Graduate Holdings Limited was started on 20 Dec 2010 and issued an NZ business identifier of 9429031296113. This registered LTD company has been run by 3 directors: Jatinder Singh - an active director whose contract started on 20 Dec 2010,
Jaskamal Singh - an active director whose contract started on 18 May 2011,
Kaldip Kaur - an inactive director whose contract started on 20 Dec 2010 and was terminated on 18 May 2011.
As stated in the BizDb data (updated on 09 Apr 2024), the company registered 5 addresess: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (registered address),
Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (service address),
Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (postal address),
Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (office address) among others.
Until 25 Sep 2023, Graduate Holdings Limited had been using Unit 7, 2 Amera Place, Huntington Park, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Singh, Jatinder (a director) located at Waihi Beach, Waihi postcode 3611.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Singh, Jaskamal - located at Waihi Beach, Waihi.
Other active addresses
Address #4: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand
Postal & office & delivery address used from 15 Sep 2023
Address #5: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & service address used from 25 Sep 2023
Principal place of activity
33 Wilson Road, Waihi Beach, Waihi Beach, 3611 New Zealand
Previous addresses
Address #1: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & service address used from 04 Mar 2021 to 25 Sep 2023
Address #2: Level 1, Unit D, 12 Amera Place, East Tamaki, Auckland, 0618 New Zealand
Registered & physical address used from 20 Dec 2010 to 04 Mar 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Singh, Jatinder |
Waihi Beach Waihi 3611 New Zealand |
20 Dec 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Singh, Jaskamal |
Waihi Beach Waihi 3611 New Zealand |
18 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kaldip Kaur |
Te Puke Te Puke 3119 New Zealand |
20 Dec 2010 - 18 May 2011 |
Individual | Kaur, Kaldip |
Te Puke Te Puke 3119 New Zealand |
20 Dec 2010 - 18 May 2011 |
Jatinder Singh - Director
Appointment date: 20 Dec 2010
Address: Waihi Beach, Waihi, 3611 New Zealand
Address used since 25 Mar 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 19 Aug 2015
Jaskamal Singh - Director
Appointment date: 18 May 2011
Address: Waihi Beach, Waihi, 3611 New Zealand
Address used since 25 Mar 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 19 Aug 2015
Kaldip Kaur - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 18 May 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 20 Dec 2010
Chacha Holdings Limited
426 East Tamaki Road
Dannemora Motors Limited
455e East Tamaki Road
Jda New Zealand Limited
455/e East Tamaki Road, East Tamaki
Avant Dental Care Limited
Unit D 455 East Tamaki Rd
Enliten Limited
Unit D, 455 East Tamaki
L&s Marketing Limited
36 Corrofin Drive