Singha Nz Limited was started on 09 Apr 2010 and issued an NZBN of 9429031584715. The registered LTD company has been run by 3 directors: Barry Arthur Hogan - an active director whose contract began on 16 May 2018,
Sommai Bell - an active director whose contract began on 16 May 2018,
Philip John Bell - an inactive director whose contract began on 09 Apr 2010 and was terminated on 18 Apr 2018.
According to our information (last updated on 04 May 2025), the company uses 1 address: Level 1, 507 Lake Road, Takapuna, Auckland, 0622 (type: physical, registered).
Until 21 Apr 2021, Singha Nz Limited had been using 2Nd Floor, 507 Lake Road, Takapuna as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pk Trust Services Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: 2nd Floor, 507 Lake Road, Takapuna, 0622 New Zealand
Physical & registered address used from 01 Jul 2011 to 21 Apr 2021
Address: C/-peter Kendall, Level 2, Nzi House, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 09 Apr 2010 to 01 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pk Trust Services Limited Shareholder NZBN: 9429036958481 |
Takapuna Auckland 0622 New Zealand |
07 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bell, Philip John |
Pukekohe 2120 New Zealand |
09 Apr 2010 - 07 Jul 2010 |
Barry Arthur Hogan - Director
Appointment date: 16 May 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 May 2018
Sommai Bell - Director
Appointment date: 16 May 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2023
Address: Takanini, Takanini, 2112 New Zealand
Address used since 13 Jan 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 May 2018
Philip John Bell - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 18 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Apr 2016
Elizabeth Howard Company Limited
Level 1
Fluid Limited
Level 3
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building