Nz C&J Limited was started on 08 Nov 2010 and issued an NZ business number of 9429031317580. The registered LTD company has been supervised by 6 directors: Won Ki Cho - an active director whose contract started on 22 Feb 2018,
Wonki Cho - an active director whose contract started on 22 Feb 2018,
Boyoung Ahn - an inactive director whose contract started on 29 Jun 2017 and was terminated on 22 Feb 2018,
Wonki Cho - an inactive director whose contract started on 03 Jul 2013 and was terminated on 29 Jun 2017,
Daniela Proske - an inactive director whose contract started on 05 Jul 2012 and was terminated on 03 Jul 2013.
According to the BizDb database (last updated on 23 Apr 2024), this company registered 2 addresses: Shop A, 22 Durham Street West, Auckland Central, Auckland, 1010 (physical address),
Shop A, 22 Durham Street West, Auckland Central, Auckland, 1010 (service address),
Shop A, 22 Durham Street West, Auckland Cbd, Auckland, 1010 (registered address).
Until 05 May 2016, Nz C&J Limited had been using Shop A, 22 Durham Street West, Auckland Central, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Cho, Won Ki (a director) located at Glenview, Hamilton postcode 3206. Nz C&J Limited has been categorised as "Restaurant operation" (ANZSIC H451130).
Previous addresses
Address #1: Shop A, 22 Durham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Jun 2012 to 05 May 2016
Address #2: 22 Durham Street West, Auckland, 00000 New Zealand
Physical address used from 08 Nov 2010 to 11 Jun 2012
Address #3: 252 Great North Road, Henderson, Waitakere, 0612 New Zealand
Registered address used from 08 Nov 2010 to 11 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Cho, Won Ki |
Glenview Hamilton 3206 New Zealand |
05 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cho, Wonki |
Glenview Hamilton 3206 New Zealand |
08 Nov 2010 - 05 Nov 2023 |
Individual | Cho, Wonki |
Glenview Hamilton 3206 New Zealand |
08 Nov 2010 - 05 Nov 2023 |
Individual | Jung, Yongho |
Hillcrest Auckland 0627 New Zealand |
02 Aug 2017 - 22 Feb 2018 |
Individual | Jung, Yongho |
Schnapper Rock North Shore City 0632 New Zealand |
08 Nov 2010 - 14 Jun 2012 |
Won Ki Cho - Director
Appointment date: 22 Feb 2018
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 22 Feb 2018
Wonki Cho - Director
Appointment date: 22 Feb 2018
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 22 Feb 2018
Boyoung Ahn - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 22 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Jun 2017
Wonki Cho - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 29 Jun 2017
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 03 Jul 2013
Daniela Proske - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 03 Jul 2013
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 05 Jul 2012
Jaysh Kumar - Director (Inactive)
Appointment date: 08 Nov 2010
Termination date: 31 Aug 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 Nov 2011
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Gengy's Management Limited
Shop C, 22 Durham Street West
Midtown Trading Limited
Shop 4, 22 Durhan St West
Miss Nail Limited
22 Durham Street
Crown Limited
22 Durham Street
D & D Mcgee Limited
13th Floor, 92 Albert Street
Crafty Local Limited
13th Floor, 92 Albert Street
Craggy Range Vineyards Limited
C/- Brookfields
Crown Limited
22 Durham Street
Hong Tao & Xiao Yan Limited
21a/76 Albert St
Ragu Limited
Level 3
Win Nz Limited
Shop C, 22 Durham Street West