Shortcuts

Kumar X 4 Investments Limited

Type: NZ Limited Company (Ltd)
9429032475692
NZBN
2191513
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
Level 1, 12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Sep 2018

Kumar X 4 Investments Limited, a registered company, was started on 21 Nov 2008. 9429032475692 is the NZ business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been classified. The company has been supervised by 3 directors: Keshni Lata Kumar - an active director whose contract started on 21 Nov 2008,
Praveen Kumar - an active director whose contract started on 21 Nov 2008,
Keshni Lata - an active director whose contract started on 21 Nov 2008.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: registered, physical).
Kumar X 4 Investments Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address until 25 Sep 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 25 Sep 2018

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Oct 2013 to 08 Feb 2017

Address: 176 Fitzgerald Ave, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Mar 2013 to 24 Oct 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 12 Jul 2011 to 19 Mar 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 12 Jul 2011 to 19 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street,, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Oct 2010 to 12 Jul 2011

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 21 Nov 2008 to 07 Oct 2010

Contact info
64 21 1050526
26 Mar 2019 Phone
kumarx4@yahoo.co.nz
26 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Kumar, Keshni Lata Wigram
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Kumar, Praveen Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lata, Keshni Avonhead
Christchurch
8042
New Zealand
Directors

Keshni Lata Kumar - Director

Appointment date: 21 Nov 2008

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 18 Jul 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 07 May 2009

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 May 2009


Praveen Kumar - Director

Appointment date: 21 Nov 2008

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 18 Jul 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Feb 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 May 2009


Keshni Lata - Director

Appointment date: 21 Nov 2008

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 May 2009

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent

Similar companies

A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive

Benja Holdings Limited
5 Sir Gil Simpson Drive

Gary Good Investments Limited
102c Isleworth Road

Lerus Holdings Limited
22 Midhurst Street

Mckendry Family Limited
26 Crosdale Place

Nui Enterprises Limited
C/- Bdo