Rc Con Limited was started on 21 Jan 2013 and issued an NZBN of 9429030383579. This registered LTD company has been run by 6 directors: Jaeho Huh - an active director whose contract started on 01 May 2023,
Dae Jin Song - an inactive director whose contract started on 01 Mar 2023 and was terminated on 15 Dec 2023,
Jin Woo Heo - an inactive director whose contract started on 20 Jan 2017 and was terminated on 01 Mar 2023,
Byung In Lee - an inactive director whose contract started on 21 Jan 2013 and was terminated on 23 Jan 2017,
Jae Jeong Jang - an inactive director whose contract started on 14 Oct 2015 and was terminated on 18 Mar 2016.
According to our information (updated on 20 Feb 2024), the company uses 1 address: Level 1, 5 Short Street, Newmarket, Auckland, 1023 (type: office, delivery).
Until 17 Aug 2021, Rc Con Limited had been using Level 5, 5 Short Street, Newmarket, Auckland as their registered address.
BizDb identified previous aliases for the company: from 14 Jan 2013 to 07 Jun 2019 they were called Knc Construction Limited.
A total of 1000000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Heo, Jin Woo (an individual) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 100% shares (exactly 999999 shares) and includes
Heo, Jin Woo - located at Auckland Central, Auckland. Rc Con Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
Level 5, 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 17 Aug 2021
Address #2: 10 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Jun 2020 to 14 Sep 2020
Address #3: Suite 3-2, Level 7, 253-261 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2017 to 17 Jun 2020
Address #4: Suite 3-1, Level 7, 253-261 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2017 to 18 Sep 2017
Address #5: Suite 3, Level 7, 253-261 Queen Street, Smith & Caughey Building, Auckland Central, 1010 New Zealand
Registered & physical address used from 28 Aug 2017 to 15 Sep 2017
Address #6: 166 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Oct 2016 to 28 Aug 2017
Address #7: 164-168 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2016 to 03 Oct 2016
Address #8: Suite 6, 1 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2014 to 18 Mar 2016
Address #9: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Sep 2014 to 05 Dec 2014
Address #10: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2014 to 05 Dec 2014
Address #11: Level 10, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical address used from 21 Jan 2013 to 26 Sep 2014
Address #12: Level 10, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered address used from 21 Jan 2013 to 15 Sep 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Heo, Jin Woo |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2016 - |
Shares Allocation #2 Number of Shares: 999999 | |||
Individual | Heo, Jin Woo |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heo, Adam |
Greenlane Auckland 1051 New Zealand |
21 Jan 2013 - 27 Feb 2016 |
Jaeho Huh - Director
Appointment date: 01 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2023
Dae Jin Song - Director (Inactive)
Appointment date: 01 Mar 2023
Termination date: 15 Dec 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Mar 2023
Jin Woo Heo - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 01 Mar 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Aug 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Jan 2017
Byung In Lee - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 23 Jan 2017
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 21 Sep 2015
Jae Jeong Jang - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 18 Mar 2016
Address: Auckland, 1010 New Zealand
Address used since 14 Oct 2015
Sook Heo - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 14 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jan 2013
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
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Alaska Construction Limited
Level 29, 188 Quay Street
Constructio Limited
Jackson Russell, Level 13, 41 Shortland
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Ridgewood Construction Limited
Level 10, 34 Shortland Street