Kington Limited was incorporated on 16 Jul 2014 and issued an NZ business number of 9429041324127. The registered LTD company has been run by 3 directors: Jeong-Seon Bak - an active director whose contract started on 31 Mar 2023,
Chang Ho Lee - an inactive director whose contract started on 16 Nov 2022 and was terminated on 31 Mar 2023,
Jeong Seon Bak - an inactive director whose contract started on 16 Jul 2014 and was terminated on 17 Nov 2022.
According to the BizDb database (last updated on 29 Feb 2024), the company registered 2 addresses: 88A Riccarton Road, Riccarton, Christchurch, 8011 (office address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
6A Sir William Pickering Drive, Burnside, Christchurch, 8053 (service address) among others.
Up until 16 Apr 2020, Kington Limited had been using 112 Bush Road, Rosedale, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bak, Jeong-Seon (an individual) located at Riccarton, Christchurch postcode 8011. Kington Limited was categorised as "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370).
Principal place of activity
88a Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 11 Feb 2016 to 16 Apr 2020
Address #2: Flat 2, 42 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Physical & registered address used from 23 Jun 2015 to 11 Feb 2016
Address #3: 26 Schopolo Place, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 11 Aug 2014 to 23 Jun 2015
Address #4: 20 Travis View Drive, Fairview Heights, Auckland, 0632 New Zealand
Physical & registered address used from 16 Jul 2014 to 11 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bak, Jeong-seon |
Riccarton Christchurch 8011 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Chang Ho |
Fernhill Queenstown 9300 New Zealand |
18 Nov 2022 - 05 Apr 2023 |
Individual | Bak, Jeong Seon |
Riccarton Christchurch 8041 New Zealand |
01 Aug 2014 - 18 Nov 2022 |
Director | Jeong Seon Bak |
Riccarton Christchurch 8041 New Zealand |
01 Aug 2014 - 18 Nov 2022 |
Individual | Yun, Mikyung |
Riccarton Christchurch 8011 New Zealand |
10 Jun 2016 - 22 May 2017 |
Individual | Kim, Yoo Na |
Halswell Christchurch 8025 New Zealand |
16 Jul 2014 - 01 Aug 2014 |
Jeong-seon Bak - Director
Appointment date: 31 Mar 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 31 Mar 2023
Chang Ho Lee - Director (Inactive)
Appointment date: 16 Nov 2022
Termination date: 31 Mar 2023
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 16 Nov 2022
Jeong Seon Bak - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 17 Nov 2022
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 02 Feb 2016
Riccarton Thai Massage Limited
88a Riccarton Road
Yeung & Yee Enterprises Limited
88 Riccarton Road
Mbyte Limited
6 Straven Road
P & K Holdings Company Limited
Shop 12, 184 Clarence Street
Riccarton Real Estate (1992) Limited
13/184 Clarence Street
Nz Good Plus Limited
92a Riccarton Road
All Sorts 2014 Limited
Level 1,cbs Canterbury Building
Alternative Essentials Limited
6 Kipling St
Bramhs Properties Limited
C/-david Barker & Co Ltd
Mighty Oak Limited
9 Weston Road
Mr Mod Limited
119 Blenheim Road
Tk Investment Co Limited
Level 3, 2 Hazeldean Road