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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Ahn, Kyung Min |
3-9 Northcroft Street Takapuna, North Shore City 0622 New Zealand |
22 Sep 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahn, Jung Sil |
3-9 Northcroft Street Takapuna, North Shore City 0622 New Zealand |
11 Jun 2004 - 05 Aug 2022 |
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
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