Lg Electronics Australia Pty Limited (issued a New Zealand Business Number of 9429033358574) was incorporated on 22 Jun 2007. 1 address is in use by the company: Ground Floor, Phase 2, Building A, 600 Great South Road, Ellerslie, Auckland, 1051 (type: registered. Level 1, 60 Highbrook Drive, Highbrook Business Park, East Tamaki, Auckland had been their registered address, up to 27 Jun 2019. Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, Phase 2, Building A, 600 Great South Road, Ellerslie, Auckland, 1051 | Registered | 27 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jae Hyuk Lim
Ellerslie, Auckland, 1051
Address used since 13 Mar 2015 |
Person Authorised For Service | 13 Mar 2015 - unknown |
|
Dowan Kim
East Tamaki, Auckland, 2013
Address used since 13 Mar 2015
Ellerslie, Auckland, 1051
Address used since 13 Mar 2015 |
Person Authorised For Service | 13 Mar 2015 - unknown |
|
Sang Chul Ha
East Tamaki, Auckland, 2013
Address used since 13 Mar 2015 |
Person Authorised For Service | 13 Mar 2015 - unknown |
|
Jae Hyuk Lim
Ellerslie, Auckland, 1051
Address used since 13 Mar 2015
Ellerslie, Auckland, 1051
Address used since 13 Mar 2015 |
Person Authorised for Service | 13 Mar 2015 - current |
|
Sang Moo Lim
Rhodes, Nsw, 2138
Address used since 03 Jan 2020
Eastern Creek, Nsw, 2766
Address used since 03 Jan 2020 |
Director | 31 Dec 2019 - current |
|
Sang Moo Lim
8 Darling Island Road, Pyrmont, Nsw, 2009
Address used since 03 Jan 2020 |
Director | 15 Sep 2023 - current |
|
Daesung Yun
#20-06 Duo Residences, Singapore, 189350
Address used since 14 Feb 2025 |
Director | 26 Dec 2024 - current |
|
Jae Ho Min
North Ryde, Nsw, 2113
Address used since 14 Feb 2025 |
Director | 31 Jan 2025 - current |
|
Seung Joo Lee
Kellyville, Nsw, 2155
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 07 Mar 2025 |
|
Seung Won Kang
Suntec Tower 3 #27-01, Singapore, 088988
Address used since 24 Nov 2023 |
Director | 16 Nov 2023 - 14 Feb 2025 |
|
Donghoon Shin
#18-14 The Crest, Singapore, 159019
Address used since 04 May 2021 |
Director | 31 Mar 2021 - 18 Nov 2023 |
|
Ju Yong Kim
#18-14, Singapore, 159109
Address used since 17 Dec 2019 |
Director | 16 Dec 2019 - 03 May 2021 |
|
Il Kwan Lee
Oatlands, Nsw, 2117
Address used since 23 Nov 2016
Eastwood, Nsw, 2122
Address used since 23 Nov 2016 |
Director | 01 Nov 2016 - 02 Feb 2021 |
|
Youngik Lee
91 Liverpool Street, Sydney, Nsw, 2000
Address used since 16 Mar 2015 |
Director | 01 Jan 2015 - 24 Dec 2019 |
|
Seong Jin Kim
Singapore, 307464
Address used since 10 Mar 2016 |
Director | 22 Dec 2015 - 16 Dec 2019 |
|
Ju Yong Kim
Bella Vista, Nsw, 2153
Address used since 20 Jun 2012 |
Director | 20 May 2012 - 31 Oct 2016 |
|
Myungho Kim
#27-01 Suntec Tower 3, 038988
Address used since 12 Jan 2012 |
Director | 30 May 2011 - 22 Dec 2015 |
|
Byung Il Kim
East Tamaki, Auckland, 2013
Address used from 29 Jul 2008 to 13 Mar 2015 |
Person Authorised for Service | unknown - 13 Mar 2015 |
|
Byung Il Kim
East Tamaki, Auckland, 2013
Address used from 29 Jul 2008 to 13 Mar 2015 |
Person Authorised For Service | unknown - 13 Mar 2015 |
|
Deok Hyeon Moon
101 Bathurst Street, Sydney, Nsw, 2000
Address used since 12 Jan 2012 |
Director | 30 May 2011 - 01 Jan 2015 |
|
Jongkoo Yun
Wentworth Point, Nsw, 2127
Address used since 25 Jul 2008 |
Director | 25 Jul 2008 - 20 Jul 2012 |
|
Ju Yong Kim
140 Church Street, Parramatta, Nsw, 2150
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 20 Jul 2012 |
|
Joo Wan Cho
3 Baywater Drive, Wentworth Point, Nsw, 2127
Address used since 15 Jan 2010 |
Director | 15 Jan 2010 - 26 Dec 2011 |
|
Soon Seop Jung
26-02 Suntec Tower 3, 038988,
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 30 May 2011 |
|
Soon Kwon
Bella Vista, Nsw 2153, Australia,
Address used since 05 Jan 2009 |
Director | 05 Jan 2009 - 15 Jan 2010 |
|
Dae Ho Shin
Oatlands, Nsw 2117, Australia,
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 05 Jan 2009 |
|
Hyo Soo Ha
Cherrybrook, Nsw 2126, Australia,
Address used since 22 Jun 2007 |
Director | 22 Jun 2007 - 25 Jul 2008 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 60 Highbrook Drive, Highbrook Business Park, East Tamaki, Auckland, 2013 | Registered | 28 May 2013 - 27 Jun 2019 |
| Unit A, 38 Highbrook Drive, Highbrook Business Park, East Tamaki, Auckland 2013, New Zealand | Registered | 29 Jul 2008 - 29 Jul 2008 |
| 88 Shortland Street, Auckland Cbd, Auckland | Registered | 22 Jun 2007 - 29 Jul 2008 |
![]() |
Business East Tamaki Incorporated C/o Wynyard Wood |
![]() |
Rotary Club Of Highbrook Incorporated Wynyard Wood |
![]() |
Axcess Car Rentals Limited 60 Highbrook Drive |
![]() |
Sri Ganesh Food Limited 60 Highbrook Drive |
![]() |
The Skills Organisation Incorporated Level 2, Lg House, The Crossing |
![]() |
Apprenticeship Training Trust L2 Lg House, 60 Highbrook Drive |