Siyapatha Limited, a registered company, was started on 27 Aug 2017. 9429046226204 is the NZBN it was issued. "Internet cafe (mainly internet service operation)" (business classification J591010) is how the company was classified. The company has been supervised by 2 directors: Gamini Siriwardane - an active director whose contract started on 27 Aug 2017,
Kanthi Nalani Dassanayake - an inactive director whose contract started on 27 Aug 2017 and was terminated on 23 Aug 2023.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 42B Cherry Road, Bucklands Beach, Auckland, 2014 (physical address),
42B Cherry Road, Bucklands Beach, Auckland, 2014 (service address),
42B Cherry Road, Bucklands Beach, Auckland, 2014 (office address),
42B Cherry Road, Bucklands Beach, Auckland, 2014 (delivery address) among others.
Siyapatha Limited had been using Westpac House, 430 Victoria Street, Hamilton Central, Hamilton as their physical address up to 08 Nov 2021.
Old names used by this company, as we found at BizDb, included: from 04 Jul 2017 to 02 Apr 2021 they were named Randerana Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Other active addresses
Address #4: 42b Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Office & delivery address used from 29 Oct 2021
Address #5: 42b Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical & service address used from 08 Nov 2021
Principal place of activity
42b Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Previous addresses
Address #1: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 14 Apr 2021 to 08 Nov 2021
Address #2: 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 13 Apr 2021 to 14 Apr 2021
Address #3: 42b Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical address used from 12 Jan 2021 to 13 Apr 2021
Address #4: 42b Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand
Registered address used from 05 Nov 2020 to 29 Mar 2021
Address #5: 430, Victoria Street, Hamilton, 3204 New Zealand
Physical address used from 05 Nov 2020 to 12 Jan 2021
Address #6: Level 2, Wintec House, Cnr Anglesea & Nisbet Street, Hamilton, 3204 New Zealand
Physical & registered address used from 14 Oct 2019 to 05 Nov 2020
Address #7: Wintec House, Anglesea Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 11 Jun 2019 to 14 Oct 2019
Address #8: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 12 Oct 2018 to 11 Jun 2019
Address #9: 382 A,bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 12 Oct 2018 to 14 Oct 2019
Address #10: 17 Harford Place, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 27 Aug 2017 to 12 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Siriwardane, Gamini |
Bucklands Beach Auckland 2014 New Zealand |
27 Aug 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dassanayake, Kanthi Nalani |
Bucklands Beach Auckland 2014 New Zealand |
27 Aug 2017 - |
Director | Dassanayake, Kanthi Nalani |
Bucklands Beach Auckland 2014 New Zealand |
27 Aug 2017 - |
Gamini Siriwardane - Director
Appointment date: 27 Aug 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 01 Jan 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Nov 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 27 Aug 2017
Kanthi Nalani Dassanayake - Director (Inactive)
Appointment date: 27 Aug 2017
Termination date: 23 Aug 2023
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 01 Jan 2020
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 27 Aug 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Nov 2018
Lpms Enterprises Limited
17 Harford Place
United Sri Lanka Association "usla (auckland Branch)" Incorporated
17 Harford Place
Dasilva Technologies Limited
20 Walworth Avenue
Leams Lifts Limited
9 Harford Place
Steves Lifts Limited
9 Harford Place
The Miriam Elizabeth Gilbert Charitable Foundation
9 Harford Place
Bharara Group Limited
87 Queens Road
It Investment Limited
143 Line Road
J & S Technologies Limited
Flat 4, 7 Aranui Road
Jd Finance Limited
5a Kinmont Rise
Joey Entertainment Limited
7 Walter Haddrell Crescent
Losi Freight Limited
74 Farringdon Street