R.c Construction Limited was registered on 11 Mar 2015 and issued an NZ business identifier of 9429041649381. This registered LTD company has been supervised by 4 directors: Yoon Sik Kim - an active director whose contract began on 08 Feb 2018,
Ara Kim - an inactive director whose contract began on 01 May 2018 and was terminated on 12 Nov 2018,
Seoyoung Kim - an inactive director whose contract began on 30 Mar 2015 and was terminated on 08 Feb 2018,
Deok Soon Choi - an inactive director whose contract began on 11 Mar 2015 and was terminated on 30 Mar 2015.
According to BizDb's data (updated on 29 Mar 2024), the company registered 1 address: Unit 6, 11 Arrenway Dr, Rosedale, Auckland, 0632 (category: office, delivery).
Until 23 Aug 2018, R.c Construction Limited had been using Unit 6, 13 Arrenway Dr, Rosedale, Auckland as their registered address.
BizDb found old names for the company: from 11 Mar 2015 to 23 Feb 2018 they were named K Workers Nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kim, Dong Woon (an individual) located at Rosedale, Auckland postcode 0632. R.c Construction Limited has been classified as "Foundation construction - concrete" (ANZSIC E322150).
Other active addresses
Address #4: 47 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Delivery address used from 07 Aug 2019
Principal place of activity
Unit 6, 11 Arrenway Dr, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 6, 13 Arrenway Dr, Rosedale, Auckland, 0632 New Zealand
Registered address used from 17 Aug 2018 to 23 Aug 2018
Address #2: Unit 6, 11 Arrenway Dr, Rosedale, Auckland, 0632 New Zealand
Registered address used from 06 Aug 2018 to 17 Aug 2018
Address #3: Suite Gd, 135 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Mar 2018 to 06 Aug 2018
Address #4: 95a Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 05 Apr 2016 to 05 Mar 2018
Address #5: 47 Anzac Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 11 Mar 2015 to 05 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 29 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kim, Dong Woon |
Rosedale Auckland 0632 New Zealand |
08 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Yoon Sik |
Castor Bay Auckland 0620 New Zealand |
08 Feb 2018 - 27 Jul 2018 |
Director | Kim, Yoon Sik |
Remuera Auckland 1050 New Zealand |
16 Apr 2020 - 08 May 2020 |
Individual | Kim, Dong Woon |
Rosedale Auckland 0632 New Zealand |
30 Nov 2018 - 16 Apr 2020 |
Individual | Kim, Ara |
Pinehill Auckland 0632 New Zealand |
27 Jul 2018 - 30 Nov 2018 |
Individual | Kim, Dong Woon |
Auckland 0632 New Zealand |
27 Jul 2018 - 15 Aug 2018 |
Individual | Choi, Deok Soon |
Milford Auckland 0620 New Zealand |
11 Mar 2015 - 30 Mar 2015 |
Individual | Kim, Seoyoung |
Castor Bay Auckland 0620 New Zealand |
30 Mar 2015 - 08 Feb 2018 |
Director | Deok Soon Choi |
Milford Auckland 0620 New Zealand |
11 Mar 2015 - 30 Mar 2015 |
Yoon Sik Kim - Director
Appointment date: 08 Feb 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 12 Aug 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Feb 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 09 Aug 2018
Ara Kim - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 12 Nov 2018
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 May 2018
Seoyoung Kim - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 08 Feb 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 Mar 2016
Deok Soon Choi - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 30 Mar 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Mar 2015
Cyn Trading Limited
Suite 7g, 135 Victoria Street
Cambridge Consulting (n.z.) Limited
Suite H, Level 13
Viaromance Nz Limited
Apt. 7d
Jd & Mw Property Management And Maintenance Limited
Apt 5e
P G & H D Worsley Limited
5e/117 Victoria St West
Virtualscape Limited
Suite 10a, 117 Victoria Street
Contract Foundations Limited
41d Crummer Road
Icon Building Limited
Level 2, 48-52 Wyndham Street
In Power Construction Limited
46/3 Burton St
Q S Building Limited
C/-lock & Partners Ltd
Quality Concrete Services Limited
Level 8, 44 Wellesley Street
Smart Slabs Limited
63 Ponsonby Road