Village Laundromat Limited (issued an NZ business identifier of 9429036468720) was registered on 29 May 2002. 6 addresess are currently in use by the company: 257/E East Tamaki Road, Otara, Auckland, 2016 (type: physical, service). 120 Cyril French Drive, Flat Bush, Auckland had been their physical address, until 12 Apr 2019. Village Laundromat Limited used more aliases, namely: Mangere Cleaning Limited from 29 May 2002 to 09 Mar 2010. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Koo, Bon-Sil (an individual) located at Flat Bush, Auckland postcode 2016. Our data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
257/e East Tamaki Road, Otara, Auckland, 2016 | Registered | 25 Feb 2015 |
257/e East Tamaki Road, Otara, Auckland, 2016 | Postal & office & delivery | 04 Apr 2019 |
120 Cyril French Drive, Flat Bush, Auckland, 2016 | Invoice | 04 Apr 2019 |
257/e East Tamaki Road, Otara, Auckland, 2016 | Physical & service | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Bon Sil Koo
Flat Bush, Auckland, 2016
Address used since 26 Apr 2013 |
Director | 12 Mar 2010 - current |
Sang Woong Kim
Flat Bush, Auckland, 2016
Address used since 26 Apr 2013 |
Director | 29 May 2002 - 21 Jun 2019 |
Type | Used since | |
---|---|---|
257/e East Tamaki Road, Otara, Auckland, 2016 | Physical & service | 12 Apr 2019 |
257/e East Tamaki Road , Otara , Auckland , 2016 |
Previous address | Type | Period |
---|---|---|
120 Cyril French Drive, Flat Bush, Auckland, 2016 | Physical | 25 Feb 2015 - 12 Apr 2019 |
9-70 Atkinson Otahuhu, Auckland | Registered | 18 Mar 2010 - 25 Feb 2015 |
10 Newry Close, Manukau City | Registered | 25 Aug 2009 - 18 Mar 2010 |
10 Newry Close, Manukau City | Physical | 25 Aug 2009 - 25 Feb 2015 |
61c Idlewild Ave, Mangere, Auckland | Physical & registered | 05 Aug 2003 - 25 Aug 2009 |
3 Mongorry Place, Mt Roskill, Auckland | Registered & physical | 29 May 2002 - 05 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Koo, Bon-sil Individual |
Flat Bush Auckland 2016 |
01 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Kim, Sang Woong Individual |
Flat Bush Auckland 2016 |
29 May 2002 - 31 Jul 2019 |
Natasha Enterprises Limited 116 Cyril French Drive |
|
Guan Shi Yin Kitchen Cafe Company Limited 15 Dunoon Close |
|
Target Computing Limited 18 Fernloche Place |
|
Rajay Rental Holdings Limited 13 Ainwick Road |
|
Martino & Sophia Limited 130 Cyril French Drive |
|
Alala Holiday Limited 19 Fernloche Place |