389 Construction Limited, an in liquidation company, was incorporated on 25 Jan 2017. 9429045924316 is the business number it was issued. "Building, residential - flats, home units, apartments, etc" (business classification E301910) is how the company has been classified. The company has been managed by 7 directors: Jin Woo Heo - an active director whose contract started on 01 May 2023,
Jaeho Huh - an inactive director whose contract started on 01 Dec 2022 and was terminated on 01 May 2023,
Jin Woo Heo - an inactive director whose contract started on 24 May 2021 and was terminated on 01 Dec 2022,
Junseung Baek - an inactive director whose contract started on 21 Apr 2022 and was terminated on 12 May 2022,
In Cheol Kim - an inactive director whose contract started on 17 Jul 2020 and was terminated on 25 May 2021.
Last updated on 23 Nov 2023, the BizDb data contains detailed information about 1 address: 7Th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 (type: registered, service).
389 Construction Limited had been using Level 5, 5 Short Street, Newmarket, Auckland as their registered address up until 01 Jun 2021.
All shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Heo, Jin Woo (an individual) located at Auckland, Auckland postcode 1010,
Jin Heo (a director) located at Castor Bay, Auckland postcode 0620.
Other active addresses
Address #4: 57-59 Wakefield Street, Auckland, Auckland, 1010 New Zealand
Registered & service address used from 15 Sep 2023
Address #5: 7th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 New Zealand
Registered & service address used from 13 Nov 2023
Principal place of activity
Level 1, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Sep 2020 to 01 Jun 2021
Address #2: 10 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Jul 2020 to 14 Sep 2020
Address #3: Suite 3-1, Level 7, 253-261 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2017 to 13 Jul 2020
Address #4: Unit 3, Level 7, 253-261 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jan 2017 to 15 Sep 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Heo, Jin Woo |
Auckland Auckland 1010 New Zealand |
25 Jan 2017 - |
Director | Jin Woo Heo |
Castor Bay Auckland 0620 New Zealand |
25 Jan 2017 - |
Jin Woo Heo - Director
Appointment date: 01 May 2023
Address: Auckland, Auckland, 1010 New Zealand
Address used since 07 Sep 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 Aug 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2023
Jaeho Huh - Director (Inactive)
Appointment date: 01 Dec 2022
Termination date: 01 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Dec 2022
Jin Woo Heo - Director (Inactive)
Appointment date: 24 May 2021
Termination date: 01 Dec 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 May 2021
Junseung Baek - Director (Inactive)
Appointment date: 21 Apr 2022
Termination date: 12 May 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 21 Apr 2022
In Cheol Kim - Director (Inactive)
Appointment date: 17 Jul 2020
Termination date: 25 May 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 17 Jul 2020
Jin Woo Heo - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 17 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 Jan 2017
Taeyong Kim - Director (Inactive)
Appointment date: 17 May 2018
Termination date: 22 Nov 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 17 May 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Broadland Group Co., Limited
Level 4, Zurich House, 21 Queen Street
Deanville Trustee Services Limited
43 Wyndham Street
Education And Entrepreneur Consulting Limited
Floor 11, 155 Queen Street
Viste Belle Limited
Level 29, 188 Quay Street
Wilshire Tamora Limited
Level 8, 3-13 Shortland Street
Zh Construction Limited
Level 29, 188 Quay Street