K.v.r Limited was launched on 10 Jan 2011 and issued an NZBN of 9429031279871. This registered LTD company has been supervised by 2 directors: Alka Rajpal - an active director whose contract began on 10 Jan 2011,
Lallit Rajpal - an active director whose contract began on 10 Jan 2011.
As stated in our information (updated on 11 Jun 2025), this company uses 5 addresess: 6 The Topdeck, Whitby, Porirua, 5024 (registered address),
6 The Topdeck, Whitby, Porirua, 5024 (service address),
Level 1, 2-12 Allen Street, Wellington, 6011 (physical address),
Po Box 2293, Wellington, Wellington, 6140 (postal address) among others.
Up to 29 Nov 2024, K.v.r Limited had been using Level 1, 2-12 Allen Street, Wellington as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Rajpal, Lallit (a director) located at Plimmerton, Porirua postcode 5026,
Rajpal, Alka (a director) located at Plimmerton, Porirua postcode 5026.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Rajpal, Lallit - located at Plimmerton, Porirua.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Rajpal, Alka, located at Plimmerton, Porirua (a director). K.v.r Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Address #4: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Physical address used from 15 Nov 2019
Address #5: 6 The Topdeck, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 29 Nov 2024
Principal place of activity
Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Registered & service address used from 15 Nov 2019 to 29 Nov 2024
Address #2: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 16 Nov 2018 to 15 Nov 2019
Address #3: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 12 Mar 2015 to 16 Nov 2018
Address #4: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 10 Jan 2011 to 12 Mar 2015
Address #5: 113 Motuhara Road, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 10 Jan 2011 to 15 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Director | Rajpal, Lallit |
Plimmerton Porirua 5026 New Zealand |
10 Jan 2011 - |
| Director | Rajpal, Alka |
Plimmerton Porirua 5026 New Zealand |
10 Jan 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Rajpal, Lallit |
Plimmerton Porirua 5026 New Zealand |
10 Jan 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Rajpal, Alka |
Plimmerton Porirua 5026 New Zealand |
10 Jan 2011 - |
Alka Rajpal - Director
Appointment date: 10 Jan 2011
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 10 Jan 2011
Lallit Rajpal - Director
Appointment date: 10 Jan 2011
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 10 Jan 2011
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16
Autostop Holdings Limited
Level 16
Bnb Nominee Trustees Limited
Level 14
Flagmakers Holdings Limited
Level 16
Kiwi Restaurant Limited
36 Customhouse Quay
Lupi Holdings Limited
10 Brandon Street
Tracer Holdings Limited
Level 16