Tulsi Devonport Holdings Limited was started on 02 Sep 2011 and issued a number of 9429030968929. This registered LTD company has been run by 3 directors: Parwatiben Ramesh Patel - an active director whose contract began on 02 Sep 2011,
Parwati Ramesh Patel - an active director whose contract began on 02 Sep 2011,
Ramesh Budhabhai Patel - an active director whose contract began on 02 Sep 2011.
According to our database (updated on 02 Apr 2024), the company uses 3 addresses: 425 Manchester Street, Christchurch Central, Christchurch, 8013 (physical address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (registered address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (service address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (postal address) among others.
Up until 13 Jan 2020, Tulsi Devonport Holdings Limited had been using Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 95 shares are held by 2 entities, namely:
Montreal Trustees 2017 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Patel, Ramesh Budhabhai (a director) located at Harewood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 3% shares (exactly 3 shares) and includes
Patel, Ramesh Budhabhai - located at Harewood, Christchurch.
The 3rd share allocation (2 shares, 2%) belongs to 1 entity, namely:
Patel, Parwatiben Ramesh, located at Harewood, Christchurch (an individual). Tulsi Devonport Holdings Limited has been categorised as "Dairy/superette operation" (business classification G411010).
Principal place of activity
425 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 31 Oct 2012 to 13 Jan 2020
Address #2: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 18 Oct 2012 to 13 Jan 2020
Address #3: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 02 Sep 2011 to 31 Oct 2012
Address #4: 43 Victoria Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 02 Sep 2011 to 18 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Montreal Trustees 2017 Limited Shareholder NZBN: 9429045966200 |
Christchurch Central Christchurch 8013 New Zealand |
22 Jun 2017 - |
Director | Patel, Ramesh Budhabhai |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Patel, Ramesh Budhabhai |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Patel, Parwatiben Ramesh |
Harewood Christchurch 8051 New Zealand |
21 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reddington, Brian John |
Avonhead Christchurch 8042 New Zealand |
02 Sep 2011 - 22 Jun 2017 |
Director | Patel, Parwati Ramesh |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - 21 Aug 2020 |
Director | Patel, Parwati Ramesh |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - 21 Aug 2020 |
Individual | Patel, Hiten |
Oteha Auckland 0632 New Zealand |
02 Sep 2011 - 20 Aug 2020 |
Individual | Patel, Monika |
Oteha Auckland 0632 New Zealand |
02 Sep 2011 - 20 Aug 2020 |
Director | Patel, Parwati Ramesh |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - 21 Aug 2020 |
Individual | Ramesh, Tulsi Budha |
Harewood Christchurch 8051 New Zealand |
02 Sep 2011 - 18 May 2020 |
Parwatiben Ramesh Patel - Director
Appointment date: 02 Sep 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Sep 2011
Parwati Ramesh Patel - Director
Appointment date: 02 Sep 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Sep 2011
Ramesh Budhabhai Patel - Director
Appointment date: 02 Sep 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Sep 2011
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Advantage Trading Limited
23 Halswell Road
B And P Patel Partnership Limited
119 Blenheim Road
B&s Trade Corporation Limited
38 Tui Street
Jiajia Investments Limited
3/14 Wharenui Road
Sangdo Limited
128 Riccarton Road
Westend Limited
38 Birmingham Drive