Ak Co. (Nz) Limited (issued an NZBN of 9429036346127) was registered on 30 Aug 2002. 5 addresess are in use by the company: 43 Forrest Hill Road, Milford, Auckland, 0620 (type: registered, service). Flat 1, 344 Lake Road, Hauraki, Auckland had been their registered address, up to 23 May 2022. Ak Co. (Nz) Limited used other aliases, namely: K-Auto Trading (Nz) Limited from 30 Aug 2002 to 20 Nov 2007. 175000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 87500 shares (50 per cent of shares), namely:
Choi, Seungjae (a director) located at Milford, Auckland postcode 0620. In the second group, a total of 1 shareholder holds 50 per cent of all shares (87500 shares); it includes
Ahn, Yoo Been (a director) - located at Milford, Auckland. "Dental surgeon" (ANZSIC Q853130) is the category the Australian Bureau of Statistics issued Ak Co. (Nz) Limited. Businesscheck's information was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 1, 344 Lake Road, Hauraki, Auckland, 0622 | Physical & service | 21 Apr 2020 |
| 6 Lomond Street, Takapuna, Auckland, 0622 | Registered | 23 May 2022 |
| 6 Lomond Street, Takapuna, Auckland, 0622 | Service | 17 Apr 2023 |
| 43 Forrest Hill Road, Milford, Auckland, 0620 | Registered & service | 18 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Yoo Been Ahn
Milford, Auckland, 0620
Address used since 10 Jun 2024
Takapuna, Auckland, 0622
Address used since 13 May 2022
Hauraki, Auckland, 0622
Address used since 22 Apr 2020
Bayview, Auckland, 0629
Address used since 18 Apr 2018
Pinehill, Auckland, 0632
Address used since 01 May 2019 |
Director | 05 Feb 2018 - current |
|
Seungjae Choi
Milford, Auckland, 0620
Address used since 10 Jun 2024
Takapuna, Auckland, 0622
Address used since 13 May 2022
Hauraki, Auckland, 0622
Address used since 22 Apr 2020
Bayview, Auckland, 0629
Address used since 18 Apr 2018
Pinehill, Auckland, 0632
Address used since 01 May 2019 |
Director | 06 Apr 2018 - current |
|
Bok Im Kang
33 Myeongji-ocean-city-6-ro, Gangseo-gu, Busan,
Address used since 08 Apr 2018
43, An Nam-ro, Seo-gu, Busan,
Address used since 11 May 2016 |
Director | 30 Aug 2002 - 09 Apr 2018 |
|
Umamani Selvam Sukumar
Manukau, Auckland, 2025
Address used since 11 May 2016
Hickory Hills Illinois, 60457
Address used since 06 Apr 2018 |
Director | 11 May 2016 - 09 Apr 2018 |
|
Jae Mahn Ahn
Milford, Auckland,
Address used since 10 Dec 2003 |
Director | 01 Sep 2002 - 01 Nov 2005 |
|
Steven Chang
Forrest Hill, Auckland,
Address used since 30 Aug 2002 |
Director | 30 Aug 2002 - 31 Jan 2004 |
| Type | Used since | |
|---|---|---|
| 43 Forrest Hill Road, Milford, Auckland, 0620 | Registered & service | 18 Jun 2024 |
| Flat 1, 344 Lake Road , Hauraki , Auckland , 0622 |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 344 Lake Road, Hauraki, Auckland, 0622 | Registered | 21 Apr 2020 - 23 May 2022 |
| 2 Malin Place, Pinehill, Auckland, 0632 | Registered & physical | 12 Nov 2018 - 21 Apr 2020 |
| 10a, Morriggia Place, Bayview,, Auckland, 0629 | Registered & physical | 18 Apr 2018 - 12 Nov 2018 |
| 1 Pettit Place, Manukau, Auckland, 2025 | Registered & physical | 19 May 2016 - 18 Apr 2018 |
| 8a Heriot Row, Dunedin Central, Dunedin, 9016 | Physical & registered | 10 May 2012 - 19 May 2016 |
| 11k Tower Hill Apt., No.1 Emily Place,, Auckland Central, Auckland City | Registered & physical | 25 Jul 2009 - 10 May 2012 |
| 3 / 98 -100, Anzac Street, Takapuna, Auckland | Registered & physical | 04 Sep 2007 - 25 Jul 2009 |
| 113 Wairau Rd., Glenfield, North Shore, Auckland | Physical | 01 Jun 2006 - 04 Sep 2007 |
| 28b Poland Road, Glenfield, Auckland | Registered | 14 Apr 2003 - 04 Sep 2007 |
| 28b Poland Road, Glenfield, Auckland | Physical | 11 Apr 2003 - 01 Jun 2006 |
| 35 Birkenhead Avenue, Birkenhead, Auckland | Registered | 30 Aug 2002 - 14 Apr 2003 |
| 35 Birkenhead Avenue, Birkenhead, Auckland | Physical | 30 Aug 2002 - 11 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Choi, Seungjae Director |
Milford Auckland 0620 |
22 Apr 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ahn, Yoo Been Director |
Milford Auckland 0620 |
20 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kang, Bok Im Individual |
Milford Auckland 0620 |
31 May 2004 - 15 Nov 2024 |
|
Kang, Bok Im Individual |
Milford Auckland 0620 |
31 May 2004 - 15 Nov 2024 |
|
Ahn, Jae Mahn Individual |
Milford Auckland |
31 May 2004 - 31 May 2004 |
|
Chang, Steven Individual |
Forrest Hill Auckland |
30 May 2004 - 30 May 2004 |
![]() |
Rosemary Limited 12 Morriggia Place |
![]() |
Mingmei Limited 26 Morriggia Place |
![]() |
Phiro Ict Limited 28 Morriggia Place |
![]() |
Arimaitai Investments Limited 20 Leigh Terrace |
![]() |
Rhodes Physiotherapy Limited 20 Leigh Terrace |
![]() |
D G Thornley Limited 17 Morriggia Place |
|
Dent1st Limited 436 Glenfield Road |
|
Waikato Oral Surgery Limited 106 Bush Road |
|
Mehtal Limited Unit 7a |
|
Smile Xtreme Limited Unit 7a |
|
Adams Dental Limited Unit K1/75 Corinthian Drive |
|
Robert East Dental Services Limited 10 Woodford Avenue |