The Harpat Group Limited was incorporated on 16 Nov 2011 and issued a business number of 9429030884939. The registered LTD company has been supervised by 4 directors: Vallabh Ravji Chhana Hari - an active director whose contract started on 16 Nov 2011,
Jumna Ravji Chhana Patel - an active director whose contract started on 16 Nov 2011,
Surekha Hari - an inactive director whose contract started on 16 Nov 2011 and was terminated on 16 Aug 2016,
Bhavesh Ravindra Patel - an inactive director whose contract started on 16 Nov 2011 and was terminated on 15 Aug 2016.
According to our information (last updated on 06 Mar 2024), this company filed 1 address: 23 Premila Drive, Pukekohe, South Auckland, 2120 (type: registered, physical).
Up until 20 Nov 2020, The Harpat Group Limited had been using 23 Premila Drive, Pukekohe, Pukekohe as their physical address.
A total of 1000 shares are issued to 6 groups (13 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Surekha Hari (a director) located at Pukekohe, Pukekohe postcode 2120,
Hari, Surekha (an individual) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hari, Vallabh Ravji Chhana - located at Pukekohe, Pukekohe.
The third share allocation (498 shares, 49.8%) belongs to 4 entities, namely:
Patel, Roshni Ravindra, located at Pakuranga Heights, Auckland (an individual),
Patel, Bhavesh Ravindra, located at Pakuranga Heights, Auckland (an individual),
Patel, Jumna Ravji Chhana, located at Pakuranga Heights, Auckland (a director). The Harpat Group Limited was classified as "Grocery supermarket operation" (business classification G411040).
Principal place of activity
23 Premila Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address: 23 Premila Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 22 Oct 2019 to 20 Nov 2020
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 20 Nov 2017 to 20 Nov 2020
Address: Suite 8, 130 Dawson Road, Clover Park, Auckland, 2023 New Zealand
Physical address used from 20 Nov 2017 to 22 Oct 2019
Address: Suite 1, 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 04 Sep 2015 to 20 Nov 2017
Address: C/o Reliance Biz Services Limited, 33a Shackleton Road, Mount Eden, 1024 New Zealand
Physical & registered address used from 13 Aug 2012 to 04 Sep 2015
Address: C/o Drk Accountants, 83b Ingram Road, Rd3 Drury, 2579 New Zealand
Physical & registered address used from 16 Nov 2011 to 13 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Surekha Hari |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Individual | Hari, Surekha |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hari, Vallabh Ravji Chhana |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Patel, Roshni Ravindra |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Individual | Patel, Bhavesh Ravindra |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Director | Patel, Jumna Ravji Chhana |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Director | Bhavesh Ravindra Patel |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Shares Allocation #4 Number of Shares: 498 | |||
Director | Hari, Vallabh Ravji Chhana |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Individual | Hari, Surekha |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Director | Surekha Hari |
Pukekohe Pukekohe 2120 New Zealand |
16 Nov 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Patel, Jumna Ravji Chhana |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Bhavesh Ravindra Patel |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Individual | Patel, Bhavesh Ravindra |
Pakuranga Heights Auckland 2010 New Zealand |
16 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sturmon Trustee Services Limited Shareholder NZBN: 9429036742929 Company Number: 1167316 |
Pukekohe New Zealand |
16 Nov 2011 - 10 Nov 2017 |
Entity | Aviemore Trustees (2011) Limited Shareholder NZBN: 9429031251952 Company Number: 3240833 |
Highland Park Manukau 2010 New Zealand |
16 Nov 2011 - 10 Nov 2017 |
Entity | Aviemore Trustees (2011) Limited Shareholder NZBN: 9429031251952 Company Number: 3240833 |
16 Nov 2011 - 10 Nov 2017 | |
Entity | Sturmon Trustee Services Limited Shareholder NZBN: 9429036742929 Company Number: 1167316 |
16 Nov 2011 - 10 Nov 2017 |
Vallabh Ravji Chhana Hari - Director
Appointment date: 16 Nov 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Nov 2011
Jumna Ravji Chhana Patel - Director
Appointment date: 16 Nov 2011
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 16 Nov 2011
Surekha Hari - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 16 Aug 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Nov 2011
Bhavesh Ravindra Patel - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 15 Aug 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 16 Nov 2011
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Avalon Plumbing Services Limited
Suite 1, 33 Wyndham Street
Fortuna Investments Limited
Level 6
Lin's Family Limited
Level 8, Pwc Tower
T & A Carmichael (2013) Limited
Level 13
Tp Albany (march 2015) Limited
Level 29
Uniti Enterprise Limited
60 Hobson Street