General information

Exclusivity Limited

Type: NZ Limited Company (Ltd)
9429041950074
New Zealand Business Number
5789147
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q859940 - Health Service Nec
Industry classification codes with description

Exclusivity Limited (issued an NZ business identifier of 9429041950074) was started on 01 Sep 2015. 5 addresess are currently in use by the company: 3 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland had been their physical address, up to 15 Oct 2019. Exclusivity Limited used more names, namely: Adroit Battery Limited from 16 Jul 2020 to 23 Nov 2020, Defytime & Gck Limited (07 Oct 2019 to 16 Jul 2020) and New Fiji Tour Limited (04 Jan 2017 - 07 Oct 2019). 1000000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 940000 shares (94% of shares), namely:
Greenwood, Jonathan (a director) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 1% of all shares (10000 shares); it includes
Hong, Sungtaek (an individual) - located at Yongin-Si, Gyeonggi-D. Moving on to the 3rd group of shareholders, share allocation (50000 shares, 5%) belongs to 1 entity, namely:
Andrews, William Henry, located at 130, Reno, Nevada (an individual). "Health service nec" (business classification Q859940) is the category the Australian Bureau of Statistics issued to Exclusivity Limited. Our data was last updated on 09 Apr 2024.

Current address Type Used since
Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland, 1010 Postal & delivery & office 23 Jul 2019
3 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 15 Oct 2019
Contact info
64 275 325119
Phone (Phone)
biotechnz@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Jonathan Greenwood
Auckland Central, Auckland, 1010
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
Addresses
Principal place of activity
Embassy Apartments, 18 Wakefield Street , Auckland Central , Auckland , 1010
Previous address Type Period
Embassy Apartments, 18 Wakefield Street, Auckland Central, Auckland, 1010 Physical & registered 19 Jul 2017 - 15 Oct 2019
Symonds Street, Auckland, Auckland Central, 1010 Physical & registered 01 Sep 2015 - 19 Jul 2017
Financial Data
Financial info
1000000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 940000
Shareholder Name Address Period
Greenwood, Jonathan
Director
Auckland Central
Auckland
1010
01 Sep 2015 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Hong, Sungtaek
Individual
Yongin-si, Gyeonggi-d
16900
12 Dec 2019 - current
Shares Allocation #3 Number of Shares: 50000
Shareholder Name Address Period
Andrews, William Henry
Individual
#130
Reno, Nevada
89502
07 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Jang, Sungho
Individual
Seoul
06062
07 Oct 2019 - 07 Jul 2020
Kim, Kyung Min
Individual
Seoul
06062
07 Oct 2019 - 16 Jul 2020
Choi, Jungil
Individual
Gangseo-gu,
Seoul
07527
01 Sep 2015 - 01 Jul 2016
Shim, Sea
Individual
36, Yangcheon-ro 57-gil, Gangseo-gu,
Seoul
07527
01 Sep 2015 - 01 Aug 2016
Location
Companies nearby
Conspicuous Consumption Limited
11/f, 56 Wakefield St
Follow The Fairy Limited
56 Wakefield Street
Glyconz Limited
19 Mount Street
Auckland Onething House Of Prayer Trust
1f/65 Wakefield Street
The Base Bbq And Bar Limited
61 Wakefield Street
Jinxing International Limited
61 Wakefield Street
Similar companies
NZ Pure Health Systems Limited
Level 6, 36 Kitchener Street
Optimal International Products Limited
16 Turner Street
Otara Integrated Health Centre Limited
Level 4, 52 Symonds Street
Life Recruitment Limited
Level 4, 52 Symonds Street
Optik Eyecare Pukekohe Limited
Level 6, 36 Kitchener Street
Geneva Elevator Limited
Level 2, 139 Quay Street