Asadal Holding (Nz) Limited was launched on 26 May 1995 and issued an NZ business identifier of 9429038470769. This registered LTD company has been run by 6 directors: Hyun Ah Kim - an active director whose contract began on 01 Jan 2008,
Soo Jong Kim - an active director whose contract began on 01 Sep 2013,
Soo Jong Kim - an inactive director whose contract began on 26 May 1995 and was terminated on 01 Feb 2008,
Hyun Ah Kim - an inactive director whose contract began on 26 May 1995 and was terminated on 01 Jan 2008,
Nam Soo Baik - an inactive director whose contract began on 13 Dec 1996 and was terminated on 01 Apr 1998.
According to the BizDb data (updated on 24 Mar 2024), the company uses 3 addresses: 16 William Street, Huntly/Waikato, 3700 (registered address),
16 William Street, Huntly/Waikato, 3700 (physical address),
16 William Street, Huntly/Waikato, 3700 (service address),
16 William Street., Huntly/Waikato., 3700 (office address) among others.
Until 06 Jul 2022, Asadal Holding (Nz) Limited had been using 29 Joseph Street, Ngaruawahia as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Kim, Hyun Ah (an individual) located at Huntly postcode 3700. Asadal Holding (Nz) Limited is classified as "Beekeeping" (business classification A019320).
Principal place of activity
161 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 29 Joseph Street, Ngaruawahia, 3771 New Zealand
Registered & physical address used from 06 Jul 2021 to 06 Jul 2022
Address #2: 24 Kauri Street, Tokoroa, Tokoroa, 3420 New Zealand
Registered & physical address used from 04 Jul 2017 to 06 Jul 2021
Address #3: 2/25 Dominion Street, Takapuna,north Shore, Auckland, 0622 New Zealand
Registered & physical address used from 30 Sep 2013 to 04 Jul 2017
Address #4: 66 Sylvan Avenue, Northcote,north Shore, Auckland, 0627 New Zealand
Registered & physical address used from 14 Jun 2011 to 30 Sep 2013
Address #5: 202/1 Beresford Street, Bayswater, North Shore City/auckland, 0622 New Zealand
Physical & registered address used from 09 Jul 2010 to 14 Jun 2011
Address #6: 7f/9 Albert Street, Auckland Central, Auckland 1010 New Zealand
Physical & registered address used from 23 Jan 2009 to 09 Jul 2010
Address #7: 621/6 Dockside Lane, Auckland Central
Physical & registered address used from 14 Feb 2008 to 23 Jan 2009
Address #8: 2/40 Kitchener Road, Milford, North Shore City, Auckland 0620
Registered & physical address used from 29 Jun 2006 to 14 Feb 2008
Address #9: 66a Pupuke Road,northcote, Auckland 1309
Registered & physical address used from 09 Jun 2003 to 29 Jun 2006
Address #10: 2-5a Weldene Avenue, Glenfield, Auckland
Registered address used from 10 Aug 2001 to 09 Jun 2003
Address #11: 2-g2a Weldene Avenue, Glenfield, Auckland
Registered address used from 07 Jul 1998 to 10 Aug 2001
Address #12: 2/52a Weldene Avenue, Glenfield, Auckland
Physical address used from 23 Apr 1998 to 23 Apr 1998
Address #13: 20a Glencoe Road, Browns Bay, Auckland 1310
Physical address used from 23 Apr 1998 to 09 Jun 2003
Address #14: 20a Glencoe Road, Browns Bay, Auckland 1310
Registered address used from 24 Dec 1997 to 07 Jul 1998
Address #15: Suite No 2, 2nd Floor, 6-8 Nugent Street, Grafton, Auckland
Registered address used from 06 Jul 1997 to 24 Dec 1997
Address #16: Suite No 2, 2nd Floor, 6-8 Nugent Street, Grafton, Auckland
Physical address used from 04 Jul 1997 to 23 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kim, Hyun Ah |
Huntly 3700 New Zealand |
07 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Hyun Ah |
Northcote Auckland 1309 |
26 May 1995 - 14 Jan 2008 |
Individual | Kim, Soo Jong |
Milford North Shore City, Auckland 0620 |
14 Jan 2008 - 27 Jun 2010 |
Individual | Kim, Soo Jong |
Northcote Auckland 1309 |
26 May 1995 - 14 Jan 2008 |
Ultimate Holding Company
Hyun Ah Kim - Director
Appointment date: 01 Jan 2008
Address: Huntly, 3700 New Zealand
Address used since 29 Jun 2023
Address: Ngaruawahia, 3771 New Zealand
Address used since 28 Jun 2021
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 26 Jun 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Sep 2013
Soo Jong Kim - Director
Appointment date: 01 Sep 2013
Address: Huntly, 3700 New Zealand
Address used since 29 Jun 2023
Address: Ngaruawahia, 3771 New Zealand
Address used since 28 Jun 2021
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 26 Jun 2017
Address: Takapuna, North Shore,auckland., 0622 New Zealand
Address used since 01 Sep 2013
Soo Jong Kim - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 01 Feb 2008
Address: Auckland Central,
Address used since 26 Jan 2008
Hyun Ah Kim - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 01 Jan 2008
Address: Milford, North Shore City, Auckland 0620,
Address used since 22 Jun 2006
Nam Soo Baik - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 01 Apr 1998
Address: Milford,
Address used since 13 Dec 1996
Jung Hee Baik - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 01 Apr 1998
Address: Milford,
Address used since 13 Dec 1996
Jireh Hotel Investment Limited
157 Hobson Street
Jireh Hospitality Limited
157 Hobson Street
Jireh Design Limited
157 Hobson Street
Jireh Management Limited
157 Hobson Street
Tony Tay Trust Limited
1006/157 Hobson Street
Jireh Marketing Limited
157 Hobson Street
Ace Honey Limited
Floor 13, 92 Albert Street
Bee Spec Limited
13th Floor, 92 Albert Street
Beeco Limited
13th Floor, 92 Albert Street
Naked Honey And Queens Limited
13th Floor, 92 Albert Street
Naturally Pure Limited
Wyndham Towers, 13th Floor, 92 Albert Street
Northern Bush Products Limited
13th Floor, 92 Albert Street