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 26 Mar 2024), this company uses 4 addresses: Level 1, 2-12 Allen Street, Wellington, 6011 (physical address),
Level 1, 2-12 Allen Street, Wellington, 6011 (registered address),
Level 1, 2-12 Allen Street, Wellington, 6011 (service address),
Po Box 2293, Wellington, Wellington, 6140 (postal address) among others.
Up to 15 Nov 2019, K.v.r Limited had been using Level 12, 20 Customhouse Quay, 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 & registered & service address used from 15 Nov 2019
Principal place of activity
Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 16 Nov 2018 to 15 Nov 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 12 Mar 2015 to 16 Nov 2018
Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 10 Jan 2011 to 12 Mar 2015
Address #4: 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: 15 Jan 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
Surgical Dentistry Limited
113 Motuhara Road
The Porch Trust Incorporated
115 Motuhara Road
Therapy Aroha Limited
34 Moana Road
Abf Electrical Limited
144 Motuhara Road
Lucky's Juice Joint Limited
138 Motuhara Street
Two B Contractors Limited
142 Motuhara Road
Abel Smith Securities Limited
Deans & Associates Ltd
Braeburn Residential Limited
Deans & Associates Ltd
Greenchip Holding Company Limited
Suite 6, 99 Mana Esplanade
Mdrive Investments Limited
23 Thornley Street
Nz Live Seafood Distributors Limited
16 Moray Place
Ophir Entities Limited
7a Moana Road