Vani Enterprise Limited, a registered company, was incorporated on 31 May 2005. 9429034735237 is the New Zealand Business Number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company is classified. This company has been run by 2 directors: Arunasalam Rengasamy - an active director whose contract started on 31 May 2005,
Kogilavani Arunasalam - an active director whose contract started on 31 May 2005.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Solway Road, Whitford, Auckland, 2576 (types include: registered, physical).
Vani Enterprise Limited had been using 8 Dromora Close, Dannemora, Auckland as their registered address up to 01 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
114 Solway Road, Whitford, 2576 New Zealand
Previous addresses
Address #1: 8 Dromora Close, Dannemora, Auckland, 2016 New Zealand
Registered address used from 05 May 2017 to 01 May 2019
Address #2: 8 Dromora Close, Dannemora, Auckland, 2016 New Zealand
Physical address used from 04 May 2017 to 01 May 2019
Address #3: 890 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 01 May 2014 to 05 May 2017
Address #4: 890 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 01 May 2014 to 04 May 2017
Address #5: 890 Redoubt Road, Manukau, 2016 New Zealand
Registered address used from 23 Mar 2010 to 01 May 2014
Address #6: 890 Redoubt Road, Manukau 2016 New Zealand
Physical address used from 23 Mar 2010 to 01 May 2014
Address #7: 4 Redcastle Drive, Dannemora, East Tamaki, Manukau 2013
Physical & registered address used from 04 Jun 2009 to 23 Mar 2010
Address #8: 2 Etwall Court, Hampton Park, Howick, Auckland
Physical & registered address used from 31 May 2005 to 04 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rengasamy, Arunasalam |
Whitford 2576 New Zealand |
31 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Arunasalam, Kogilavani |
Whitford 2576 New Zealand |
31 May 2005 - |
Arunasalam Rengasamy - Director
Appointment date: 31 May 2005
Address: Whitford, 2576 New Zealand
Address used since 22 Apr 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Apr 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Apr 2017
Kogilavani Arunasalam - Director
Appointment date: 31 May 2005
Address: Whitford, 2576 New Zealand
Address used since 22 Apr 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Apr 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Apr 2017
Biotec Solutions Limited
890 Redoubt Road
Ethan Caprice Limited
876 Redoubt Road
Western Investment Limited
872 Redoubt Road
Landmark Enterprise Holdings Limited
872 Redoubt Road
Lake Domain Developments Limited
872 Redoubt Road
Pukekohe Homes Limited
872 Redoubt Road
Andy & Angie Limited
85 Argento Avenue
Dutt Family Investments Limited
16 Frisken Road
Ethan Caprice Limited
876 Redoubt Road
Franks Investments Limited
89 Sovereign Street
Kam Property Limited
Manurewa
Narang Jt Limited
60 Mission Heights Drive