Samrat Properties Limited, a registered company, was started on 17 Mar 2008. 9429032852332 is the NZ business number it was issued. The company has been managed by 4 directors: Ajay Kapoor - an active director whose contract started on 17 Mar 2008,
Ria Kapoor - an active director whose contract started on 19 Jan 2023,
Malika Kapoor - an active director whose contract started on 19 Jan 2023,
Nikita Kapoor - an active director whose contract started on 19 Jan 2023.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: 13A Regis Ln, Flat Bush, Auckland, 2019 (types include: registered, physical).
Samrat Properties Limited had been using 14 Mccrystal Avenue, Bucklands Beach, Auckland as their registered address up until 14 Mar 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 150 shares (15%). Finally we have the 3rd share allocation (150 shares 15%) made up of 1 entity.
Principal place of activity
14 Mccrystal Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address: 14 Mccrystal Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 24 Apr 2020 to 14 Mar 2022
Address: 14 Mccrystal Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 22 Apr 2020 to 14 Mar 2022
Address: 206 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 10 May 2016 to 24 Apr 2020
Address: 206 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 10 May 2016 to 22 Apr 2020
Address: 14 Mccrystal Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 31 Jul 2009 to 10 May 2016
Address: Business Like Limited, 38c Cavendish Drive, Manukau City
Registered address used from 17 Mar 2008 to 31 Jul 2009
Address: Business Like Linited, 38c Cavendish Drive, Manukau City
Physical address used from 17 Mar 2008 to 31 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kapoor, Ajay |
Flat Bush Auckland 2019 New Zealand |
17 Mar 2008 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Kapoor, Ria |
Flat Bush Auckland 2019 New Zealand |
19 Jan 2023 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Kapoor, Nikita |
Flat Bush Auckland 2019 New Zealand |
19 Jan 2023 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Kapoor, Malika |
Flat Bush Auckland 2019 New Zealand |
19 Jan 2023 - |
Ajay Kapoor - Director
Appointment date: 17 Mar 2008
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Jun 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 May 2016
Ria Kapoor - Director
Appointment date: 19 Jan 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Jan 2023
Malika Kapoor - Director
Appointment date: 19 Jan 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Jan 2023
Nikita Kapoor - Director
Appointment date: 19 Jan 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Jan 2023
True Marketing Limited
206a Kohimarama Road
Rhinestone Baby Limited
10a Sprott Road
Back Office Solutions Limited
202c Kohimarama Road
Culwalla Consulting Limited
202c Kohimarama Road
Bars1 Investments Limited
12a Sprott Road
Daybreak Trustee Company Limited
6a Sprott Road