Oregin Lab Limited, a registered company, was incorporated on 19 Apr 2010. 9429031604628 is the NZBN it was issued. "Food mfg nec" (ANZSIC C119925) is how the company has been categorised. The company has been run by 5 directors: Kangdeog Kim - an active director whose contract began on 22 Jan 2016,
Yeon Hee Ko - an inactive director whose contract began on 07 Oct 2010 and was terminated on 18 Sep 2019,
Geonwoo Kim - an inactive director whose contract began on 22 Jul 2016 and was terminated on 21 Sep 2016,
Geon Woo Kim - an inactive director whose contract began on 19 Apr 2010 and was terminated on 19 Nov 2015,
David Giles - an inactive director whose contract began on 19 Apr 2010 and was terminated on 07 Oct 2010.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 300346, Albany, Auckland, 0752 (types include: postal, office).
Oregin Lab Limited had been using Unit 4, 10 Canaveral Drive, Albany, Auckland as their registered address up to 08 Apr 2021.
More names for the company, as we managed to find at BizDb, included: from 19 Apr 2010 to 23 Jan 2020 they were called Enzo Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 240 shares (24 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 760 shares (76 per cent).
Other active addresses
Address #4: 44 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Delivery address used from 02 Nov 2021
Principal place of activity
20 Witton Place, Schnapper Rock, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 4, 10 Canaveral Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 Oct 2016 to 08 Apr 2021
Address #2: 2.07 Ecenter, Gate 5, Oaklands Road,, Massey University, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 05 May 2014 to 11 Oct 2016
Address #3: Ecenter, Gate 5, Oaklands Road,, Massey University, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Apr 2014 to 05 May 2014
Address #4: 13 Oakway Drive, Albany, North Shore City, Auckland New Zealand
Registered & physical address used from 19 Apr 2010 to 03 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Other (Other) | Nc Group Co. Ltd |
Seocho-daero, Seocho-gu Seoul 06632 South Korea |
20 Jul 2020 - |
Shares Allocation #2 Number of Shares: 760 | |||
Individual | Ko, Yeon Hee |
Schnapper Rock Auckland 0632 New Zealand |
19 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Mi Jin |
Yeongdeungpo-gu Seoul 07218 South Korea |
29 Jan 2020 - 20 Jul 2020 |
Individual | Kim, Geon Woo |
Albany Auckland New Zealand |
19 Apr 2010 - 15 Nov 2010 |
Individual | Giles, David |
Katikati 3129 New Zealand |
19 Apr 2010 - 15 Nov 2010 |
Entity | Nz Hando Co. Limited Shareholder NZBN: 9429033894850 Company Number: 1861094 |
15 Nov 2010 - 19 Nov 2010 | |
Entity | Nz Hando Co. Limited Shareholder NZBN: 9429033894850 Company Number: 1861094 |
15 Nov 2010 - 19 Nov 2010 |
Kangdeog Kim - Director
Appointment date: 22 Jan 2016
Address: Schnapper Rock, Aucland, 0632 New Zealand
Address used since 03 Nov 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Dec 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Feb 2016
Yeon Hee Ko - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 18 Sep 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Feb 2016
Geonwoo Kim - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 21 Sep 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 22 Jul 2016
Geon Woo Kim - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 19 Nov 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Nov 2015
David Giles - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 07 Oct 2010
Address: Katikati 3129, New Zealand
Address used since 19 Apr 2010
One50 Group Limited
6/10 Canaveral Drive
Mh Interactive Limited
Suite 5c, 10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive
A I Bates And Associates (2004) Limited
5b/10 Canaveral Drive
Macbeck Property Partners Limited
Suite 5b, 10 Canaveral Drive
Evergreen Life Limited
C/-dv Mitchell & Associates Ltd
Gastronom Marusya Limited
Unit 19, 270 Oteha Valley Road
Little 'lato Limited
4 Floyd's Lane
Natural Farm Group Limited
14d Vega Place
Rmr Enterprises Limited
45 Bushlands Park Drive
The Good Tempered Chocolate Company Limited
127b Browns Bay Road