Addex Limited was started on 06 Dec 1993 and issued a New Zealand Business Number of 9429038793448. This registered LTD company has been supervised by 3 directors: Myung Hye Kwon - an active director whose contract started on 01 Apr 2000,
Kyung Hee Lee (Noh) - an inactive director whose contract started on 06 Dec 1993 and was terminated on 31 Mar 2000,
Seung Hooy Lee - an inactive director whose contract started on 06 Dec 1993 and was terminated on 31 Mar 2000.
As stated in our data (updated on 23 Feb 2025), this company uses 1 address: 3/76 East Coast Rd, Milford, Auckland, 0620 (category: physical, service).
Up to 02 Sep 2020, Addex Limited had been using Flat 3, 76 East Coast Road, Milford, Auckland as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Park, Yoo Seok (an individual) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 95 per cent shares (exactly 9500 shares) and includes
Kwon, Myung Hye - located at Milford, Auckland. Addex Limited was categorised as "Translation service" (ANZSIC M699950).
Other active addresses
Address #4: Flat 3, 76 East Coast Road, Milford, Auckland, 0620 New Zealand
Postal address used from 25 Aug 2020
Address #5: 3/76 East Coast Rd, Milford, Auckland, 0620 New Zealand
Physical & service address used from 02 Sep 2020
Principal place of activity
Unit 3,76 East Coast Rd, Milford, North Shore City, 0620 New Zealand
Previous addresses
Address #1: Flat 3, 76 East Coast Road, Milford, Auckland, 0620 New Zealand
Physical address used from 18 Aug 2011 to 02 Sep 2020
Address #2: 3/76 East Coast Rd, Milford, Auckland, 0620 New Zealand
Physical address used from 09 Aug 2011 to 18 Aug 2011
Address #3: 20 Seaview Ave, Northcote, Auckland New Zealand
Physical address used from 10 Aug 2007 to 09 Aug 2011
Address #4: 20 Seaview Ave, Northcote, Auckland New Zealand
Registered address used from 10 Aug 2007 to 18 Aug 2011
Address #5: 34 Mappin Place, Chatswood, Auckland
Registered & physical address used from 27 Jul 2004 to 10 Aug 2007
Address #6: 19 Holyoake Place, Chatswood, North Shore, Auckland
Registered & physical address used from 14 Oct 2003 to 27 Jul 2004
Address #7: 13 Calman Place, Birkenhead, Auckland
Registered address used from 22 Feb 2001 to 22 Feb 2001
Address #8: 8 Vari Place, Glenfield, Auckland
Registered address used from 22 Feb 2001 to 22 Feb 2001
Address #9: 8 Vari Place, Glenfield, Auckland
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address #10: 13 Calman Place, Birkenhead, Auckland
Physical address used from 27 Jun 1997 to 14 Oct 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Park, Yoo Seok |
Milford Auckland 0620 New Zealand |
20 Jul 2004 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Individual | Kwon, Myung Hye |
Milford Auckland 0620 New Zealand |
06 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bong, Jung Hun |
Chatswood Auckland |
06 Dec 1993 - 27 Jun 2010 |
Myung Hye Kwon - Director
Appointment date: 01 Apr 2000
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Aug 2011
Kyung Hee Lee (noh) - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 31 Mar 2000
Address: Takapuna, Auckland,
Address used since 06 Dec 1993
Seung Hooy Lee - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 31 Mar 2000
Address: Takapuna, Auckland,
Address used since 06 Dec 1993
The Cardboard Fridge Co Limited
Level 1, 111 Hurstmere Road
Art Of This World Limited
Level 3, 12 Huron Street
De Hoek Investments Limited
84 East Coast Road
C & I Company Limited
58 East Coast Road
Cadserv Limited
2 Penning Road
Molloy's Of Mangawhai Limited
46b East Coast Road
24/7 Translationz Limited
49 Meadowood Drive
Auckland House Management Limited
507 Anzac St.
Auckland International Translation Limited
16 Peach Road
David Bywell Limited
1/180 Lake Road
Halal Tour Nz Limited
219 East Coast Road
New Horizons Advisory Services Limited
320 Beach Road