to 18 Mar 2002

Address #10: Brookfields, Solicitors, 8th Floor,19 Victoria Street, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Kim, Hye Soon Omana Road, Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Kim, Ri-seon Seoul
0640
South Korea
Shares Allocation #3 Number of Shares: 20
Individual Kim, Woo-seon Seoul
0640
South Korea
Directors

Hye Soon Kim - Director

Appointment date: 04 Jul 1995

Address: Omana Road, Milford, Auckland, 0620 New Zealand

Address used since 06 Jun 2024

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 11 Feb 2019

Address: Moonjungdong 69-4, Seoul, 0630 South Korea

Address used since 30 Jun 2016


Byung Kee Yoo - Director

Appointment date: 25 Aug 2022

Address: 44 16th Avenue, Tauranga, 0620 New Zealand

Address used since 25 Aug 2022


Byung Kee Yoo - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 11 Feb 2019

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 30 Sep 2016


Duk Joon Kim - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 30 Sep 2016

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 29 Oct 2015


Young Joon Kim - Director (Inactive)

Appointment date: 04 Jul 1995

Termination date: 12 Mar 2002

Address: Campbells Bay,

Address used since 04 Jul 1995


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 04 Jul 1995

Address: Forrest Hill,

Address used since 28 Jun 1994


Clive Robert Carter - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 04 Jul 1995

Address: St Heliers,

Address used since 28 Jun 1994

Nearby companies