Sivraj Limited, a registered company, was started on 07 Jul 1997. 9429038056840 is the NZBN it was issued. "Hot water system installation" (ANZSIC E323140) is how the company is classified. The company has been managed by 2 directors: Genevieve Mary Jarvis - an active director whose contract started on 07 Jul 1997,
David Noel Jarvis - an active director whose contract started on 07 Jul 1997.
Updated on 05 Apr 2024, our data contains detailed information about 8 addresses this company uses, specifically: 24 George St, Stokes Valley, Lower Hutt, 5019 (office address),
3A Morrison Grove, Stokes Valley, Lower Hutt, Stokes Valley, Lower Hutt, 5019 (registered address),
3A Morrison Grove, Stokes Valley, Lower Hutt, Stokes Valley, Lower Hutt, 5019 (service address),
3A Morrison Grove, Stokes Valley, Loer Hutt, 5018 (records address) among others.
Sivraj Limited had been using 115 George St, Stokes Valley 50109 as their physical address up until 15 May 2012.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2500 shares (50 per cent).
Other active addresses
Address #4: 24 George Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Delivery address used from 28 May 2019
Address #5: 3a Morrison Grove, Stokes Valley, Loer Hutt, 5018 New Zealand
Records address used from 11 Dec 2023
Address #6: 3a Morrison Grove, Stokes Valley, Lower Hutt, 5019 New Zealand
Shareregister address used from 11 Dec 2023
Address #7: 3a Morrison Grove, Stokes Valley, Lower Hutt, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & service address used from 19 Dec 2023
Principal place of activity
24 George St, Stokes Valley, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: 115 George St, Stokes Valley 50109 New Zealand
Physical address used from 05 Jun 2007 to 15 May 2012
Address #2: 115 George St, Stokes Valley 5019 New Zealand
Registered address used from 05 Jun 2007 to 02 Jun 2011
Address #3: 5 Morrison Grove, Stokes Valley, Wellington
Registered address used from 11 Apr 2000 to 05 Jun 2007
Address #4: 5 Morrison Grove, Stokes Valley, Wellington
Physical address used from 08 Jul 1997 to 05 Jun 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Jarvis, David Noel |
Stokes Valley Lower Hutt 5019 New Zealand |
07 Jul 1997 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Jarvis, Genevieve Mary |
Stokes Valley Lower Hutt 5019 New Zealand |
07 Jul 1997 - |
Genevieve Mary Jarvis - Director
Appointment date: 07 Jul 1997
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 May 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 May 2016
David Noel Jarvis - Director
Appointment date: 07 Jul 1997
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 May 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 31 May 2010
Waiumu Investments Limited
24 George Street
Gdj Holdings Limited
24 George Street
The Young Designers Scholarship Trust
22 St Georges Road
Spring Of Living Water Assembly Of God Stokes Valley Trust
17-23 George Street
Quadrille Construction Limited
25 George Street
Ccb Investments Limited
25 George Street
1st Choice Plumbing & Gas Limited
15 Mcparland Street
D & C Plumbing Limited
69 Rutherford Street
Pooley Plumbing Limited
69 Rutherford Street
Simply Solar Limited
17a Botany Lane
Valmara Plumbing Limited
129 Eskdale Road
Wallaceville Plumbing Limited
33 Mchardie Street