Shortcuts

Siyapatha Limited

Type: NZ Limited Company (Ltd)
9429046226204
NZBN
6330549
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J591010
Industry classification code
Internet Cafe (mainly Internet Service Operation)
Industry classification description
Current address
Wintec House Level2 Anglesea Street
Hamilton Central
Hamilton 3204
New Zealand
Other address (Address For Share Register) used since 30 May 2019
42 B Cherry Road
Bucklands Beach
Auckland 2014
New Zealand
Postal & shareregister & other (Address For Share Register) address used since 28 Oct 2020
42b Cherry Road
Bucklands Beach
Auckland 2014
New Zealand
Registered address used since 29 Mar 2021

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).

Addresses

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

Contact info
64 9 5775533
Phone
64 9 4799149
28 Oct 2020 Phone
randeranait@gmail.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
randeranait@gmail.com
01 Nov 2018 Email
www.randerana.co.nz
01 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Siriwardane, Gamini Bucklands Beach
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Dassanayake, Kanthi Nalani Bucklands Beach
Auckland
2014
New Zealand
Director Dassanayake, Kanthi Nalani Bucklands Beach
Auckland
2014
New Zealand
Directors

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

Similar companies

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