Kaler 13 Couriers Limited, a registered company, was launched on 25 Jan 2012. 9429030814882 is the NZBN it was issued. "Courier service" (business classification I510210) is how the company is classified. This company has been run by 5 directors: Rajwinder Singh - an active director whose contract began on 20 Jan 2014,
Gursharan Singh Sandhu - an inactive director whose contract began on 23 Jan 2013 and was terminated on 21 Jan 2014,
Gurjant Singh - an inactive director whose contract began on 31 Dec 2012 and was terminated on 24 Jan 2013,
Rajveer Singh - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Dec 2012,
Rajwinder Singh - an inactive director whose contract began on 25 Jan 2012 and was terminated on 02 Apr 2012.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 62 Buckville Road, Rd 2, Pukekohe, 2677 (type: postal, office).
Kaler 13 Couriers Limited had been using 19A Roberts Avenue, Bayswater, Auckland as their physical address up to 18 Sep 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 70 shares (70 per cent).
Previous addresses
Address #1: 19a Roberts Avenue, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 10 Jun 2014 to 18 Sep 2017
Address #2: 23a Elizabeth Avenue, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 03 May 2013 to 10 Jun 2014
Address #3: 21a Watson Place, Papatoetoe, Manukau, 2025 New Zealand
Physical address used from 03 Aug 2012 to 10 Jun 2014
Address #4: 21a Watson Place, Papatoetoe, Manukau, 2025 New Zealand
Registered address used from 03 Aug 2012 to 03 May 2013
Address #5: 164a Great South Road, Papatoetoe, Manukau, 2025 New Zealand
Physical & registered address used from 25 Jan 2012 to 03 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Kaur, Rajandeep |
Rd 2 Pukekohe 2677 New Zealand |
12 Aug 2020 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Singh, Rajwinder |
Rd 2 Pukekohe 2677 New Zealand |
22 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Rajwinder |
Papatoetoe Manukau 2025 New Zealand |
25 Jan 2012 - 01 Aug 2012 |
Individual | Singh, Rajveer |
Papatoetoe Manukau 2025 New Zealand |
01 Aug 2012 - 02 Jan 2013 |
Individual | Sandhu, Gursharan Singh |
Northcote Auckland 0627 New Zealand |
23 Jan 2013 - 22 Jan 2014 |
Director | Rajwinder Singh |
Papatoetoe Manukau 2025 New Zealand |
25 Jan 2012 - 01 Aug 2012 |
Director | Rajveer Singh |
Papatoetoe Manukau 2025 New Zealand |
01 Aug 2012 - 02 Jan 2013 |
Individual | Singh, Gurjant |
Papatoetoe Auckland 2025 New Zealand |
31 Dec 2012 - 23 Jan 2013 |
Rajwinder Singh - Director
Appointment date: 20 Jan 2014
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 16 Jan 2023
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 30 Apr 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 20 Jan 2014
Gursharan Singh Sandhu - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 21 Jan 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 23 Jan 2013
Gurjant Singh - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 24 Jan 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 31 Dec 2012
Rajveer Singh - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 31 Dec 2012
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 02 Apr 2012
Rajwinder Singh - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 02 Apr 2012
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 25 Jan 2012
Nbc & Fn Future Holdings Limited
64 Westmuir Crescent
Happy Services Limited
68 Westmuir Crescent
Alveo Limited
138 Hillpark Drive
Pizza Direct Limited
138 Hillpark Drive
Equestrian Concepts N Z Limited
58 Westmuir Crescent
Rescue Plumbing Limited
1 Millbrae Place
Asa Rao Limited
72 Tatariki Street
Counties Distribution Limited
16 Reynolds Road
Dilhar Limited
96a Victoria Street
Masha Services Limited
6 Eastburn Street
Ruwailevu Motors Nz Limited
47 Pickaberry Avenue
Shuker Post Limited
209 King Street