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 the BizDb data (updated on 05 Apr 2022), the company uses 2 addresses: 6/11 Arrenway Dr, Rosedale, Auckland, 0632 (registered address),
Unit 6, 11 Arrenway Dr, Rosedale, Auckland, 0632 (physical address).
Up to 23 Aug 2018, R.c Construction Limited had been using Unit 6, 13 Arrenway Dr, Rosedale, Auckland as their registered address.
BizDb found previous 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 issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Dong Kim (an individual) located at Rosedale, Auckland postcode 0632. R.c Construction Limited is classified as "N721250 Temporary labour - non-office work - including up to 30% office work" (business classification N721250).
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
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dong Woon Kim |
Rosedale Auckland 0632 New Zealand |
08 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yoon Sik Kim |
Remuera Auckland 1050 New Zealand |
16 Apr 2020 - 08 May 2020 |
Individual | Dong Woon Kim |
Rosedale Auckland 0632 New Zealand |
30 Nov 2018 - 16 Apr 2020 |
Individual | Ara Kim |
Pinehill Auckland 0632 New Zealand |
27 Jul 2018 - 30 Nov 2018 |
Individual | Dong Woon Kim |
Auckland 0632 New Zealand |
27 Jul 2018 - 15 Aug 2018 |
Individual | Yoon Sik Kim |
Castor Bay Auckland 0620 New Zealand |
08 Feb 2018 - 27 Jul 2018 |
Individual | Deok Soon Choi |
Milford Auckland 0620 New Zealand |
11 Mar 2015 - 30 Mar 2015 |
Individual | Seoyoung Kim |
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
Action Actors Limited
Flat 1, 49 Brown Street
Crane Labour Services Limited
Level 1, 26 Crummer Road
Freightwise Personnel Limited
L3, 27 Gillies Avenue
National Personnel Australia Pty Limited
7 Maidstone Street
Staffwise Personnel Limited
Level 3 27 Gillies Avenue
Tss Workforce Limited
Level 4, 17 Albert Street