General information

Lg Electronics Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429033358574
New Zealand Business Number
1948976
Company Number
Registered
Company Status
064531264
Australian Company Number

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 24 Apr 2024.

Current address Type Used since
Ground Floor, Phase 2, Building A, 600 Great South Road, Ellerslie, Auckland, 1051 Registered 27 Jun 2019
Directors
Name and Address Role Period
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
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
Person Authorised For Service 13 Mar 2015 - unknown
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
Seung Joo Lee
Kellyville, Nsw, 2155
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Sang Moo Lim
8 Darling Island Road, Pyrmont, Nsw, 2009
Address used since 03 Jan 2020
Director 15 Sep 2023 - current
Seung Won Kang
Suntec Tower 3 #27-01, Singapore, 088988
Address used since 24 Nov 2023
Director 16 Nov 2023 - current
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
Addresses
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
Financial Data
Financial info
July
Annual return filing month
December
Financial report filing month
31 Jul 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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