Shortcuts

New Core Properties Limited

Type: NZ Limited Company (Ltd)
9429039296306
NZBN
443216
Company Number
Registered
Company Status
Current address
Unit 2702, 3-9 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 May 2015

New Core Properties Limited was launched on 22 Sep 1989 and issued an NZ business number of 9429039296306. The registered LTD company has been managed by 7 directors: Kyung Min Ahn - an active director whose contract began on 30 Jul 1998,
Jung Sil Ahn - an inactive director whose contract began on 23 Jan 1995 and was terminated on 19 Jun 2023,
In Ja Wang - an inactive director whose contract began on 25 Jan 1994 and was terminated on 21 Aug 1997,
Peter John Morrissey - an inactive director whose contract began on 25 Jan 1994 and was terminated on 30 May 1997,
Jung Taek Wang - an inactive director whose contract began on 29 Aug 1991 and was terminated on 28 May 1997.
As stated in BizDb's database (last updated on 06 Apr 2024), the company registered 1 address: Unit 2702, 3-9 Northcroft Street, Takapuna, Auckland, 0622 (category: registered, physical).
Until 12 May 2015, New Core Properties Limited had been using Suite 1, 129A Onewa Road, Northcote, Auckland as their physical address.
BizDb identified other names used by the company: from 22 Sep 1989 to 21 Nov 1997 they were called Rantarin (Nz) Properties Company Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Ahn, Kyung Min (an individual) located at 3-9 Northcroft Street, Takapuna, North Shore City 0622.

Addresses

Previous addresses

Address: Suite 1, 129a Onewa Road, Northcote, Auckland, 0627 New Zealand

Physical & registered address used from 01 Jul 2014 to 12 May 2015

Address: 19/212 Antigua Street, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Jun 2012 to 01 Jul 2014

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Aug 2011 to 18 Jun 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 05 Apr 2001 to 09 Aug 2011

Address: Marriotts, Chartered Accountants, 130 Riccarton Road, Christchurch

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: Marriotts, Chartered Accountant, 130 Riccarton Road, Christchurch

Physical address used from 13 Jul 2000 to 05 Apr 2001

Address: Murray Winder, Chartered Accountant, 130 Riccarton Road, Christchurch

Physical address used from 13 Jul 2000 to 13 Jul 2000

Address: -

Physical address used from 12 Dec 1997 to 13 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Ahn, Kyung Min 3-9 Northcroft Street
Takapuna, North Shore City 0622

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ahn, Jung Sil 3-9 Northcroft Street
Takapuna, North Shore City 0622

New Zealand
Directors

Kyung Min Ahn - Director

Appointment date: 30 Jul 1998

Address: 3-9 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Aug 2011


Jung Sil Ahn - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 19 Jun 2023

Address: 3-9 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Aug 2011


In Ja Wang - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 21 Aug 1997

Address: San Francisco,

Address used since 25 Jan 1994


Peter John Morrissey - Director (Inactive)

Appointment date: 25 Jan 1994

Termination date: 30 May 1997

Address: 6 R D, Christchurch,

Address used since 25 Jan 1994


Jung Taek Wang - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 28 May 1997

Address: San Francisco, California, Usa,

Address used since 29 Aug 1991


Noriko Takano - Director (Inactive)

Appointment date: 07 Aug 1991

Termination date: 22 Jul 1994

Address: 14-11 Minamiokazima 3-chome, Taisho-ku-osaka, Japan,

Address used since 07 Aug 1991


Andrew Poh Sim - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 22 Jul 1994

Address: Christchurch,

Address used since 29 Aug 1991

Nearby companies

Wotso Takapuna Limited
2304 The Sentinel

Pelorus Private Equity (nz) Limited
2304 The Sentinel

Pragmatech Limited
Suite 1504 Sentinel Apartments, 3 Northcroft Street

Seno Management Services Limited
2304 The Sentinel, 3-9 Northcroft Street

Trentham City Investments Limited
2304 The Sentinel

Karaka House Investments Limited
2304 The Sentinel