Shortcuts

Vg Property Group Limited

Type: NZ Limited Company (Ltd)
9429031407373
NZBN
3075466
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
620 Manukau Road
Epsom
Auckland 1023
New Zealand
Shareregister & other (Address For Share Register) & records address used since 26 Jul 2013
620 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 07 Jan 2019
620 Manukau Road
Epsom
Auckland 1023
New Zealand
Delivery & office address used since 15 Jun 2023

Vg Property Group Limited was incorporated on 25 Aug 2010 and issued a business number of 9429031407373. The registered LTD company has been managed by 3 directors: Varun Gupta - an active director whose contract began on 18 Jul 2011,
Bhupinder Singh Doad - an inactive director whose contract began on 18 Jul 2011 and was terminated on 25 Apr 2012,
Ravinder Kumar Lakhera - an inactive director whose contract began on 25 Aug 2010 and was terminated on 18 Jul 2011.
As stated in our information (last updated on 20 Apr 2024), this company uses 1 address: 620 Manukau Road, Epsom, Auckland, 1023 (types include: delivery, office).
Up to 07 Jan 2019, Vg Property Group Limited had been using 620 Manukau Road, Epsom, Auckland as their registered address.
BizDb identified other names used by this company: from 19 Jul 2011 to 22 Nov 2019 they were named Cavendish Drive Enterprises Limited, from 01 Sep 2010 to 19 Jul 2011 they were named Youth International Limited and from 24 Aug 2010 to 01 Sep 2010 they were named Youth Internation Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gupta, Varun (an individual) located at Mount Eden, Auckland postcode 1024. Vg Property Group Limited has been classified as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: 620 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 05 Aug 2013 to 07 Jan 2019

Address #2: 54 The Drive, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 26 Jul 2011 to 05 Aug 2013

Address #3: 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 25 Aug 2010 to 26 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gupta, Varun Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oshan, Preeti Nirmal Singh Mount Eden
Auckland
1024
New Zealand
Individual Lakhera, Ravinder Kumar Hamilton Central
Hamilton
3204
New Zealand
Director Ravinder Kumar Lakhera Hamilton Central
Hamilton
3204
New Zealand
Individual Doad, Bhupinder Singh Mount Wellington
Auckland
1051
New Zealand
Directors

Varun Gupta - Director

Appointment date: 18 Jul 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jul 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2019


Bhupinder Singh Doad - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 25 Apr 2012

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 18 Jul 2011


Ravinder Kumar Lakhera - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 18 Jul 2011

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 25 Aug 2010

Similar companies

Aj Grewal Limited
620 Manukau Road

Crawford Country Limited
2/626 Manukau Rd

Kiwi Nest Holdings Limited
6 Selwyn Road

Pens Development Limited
13 Pukehana Avenue

Singh Ventures Limited
620 Manukau Road

Whc Holding Limited
5 Pukenui Rd