Min Family Limited (issued an NZBN of 9429031275064) was registered on 14 Dec 2010. 8 addresess are in use by the company: 56 Hurstmere Road, Takapuna, Auckland, 0622 (type: postal, office). 35 Penguin Drive, Murrays Bay, North Shore City had been their physical address, up until 16 Nov 2012. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 200 shares (20% of shares), namely:
Seok, Kyeng Suk (an individual) located at Milford, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (300 shares); it includes
Min, Kwang Ho (a director) - located at Milford, Auckland. Moving on to the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Kim, Mi Ja, located at Murrays Bay, Auckland (an individual). "Dairy/superette operation" (business classification G411010) is the classification the ABS issued to Min Family Limited. The Businesscheck database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
56 Hurstmere Road, Takapuna, North Shore City, 0630 | Registered & physical & service | 16 Nov 2012 |
32 Grenada Avenue, Forrest Hill, Auckland, 0620 | Other (Address for Records) | 03 Nov 2013 |
25b Forrest Hill Road, Milford, Auckland, 0620 | Other (Address for Records) & records (Address for Records) | 16 Nov 2017 |
56 Hurstmere Road, Takapuna, Auckland, 0622 | Postal | 03 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Kwang Ho Min
Milford, Auckland, 0620
Address used since 23 Nov 2015 |
Director | 14 Dec 2010 - current |
Type | Used since | |
---|---|---|
56 Hurstmere Road, Takapuna, Auckland, 0622 | Postal | 03 Nov 2021 |
56 Hurstmere Road, Takapuna, Auckland, 0630 | Office & delivery | 03 Nov 2021 |
56 Hurstmere Road , Takapuna , Auckland , 0630 |
Previous address | Type | Period |
---|---|---|
35 Penguin Drive, Murrays Bay, North Shore City, 0630 | Physical & registered | 14 Dec 2010 - 16 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Seok, Kyeng Suk Individual |
Milford Auckland 0620 |
05 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Min, Kwang Ho Director |
Milford Auckland 0620 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim, Mi Ja Individual |
Murrays Bay Auckland 0630 |
16 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Min, Gyeong Ho Individual |
Murrays Bay Auckland 0630 |
16 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim, Seulgi Individual |
Hillcrest Auckland 0627 |
19 Mar 2020 - 05 Mar 2021 |
Seok, Kyeng Suk Individual |
Milford Auckland 0620 |
03 Jul 2017 - 19 Jan 2019 |
Min, Gyeong Ho Individual |
Murrays Bay North Shore City 0630 |
14 Dec 2010 - 09 May 2017 |
Seok, Kyeng Suk Individual |
Milford Auckland 0620 |
14 Dec 2010 - 09 May 2017 |
Seok, Kyeng Suk Individual |
Milford Auckland 0620 |
03 Jul 2017 - 19 Jan 2019 |
Kim, Mi Ja Individual |
Murrays Bay North Shore City 0630 |
14 Dec 2010 - 09 May 2017 |
Relaxology NZ Limited 60b Hurstmere Road |
|
Florienne Limited 60a Hurstmere Road |
|
Golden Yogi Limited Suite 1, 46 Hurstmere Road |
|
Mansfield Developments No 2 Limited 46 Hurstmere Road |
|
Ashreet & Sarah Optometrists Limited Shop 8, 62-78 Hurstmere Road |
|
North Star Pharmacy Limited Shop 2, 62-78 Hurstmere Road |
Song & Park Limited 27 Huron Street |
Prayosha Enterprises Limited 149 Lake Road |
Mahtav Enterprises Limited 318 East Coast Road |
Cloud Fire Company Limited 1 Mokoia Road |
G & H Morar Limited 5 Manuka Road |
Vigneshwara Limited 31-33 Calliope Road |