General information

Kia New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034363331
New Zealand Business Number
1753362
Company Number
Registered
Company Status

Kia New Zealand Limited (NZBN 9429034363331) was incorporated on 16 Jan 2006. 3 addresses are currently in use by the company: Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 3, Building 6, 60 Highbrook Drive, East Tamaki, Manukau had been their physical address, up to 22 Jan 2020. Kia New Zealand Limited used more aliases, namely: Kia Motors New Zealand Limited from 16 Jan 2006 to 30 Mar 2021. 7264669 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 7264669 shares (100 per cent of shares), namely:
Kia Australia Pty Limited (an other) located at Macquarie Park, Sydney, Nsw postcode 2113. Businesscheck's information was last updated on 30 Mar 2024.

Current address Type Used since
Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 Registered 16 Jan 2006
Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 Service & physical 22 Jan 2020
Level 3, 64 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 01 Dec 2023
Contact info
www.kia.co.nz
Website
Directors
Name and Address Role Period
Yongkwan Kim
East Tamaki, Auckland, 2013
Address used since 01 Oct 2014
Director 01 Jan 2014 - current
Byungjoon Choi
Macquarie Park, Sydney, Nsw, 2113
Address used since 01 Jan 1970
Wahroonga, Nsw, 2076
Address used since 01 Sep 2021
Macquarie Park, Nsw, 2113
Address used since 10 May 2021
Director 10 May 2021 - current
Kitae Lee
Belmont, Auckland, 0622
Address used since 09 Jan 2023
Director 09 Jan 2023 - current
Hyun Jung Hwang
St Heliers, Auckland, 1071
Address used since 27 Oct 2020
East Tamaki, Auckland, 2013
Address used since 10 Dec 2018
Glendowie, Auckland, 1071
Address used since 07 Oct 2019
Director 10 Dec 2018 - 10 Jan 2023
Sejoon Park
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Epping, Nsw, 2121
Address used since 11 Jan 2020
Director 30 Dec 2019 - 10 May 2021
Pil Sun Ryu
Sydney Olympic Park, Nsw, 2127
Address used since 24 Jul 2018
Lidcombe, Nsw, 2141
Address used since 28 Dec 2015
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 28 Dec 2015 - 30 Dec 2019
Yong Kwan Kim
East Tamaki, Auckland, 2013
Address used since 01 Oct 2014
Director 01 Jan 2014 - 10 Dec 2018
Woong Hur
Chatswood, Nsw, 2067
Address used since 18 Dec 2017
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 18 Dec 2017 - 10 Sep 2018
Sang Hyun Cho
Rhodes, New South Wales, 2138
Address used since 06 Jan 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 06 Jan 2014 - 17 Dec 2017
Bo-sang Jeong
Killara, Sydney Nsw, 2071
Address used since 26 Nov 2013
Director 26 Dec 2011 - 28 Dec 2015
Chong Woo Kim
Chatswood, Nsw 2069,
Address used since 14 Nov 2011
Director 14 Nov 2011 - 06 Jan 2014
Yong Hee Lee
7 Sunderlands Road, Half Moon Bay, Manukau, 2012
Address used since 22 Feb 2010
Director 01 Jan 2010 - 31 Dec 2013
Min-kun Kim
Chatswood, Nsw 2067, Australia,
Address used since 14 Jan 2010
Director 14 Jan 2010 - 14 Nov 2011
Takuk Im
10 Brown Street, Chatswood, Nsw 2067, Australia,
Address used since 01 Dec 2008
Director 01 Dec 2008 - 14 Jan 2010
Sung-soo Jung
Huntington Park, Howick, Auckland,
Address used since 16 Jan 2006
Director 16 Jan 2006 - 31 Dec 2009
Soo Kil Lee
Chatswood, Nsw 2067, Australia,
Address used since 01 Feb 2007
Director 01 Feb 2007 - 01 Dec 2008
Min Kun Kim
Chatswood, Nsw 2067, Australia,
Address used since 01 Sep 2006
Director 01 Sep 2006 - 01 Feb 2007
Yong Kee Chun
Bondi Junction, Nsw 2022, Australia,
Address used since 16 Jan 2006
Director 16 Jan 2006 - 01 Sep 2006
Addresses
Previous address Type Period
Level 3, Building 6, 60 Highbrook Drive, East Tamaki, Manukau, 2013 Physical 17 Oct 2019 - 22 Jan 2020
6 Highbrook Drive, East Tamaki, Manukau, 2013 Physical 01 Mar 2010 - 17 Oct 2019
Sung-soo Jung, 30c Vestey Drive, Mt Wellington, Auckland Physical 17 Feb 2009 - 01 Mar 2010
Keenan, John, 30c Vestey Drive, Mt Wellington, Auckland Physical 16 Jan 2006 - 17 Feb 2009
Financial Data
Financial info
7264669
Total number of Shares
October
Annual return filing month
December
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7264669
Shareholder Name Address Period
Kia Australia Pty Limited
Other (Other)
Macquarie Park
Sydney, Nsw
2113
16 Jan 2006 - current

Ultimate Holding Company
Effective Date 29 Mar 2021
Name Kia Corporation
Type Company
Ultimate Holding Company Number 91524515
Country of origin KR
Location
Companies nearby
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue