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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kia Australia Pty Limited Other (Other) |
Macquarie Park Sydney, Nsw 2113 |
16 Jan 2006 - current |
Effective Date | 29 Mar 2021 |
Name | Kia Corporation |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | KR |
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 |