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 |
Name and Address | Role | Period |
---|---|---|
Jonathan Greenwood
Auckland Central, Auckland, 1010
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Greenwood, Jonathan Director |
Auckland Central Auckland 1010 |
01 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hong, Sungtaek Individual |
Yongin-si, Gyeonggi-d 16900 |
12 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrews, William Henry Individual |
#130 Reno, Nevada 89502 |
07 Oct 2019 - current |
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 |
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 |
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 |