Gobindo Enterprises Limited, a registered company, was launched on 04 May 2009. 9429032280739 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 4 directors: Paruel Debabrata Haldar - an active director whose contract began on 04 May 2009,
Debabrata Gobinda Haldar - an active director whose contract began on 04 May 2009,
Paruel Haldar - an active director whose contract began on 04 May 2009,
Debabrata Haldar - an active director whose contract began on 04 May 2009.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 14 Aurea Terrace, Kumeu, 0891 (type: registered, service).
Gobindo Enterprises Limited had been using 349C Manukau Road, Epsom, Auckland as their registered address up to 03 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 3/277 Manukau Road, Epsom, Auckland, 1023 New Zealand
Service & registered address used from 18 Jan 2023
Address #5: 14 Aurea Terrace, Kumeu, 0891 New Zealand
Postal & office & delivery address used from 20 Oct 2023
Address #6: 14 Aurea Terrace, Kumeu, 0891 New Zealand
Registered & service address used from 31 Oct 2023
Principal place of activity
349c Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 349c Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 11 Oct 2018 to 03 Jul 2020
Address #2: 3/8 Miro St, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 05 Nov 2013 to 11 Oct 2018
Address #3: 61b Mt Roskill Road, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 18 Oct 2010 to 05 Nov 2013
Address #4: 61b Mt Roskill Road, Mt Roskill, Auckland 1041 New Zealand
Physical & registered address used from 04 May 2009 to 18 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Haldar, Debabrata |
Kumeu 0891 New Zealand |
04 May 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Haldar, Paruel |
Kumeu 0891 New Zealand |
04 May 2009 - |
Paruel Debabrata Haldar - Director
Appointment date: 04 May 2009
Address: Kumeu, 0891 New Zealand
Address used since 20 Oct 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2018
Debabrata Gobinda Haldar - Director
Appointment date: 04 May 2009
Address: Kumeu, 0891 New Zealand
Address used since 20 Oct 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2018
Paruel Haldar - Director
Appointment date: 04 May 2009
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 26 Oct 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2018
Debabrata Haldar - Director
Appointment date: 04 May 2009
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 26 Oct 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2018
Superb Lawn Cut Limited
Flat 2, 12 Miro Street
Safv Consulting Limited
Unit 2, 10 Miro Street
Euroswift Retail Creations Co., Limited
Flat 2, 10 Miro Street
Hutchinson Investment Limited
Flat 2, 10 Miro Street
Aml Jesters Limited
5a Miro Street
Global Apec Food Limited
13a Rimu Street
Aaron George Investments Limited
17a Miro Street
Azarian Properties Limited
5 Rata Street
Diesem Limited
7a Rimu Street
Lourdes Co., Limited
3 Caspian Close
Rangi Investments Limited
5 Rata Street
Woodlands Park Investments Limited
5 Rata Street