Hebron Motors Limited was launched on 26 Jul 2016 and issued a business number of 9429042482505. The registered LTD company has been supervised by 3 directors: Nurichan Kim - an active director whose contract started on 16 Apr 2018,
Dawoon Bae - an inactive director whose contract started on 02 Feb 2017 and was terminated on 30 Apr 2018,
Youngchul Ji - an inactive director whose contract started on 26 Jul 2016 and was terminated on 09 Mar 2017.
According to BizDb's information (last updated on 09 Apr 2024), the company registered 2 addresses: Flat 4, 10 Colway Place, Wairau Valley, Auckland, 0627 (office address),
5 Huron Street, Takapuna, Auckland, 0622 (physical address),
5 Huron Street, Takapuna, Auckland, 0622 (registered address),
5 Huron Street, Takapuna, Auckland, 0622 (service address) among others.
Up until 01 Mar 2019, Hebron Motors Limited had been using Flat 4, 10 Colway Place, Wairau Valley, Auckland as their physical address.
A total of 900 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Bae, Dawoon (an individual) located at Takapuna, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 66.67% shares (exactly 600 shares) and includes
Kim, Nurichan - located at Albany, Auckland. Hebron Motors Limited was classified as "Motor vehicle washing or cleaning service" (business classification S941240).
Principal place of activity
Flat 4, 10 Colway Place, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Flat 4, 10 Colway Place, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 12 Mar 2018 to 01 Mar 2019
Address #2: 22 Puriri Street, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 26 Jul 2016 to 12 Mar 2018
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 04 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Bae, Dawoon |
Takapuna Auckland 0622 New Zealand |
07 Feb 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Kim, Nurichan |
Albany Auckland 0632 New Zealand |
04 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hong, Mikyung |
Albany Auckland 0632 New Zealand |
26 Jul 2016 - 08 Nov 2018 |
Director | Youngchul Ji |
Hillsborough Auckland 1042 New Zealand |
26 Jul 2016 - 07 Feb 2017 |
Individual | Shin, Jaesik |
Glenfield Auckland 0629 New Zealand |
26 Jul 2016 - 17 Feb 2017 |
Individual | Hong, Mikyung |
Albany Auckland 0632 New Zealand |
26 Jul 2016 - 08 Nov 2018 |
Individual | Ji, Youngchul |
Hillsborough Auckland 1042 New Zealand |
26 Jul 2016 - 07 Feb 2017 |
Nurichan Kim - Director
Appointment date: 16 Apr 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 Apr 2018
Dawoon Bae - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 30 Apr 2018
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 03 Mar 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 02 Feb 2017
Youngchul Ji - Director (Inactive)
Appointment date: 26 Jul 2016
Termination date: 09 Mar 2017
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 26 Jul 2016
Cyk Properties Limited
Flat 6, 10 Colway Place
Dcb Pacific Foiling Limited
Unit 6, 10 Colway Place
Inline Joinery Limited
50a Diana Drive
About Cars Limited
Unit 2, 11 Colway Place
Hellbm Auto Parts Limited
6 Colway Place
Bavarian Motors Limited
6 Colway Place
Jk Enterprises (2017) Limited
19 Ellice Road
Prance Nz Limited
50 Noeleen Street
Pro Groomer Limited
5 Lyttelton Avenue
Tcentury Limited
50c Diana Drive
The Clean Auckland Southwest Limited
4 Rahotu Way
Trinity Neway Limited
24 Quebec Road