Nirvana Pukekohe Limited, a registered company, was registered on 02 Sep 1985. 9429039863829 is the New Zealand Business Number it was issued. "Hosted accommodation" (business classification H440035) is how the company has been categorised. The company has been managed by 2 directors: Kevin Lawrence Sleyer - an active director whose contract started on 22 Sep 1992,
Wayne Perry Lodge - an inactive director whose contract started on 22 Sep 1992 and was terminated on 11 Aug 1998.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Basin Place, Pukekohe, Pukekohe, 2120 (types include: postal, office).
Nirvana Pukekohe Limited had been using 47 Calcutta Road, Pukekohe, Auckland as their registered address up until 05 Nov 2013.
Previous aliases used by this company, as we found at BizDb, included: from 22 Apr 1999 to 28 Nov 2003 they were called Cmis (Papakura) Limited, from 24 Sep 1996 to 22 Apr 1999 they were called Counties Manukau Insurance Services Limited and from 06 Mar 1989 to 24 Sep 1996 they were called Sleyer & Associates Limited.
One entity controls all company shares (exactly 5000 shares) - Sleyer, Kevin Lawrence - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
19 Basin Place, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 47 Calcutta Road, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 11 Oct 2010 to 05 Nov 2013
Address #2: 47 Calcutta Road, Pukekohe 2120 New Zealand
Registered & physical address used from 01 Oct 2009 to 11 Oct 2010
Address #3: 47 Calcutta Road, Pukekohe
Registered address used from 05 Dec 2003 to 01 Oct 2009
Address #4: 47 Calcutta Road, Pukekohe
Registered address used from 04 Dec 2003 to 05 Dec 2003
Address #5: 47 Calcutta Road, Pukekohe
Physical address used from 04 Dec 2003 to 01 Oct 2009
Address #6: 127 King Street, Pukekohe
Physical address used from 23 Nov 2000 to 04 Dec 2003
Address #7: Linda Hovell, Po Box 942, Manurewa, Auckland
Registered address used from 23 Nov 2000 to 04 Dec 2003
Address #8: Linda Hovell, 38 Wairere Road, The Gardens, Manurewa
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #9: 127 King Street, Pukekohe
Registered & physical address used from 23 May 2000 to 23 Nov 2000
Address #10: P J Mccormick, Level 3, 19 Beasley Avenue, Penrose, Auckland
Physical address used from 14 Apr 2000 to 23 May 2000
Address #11: Level 3, 19 Beasley Avenue, Penrose
Registered address used from 27 Mar 2000 to 23 May 2000
Address #12: Hareb & Baker, Chartered Accountants, 6 Queen Street, Waiuku
Registered address used from 05 Feb 1997 to 27 Mar 2000
Address #13: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #14: Pj Mccormick, Level 3, 19 Beasley Avenue, Penrose, Auckland
Physical address used from 19 Feb 1992 to 14 Apr 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Sleyer, Kevin Lawrence |
Pukekohe Pukekohe 2120 New Zealand |
02 Sep 1985 - |
Kevin Lawrence Sleyer - Director
Appointment date: 22 Sep 1992
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Oct 2013
Wayne Perry Lodge - Director (Inactive)
Appointment date: 22 Sep 1992
Termination date: 11 Aug 1998
Address: Pukekohe,
Address used since 22 Sep 1992
Scheffmac Developments Limited
9 Hill Top Road East
Media Monitor Limited
5 Top Road
Beamore Hill Limited
11 Top Road
Agronomy Limited
11 Hill Top Road East
S S Ghera Limited
71 Ina Ville Drive
Vivid Financial Services Limited
42 Ina Ville Drive
Claraka Holdings Limited
156 Lewis Road
Lee & Lee Limited
Shop 6 216 Mill Road
Marmis Limited
103 Macwhinney Drive
Omori Lodge Limited
468 Pinnacle Hill Road
Otama Enterprises Limited
C/-campbell Tyson
The Crowes Nest Limited
Duthie Aylor-ruiterman