Supered Limited, a registered company, was started on 05 Feb 2016. 9429042175551 is the New Zealand Business Number it was issued. "Restaurant operation" (business classification H451130) is how the company is categorised. The company has been supervised by 5 directors: Seong-Kyun Lee - an active director whose contract started on 16 Nov 2023,
Ki Ja Choi - an inactive director whose contract started on 25 Jan 2022 and was terminated on 30 Nov 2023,
Heeseung Ru - an inactive director whose contract started on 05 Mar 2019 and was terminated on 25 Jan 2022,
Dong Hun Shin - an inactive director whose contract started on 10 Aug 2018 and was terminated on 16 Jul 2019,
Jin Soo Jeong - an inactive director whose contract started on 05 Feb 2016 and was terminated on 10 Aug 2018.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: 97 Dixon Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Supered Limited had been using 97 Dixon Street, Te Aro, Wellington as their physical address until 15 Feb 2022.
One entity controls all company shares (exactly 100 shares) - Lee, Seong-Kyun - located at 6011, Karaka Bays, Wellington.
Principal place of activity
97 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 97 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 18 Nov 2019 to 15 Feb 2022
Address: 97 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 19 Aug 2019 to 15 Feb 2022
Address: 97 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 19 Mar 2019 to 18 Nov 2019
Address: 97 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 19 Mar 2019 to 19 Aug 2019
Address: 97 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2019 to 19 Mar 2019
Address: 14 Pauline Way, Paparangi, Wellington, 6037 New Zealand
Physical & registered address used from 21 Aug 2018 to 18 Mar 2019
Address: 35a Homebush Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 16 Aug 2017 to 21 Aug 2018
Address: 59 Cornford Street, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 05 Feb 2016 to 16 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lee, Seong-kyun |
Karaka Bays Wellington 6022 New Zealand |
29 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kam, Seongjin |
Te Aro Wellington 6011 New Zealand |
04 Sep 2022 - 29 Nov 2023 |
Individual | Choi, Ki Ja |
Te Aro Wellington 6011 New Zealand |
04 Feb 2022 - 29 Nov 2023 |
Individual | Ru, Heeseung |
Te Aro Wellington 6011 New Zealand |
09 Aug 2019 - 04 Feb 2022 |
Individual | Shin, Dong Hun |
Paparangi Wellington 6037 New Zealand |
13 Aug 2018 - 09 Aug 2019 |
Individual | Jeong, Jin Soo |
Karori Wellington 6012 New Zealand |
05 Feb 2016 - 13 Aug 2018 |
Individual | Chung, Hye-jin |
Karori Wellington 6012 New Zealand |
05 Feb 2016 - 12 Dec 2017 |
Seong-kyun Lee - Director
Appointment date: 16 Nov 2023
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 16 Nov 2023
Ki Ja Choi - Director (Inactive)
Appointment date: 25 Jan 2022
Termination date: 30 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Jan 2022
Heeseung Ru - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 25 Jan 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Mar 2019
Dong Hun Shin - Director (Inactive)
Appointment date: 10 Aug 2018
Termination date: 16 Jul 2019
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 10 Aug 2018
Jin Soo Jeong - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 10 Aug 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Jul 2017
Talbot Realty Limited
48 Homebush Road
Eden Ventures Limited
9 Ravi Street
Shayne Plunkett Building Services Limited
23 Homebush Road
Rosa Et Al Limited
16 Benares Street
Digital Transformation Limited
21 Homebush Road
Sue Reeves Trustee Limited
14a Benares Street
4s Ozeki Limited
51 Amapur Drives
Cashmere Lounge Limited
19b Omar Street
Gd & J Tiger Limited
1 Lohia Street
Jeff Trading Limited
68 Black Rock Road
Slim Davey's Limited
10 Harbour Park Terrace
The Fat Pug Eatery Limited
12 Burma Road