Exclusivity Limited, a registered company, was launched on 01 Sep 2015. 9429041950074 is the NZBN it was issued. "Health service nec" (ANZSIC Q859940) is how the company has been classified. The company has been supervised by 1 director, named Jonathan Greenwood - an active director whose contract began on 01 Sep 2015.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Exclusivity Limited had been using Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland as their physical address until 15 Oct 2019.
Previous aliases for the company, as we established at BizDb, included: from 16 Jul 2020 to 23 Nov 2020 they were called Adroit Battery Limited, from 07 Oct 2019 to 16 Jul 2020 they were called Defytime & Gck Limited and from 04 Jan 2017 to 07 Oct 2019 they were called New Fiji Tour Limited.
A total of 1000000 shares are allocated to 3 shareholders (3 groups). The first group includes 940000 shares (94%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000 shares (1%). Lastly there is the 3rd share allocation (50000 shares 5%) made up of 1 entity.
Principal place of activity
Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 19 Jul 2017 to 15 Oct 2019
Address #2: Symonds Street, Auckland, Auckland Central, 1010 New Zealand
Physical & registered address used from 01 Sep 2015 to 19 Jul 2017
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 940000 | |||
Director | Greenwood, Jonathan |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2015 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hong, Sungtaek |
Yongin-si, Gyeonggi-d 16900 South Korea |
12 Dec 2019 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Andrews, William Henry |
#130 Reno, Nevada 89502 United States |
07 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jang, Sungho |
Seoul 06062 South Korea |
07 Oct 2019 - 07 Jul 2020 |
Individual | Kim, Kyung Min |
Seoul 06062 South Korea |
07 Oct 2019 - 16 Jul 2020 |
Individual | Choi, Jungil |
Gangseo-gu, Seoul 07527 South Korea |
01 Sep 2015 - 01 Jul 2016 |
Individual | Shim, Sea |
36, Yangcheon-ro 57-gil, Gangseo-gu, Seoul 07527 South Korea |
01 Sep 2015 - 01 Aug 2016 |
Jonathan Greenwood - Director
Appointment date: 01 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2015
Conspicuous Consumption Limited
11/f, 56 Wakefield St
Follow The Fairy Limited
56 Wakefield Street
Glyconz Limited
19 Mount Street
Auckland Onething House Of Prayer Trust
1f/65 Wakefield Street
The Base Bbq And Bar Limited
61 Wakefield Street
Jinxing International Limited
61 Wakefield Street
Atlantis Health New Zealand Limited
6th Floor
Golden Cyber Management Limited
28 Airedale Street
Nz Pure Health Systems Limited
Level 6, 36 Kitchener Street
Optimal International Products Limited
16 Turner Street
Otara Integrated Health Centre Limited
Dfk Oswin Griffiths Limited
Yj Physiotherapy Limited
Unit 5a, 6 Whitaker Place