Shortcuts

Rc Con Limited

Type: NZ Limited Company (Ltd)
9429030383579
NZBN
4215758
Company Number
Registered
Company Status
110670788
GST Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Level 5, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Office & postal & delivery address used since 11 Sep 2020
Level 1
5 Short Street
Auckland 1023
New Zealand
Physical & service & registered address used since 17 Aug 2021
Level 1, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 01 Feb 2023

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).

Addresses

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

Contact info
64 21 557601
01 Feb 2023
64 21 619271
11 Sep 2020 Phone
accounts@rccon.co.nz
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
jinwoo.heo@kncglobal.co.nz
01 Feb 2023 Customer Service
admin@kncconstruction.co.nz
01 Feb 2023 Correspondence
accounts@kncconstruction.co.nz
01 Feb 2023 nzbn-reserved-invoice-email-address-purpose
eugene.mclaren@kncconstruction.co.nz
11 Mar 2020 Correspondence
admin@kncconstruction.co.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.kncl.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Heo, Jin Woo Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 999999
Individual Heo, Jin Woo Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heo, Adam Greenlane
Auckland
1051
New Zealand
Directors

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

Nearby companies

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

Similar companies

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