Jk Global Consulting Limited was started on 25 May 2010 and issued an NZ business identifier of 9429031520898. This registered LTD company has been managed by 4 directors: Soohyun Kwon - an active director whose contract began on 25 May 2010,
Woocheol Jung - an active director whose contract began on 02 Mar 2016,
Woocheol Jung - an inactive director whose contract began on 25 May 2010 and was terminated on 01 Jul 2014,
Michael Yongseok Kim - an inactive director whose contract began on 25 May 2010 and was terminated on 24 Jan 2011.
According to our data (updated on 28 Mar 2024), this company filed 1 address: 13 Tableau Place, Totara Vale, Auckland, 0629 (types include: postal, office).
Up to 20 Jun 2022, Jk Global Consulting Limited had been using 6A Sunward Rise, Glenfield, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 510 shares are held by 1 entity, namely:
Kwon, Soohyun (an individual) located at Totara Vale, Auckland postcode 0629.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 490 shares) and includes
Jung, Woocheol - located at Totara Vale, Auckland. Jk Global Consulting Limited is classified as "Translation service" (ANZSIC M699950).
Principal place of activity
89a St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 6a Sunward Rise, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 24 Nov 2017 to 20 Jun 2022
Address #2: 10 Cypress Place, Sunnynook, Auckland, 0620 New Zealand
Physical & registered address used from 22 Feb 2017 to 24 Nov 2017
Address #3: 89a St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 18 Jul 2012 to 22 Feb 2017
Address #4: Jk Global Consulting Limited, Suite 8, Level 6, 87 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 May 2012 to 18 Jul 2012
Address #5: Jk Global Consulting Limited, Suite 7, Level 8, 87 Albert Street, Auckland, 1010 New Zealand
Physical address used from 04 Apr 2012 to 14 May 2012
Address #6: 89a St Vincent Avenue, Remuera, Auckland New Zealand
Registered address used from 25 May 2010 to 14 May 2012
Address #7: 89a St Vincent Avenue, Remuera, Auckland New Zealand
Physical address used from 25 May 2010 to 04 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Kwon, Soohyun |
Totara Vale Auckland 0629 New Zealand |
25 May 2010 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Jung, Woocheol |
Totara Vale Auckland 0629 New Zealand |
25 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Michael Yongseok |
Henderson, Waitakere New Zealand |
25 May 2010 - 28 Jan 2011 |
Soohyun Kwon - Director
Appointment date: 25 May 2010
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jun 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jul 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 06 Mar 2017
Woocheol Jung - Director
Appointment date: 02 Mar 2016
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jun 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jul 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 06 Mar 2017
Woocheol Jung - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 01 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2014
Michael Yongseok Kim - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 24 Jan 2011
Address: Henderson, Waitakere, New Zealand
Address used since 25 May 2010
New Power Management Limited
50 Ohinerau Street
Crazy Bargain Limited
42a Ohinerau Street
K & K Industrial Sewing (2000) Limited
47 Ohinerau Street
Lkm Trading Limited
51 Ohinerau Street
Signxpress Limited
105 Green Lane East
F G H Bricklayers Limited
41 Ohinerau Street
Aotea Japanese Translations Limited
38 Findlay Street
Auckland Translation Services Limited
4d Haast Street
Auckland Translations Limited
3/193 Great South Road
Fallowburn Limited
L1 107 Gt Sth Rd Greenlane
Gateway Corporation Limited
92 Celtic Crescent
Russian Translations Limited
4 D Haast St