Local Vouchers Limited was incorporated on 24 Sep 2015 and issued an NZBN of 9429041985687. This registered LTD company has been managed by 2 directors: Amandeep Kaur - an active director whose contract began on 12 Oct 2017,
Harpreet Singh Birdi - an inactive director whose contract began on 24 Sep 2015 and was terminated on 13 Oct 2017.
As stated in the BizDb information (updated on 03 Apr 2024), the company uses 4 addresses: 1B Willow Lake Road, Huntly, Huntly, 3700 (postal address),
1B Willow Lake Road, Huntly, Huntly, 3700 (physical address),
1B Willow Lake Road, Huntly, Huntly, 3700 (service address),
1B Willow Lake Road, Huntly, Huntly, 3700 (registered address) among others.
Until 17 May 2021, Local Vouchers Limited had been using 2 Riverglade Parkway, Te Atatu South, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kaur, Amandeep (an individual) located at Huntly, Huntly postcode 3700. Local Vouchers Limited was categorised as "Internet retailing" (ANZSIC G431050).
Other active addresses
Address #4: 1b Willow Lake Road, Huntly, Huntly, 3700 New Zealand
Postal address used from 21 Jun 2023
Principal place of activity
1b Willow Lake Road, Huntly, Huntly, 3700 New Zealand
Previous addresses
Address #1: 2 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 09 Jun 2020 to 17 May 2021
Address #2: 2 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 03 May 2019 to 17 May 2021
Address #3: 68a Kelman Road, Kelston, Auckland, 0602 New Zealand
Physical address used from 27 Apr 2018 to 09 Jun 2020
Address #4: 68a Kelman Road, Kelston, Auckland, 0602 New Zealand
Registered address used from 27 Apr 2018 to 03 May 2019
Address #5: Unit 12, 12 Ambrico Place, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 24 Sep 2015 to 27 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kaur, Amandeep |
Huntly Huntly 3700 New Zealand |
12 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Birdi, Harpreet Singh |
New Lynn Auckland 0600 New Zealand |
24 Sep 2015 - 12 Oct 2017 |
Director | Harpreet Singh Birdi |
New Lynn Auckland 0600 New Zealand |
24 Sep 2015 - 12 Oct 2017 |
Amandeep Kaur - Director
Appointment date: 12 Oct 2017
Address: Huntly, Huntly, 3700 New Zealand
Address used since 07 May 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 12 Oct 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 17 Apr 2019
Harpreet Singh Birdi - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 13 Oct 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 24 Sep 2015
The Dank Limited
2/18b Cartwright Road
B D Carter Limited
28 Cartwright Road
Kennedy Furniture Limited
16 Cartwright Road
Nz Hitech Limited
4 Kelkirk Street
Pretik Investments Limited
24 Cartwright Road
Western Joinery Limited
26 Cartwright Road
Goodlife Trading Limited
6 Kiernan Place
Ian Global Limited
10 Rerewai Place
L & D Bisset Limited
Flat 5, 49 Miro Street
Native Neem Limited
17 Kelkirk Street
Office Consumables Limited
37a Archibald Road
Simple Solutions Auckland Limited
Flat 1, 66 Glenmall Place