Karman Enterprises Limited was registered on 19 Apr 2010 and issued an NZ business number of 9429031573030. The registered LTD company has been managed by 2 directors: Hardeep Singh - an active director whose contract began on 06 Oct 2010,
Gauravjot Kaur - an inactive director whose contract began on 19 Apr 2010 and was terminated on 20 May 2019.
According to BizDb's database (last updated on 22 Mar 2024), this company uses 1 address: 5A Kinmont Rise, East Tamaki Heights, Auckland, 2016 (type: registered, service).
Up until 26 Jul 2021, Karman Enterprises Limited had been using Level 3, 6 Show Place, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Singh, Hardeep (an individual) located at Christchurch postcode 7676.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kaur, Gauravjot - located at Christchurch. Karman Enterprises Limited was categorised as "Liquor store" (business classification G412310).
Previous addresses
Address #1: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 May 2021 to 26 Jul 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Aug 2020 to 25 May 2021
Address #3: 512 Pound Road, Christchurch, 8440 New Zealand
Physical & registered address used from 02 Mar 2020 to 17 Aug 2020
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Jan 2015 to 02 Mar 2020
Address #5: 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Physical & registered address used from 27 May 2013 to 07 Jan 2015
Address #6: 5a Kinmont Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 25 Jun 2012 to 27 May 2013
Address #7: 8 Mandival Avenue, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 24 Jun 2011 to 25 Jun 2012
Address #8: 213 Kilkenny Dr, Dannemora, Auckland New Zealand
Registered address used from 19 Apr 2010 to 24 Jun 2011
Address #9: 213 Kilkenny Dr, Dannemora, Auckland New Zealand
Physical address used from 19 Apr 2010 to 25 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Singh, Hardeep |
Christchurch 7676 New Zealand |
19 Apr 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kaur, Gauravjot |
Christchurch 7676 New Zealand |
19 Apr 2010 - |
Hardeep Singh - Director
Appointment date: 06 Oct 2010
Address: Christchurch, 7676 New Zealand
Address used since 27 Jun 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 19 Dec 2014
Gauravjot Kaur - Director (Inactive)
Appointment date: 19 Apr 2010
Termination date: 20 May 2019
Address: Christchurch, 7676 New Zealand
Address used since 27 Jun 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 19 Dec 2014
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Bottleo Halswell Limited
22 Foster Street
Catila Limited
1/47 Mandeville Street
Fairgate Limited
1st Floor, 47 Mandeville St
Kramer 2000 Limited
Level 1, 22 Foster Street
Mixture Trading Company Limited
C/o Westpac Hub 55 Jack Hinton Drive
Trafalgar Retail Limited
Murray G Allott, Chartered Accountant