Prash Associates Limited was launched on 25 Feb 2011 and issued an NZ business number of 9429031203050. This registered LTD company has been run by 4 directors: Prashant Gavri - an active director whose contract began on 25 Feb 2011,
Bhupinder Singh Gavri - an active director whose contract began on 01 May 2015,
Vineeta Gavri - an active director whose contract began on 10 Aug 2019,
Mayank Gavri - an inactive director whose contract began on 25 Feb 2011 and was terminated on 01 May 2015.
As stated in BizDb's database (updated on 01 May 2024), this company registered 1 address: 113 Hillview Rd Ramaramard 3 Druryauckland 2579, Ramarama, Auckland, 2579 (category: registered, physical).
Up until 21 Sep 2022, Prash Associates Limited had been using Post Box No 74322, Rd 3, Green Lane Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gavri, Prashant (a director) located at Rd 3, Drury postcode 2579.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Gavri, Mayank - located at Rd 3, Drury,
Mayank Gavri - located at Rd 3, Drury. Prash Associates Limited has been categorised as "Horticultural services nec" (ANZSIC A052963).
Principal place of activity
113 Hillview Road, Rd 3, Drury, 2579 New Zealand
Previous addresses
Address #1: Post Box No 74322, Rd 3, Green Lane Auckland, 1546 New Zealand
Registered & physical address used from 09 Sep 2020 to 21 Sep 2022
Address #2: 113 Hillview Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 11 Aug 2017 to 09 Sep 2020
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 29 Aug 2016 to 11 Aug 2017
Address #4: 113 Hillview Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 25 Feb 2011 to 11 Aug 2017
Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 25 Feb 2011 to 29 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gavri, Prashant |
Rd 3 Drury 2579 New Zealand |
25 Feb 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gavri, Mayank |
Rd 3 Drury 2579 New Zealand |
14 Mar 2011 - |
Director | Mayank Gavri |
Rd 3 Drury 2579 New Zealand |
14 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rajani, Sanjay |
Golflands Manukau 2013 New Zealand |
25 Feb 2011 - 14 Mar 2011 |
Prashant Gavri - Director
Appointment date: 25 Feb 2011
Address: Rd 3 Drury, Auckland 2579, 2579 New Zealand
Address used since 04 Aug 2020
Address: Drury, Drury, 2113 New Zealand
Address used since 28 Aug 2015
Bhupinder Singh Gavri - Director
Appointment date: 01 May 2015
Address: Rd 3 Drury, Auckland 2579, 2579 New Zealand
Address used since 04 Aug 2020
Address: Drury, Drury, 2113 New Zealand
Address used since 01 May 2015
Vineeta Gavri - Director
Appointment date: 10 Aug 2019
Address: Rd 3 Drury, Auckland 2579, 2579 New Zealand
Address used since 04 Aug 2020
Address: Drury, Drury, 2113 New Zealand
Address used since 10 Aug 2019
Mayank Gavri - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 01 May 2015
Address: Rd 3, Drury, 2579 New Zealand
Address used since 25 Feb 2011
Warren Butler Insurance Limited
74 Dale Road
Grapevine Property Limited
72a Dale Road
Blueberry Hill Property Limited
72a Dale Road
Strawberry Fields Property Limited
72a Dale Road
Field Of Dreams Property Limited
72a Dale Road
Beauty Inside Limited
72a Dale Road
Auckland Hort Services Limited
1 Wesley Street
Beyond Rose Garden Limited
44flanagan Road
J J B Produce Limited
61 Edinburgh Street
Nabh Kanwal Limited
41 Cape Vista Crescent
Riverside Gardens Limited
188 Mill Road
Ryan Contracting Limited
83b Ingram Road