Hosanna Delvone Rental Property Limited was incorporated on 19 Dec 2007 and issued an NZ business identifier of 9429032972726. This registered LTD company has been managed by 3 directors: Yvonne Daclan Veloso - an active director whose contract started on 19 Dec 2007,
Wendel Paler Veloso - an active director whose contract started on 19 Dec 2007,
Alvin Gotauco Cang - an active director whose contract started on 07 Mar 2016.
As stated in the BizDb data (updated on 21 Apr 2024), the company registered 2 addresses: 22 Frankfield Road, Pokeno, Pokeno, 2402 (physical address),
22 Frankfield Road, Pokeno, Pokeno, 2402 (registered address),
22 Frankfield Road, Pokeno, Pokeno, 2402 (service address),
34 Kings Road, Panmure, Auckland, 1072 (postal address) among others.
Until 15 Mar 2022, Hosanna Delvone Rental Property Limited had been using 34 Kings Road, Panmure, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 70 shares are held by 1 entity, namely:
Veloso, Yvonne Daclan (an individual) located at Vic postcode 3169.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Veloso, Wendel Paler - located at Vic. Hosanna Delvone Rental Property Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
17riverglade Parkway,, Te Atatu, Auckland, 0610 New Zealand
Previous addresses
Address #1: 34 Kings Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 07 Apr 2021 to 15 Mar 2022
Address #2: 4b Ellesmere Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 06 Apr 2018 to 07 Apr 2021
Address #3: 17 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 23 Feb 2015 to 06 Apr 2018
Address #4: 15 Undine Street, Pakuranga, Manukau, 2010 New Zealand
Registered & physical address used from 25 Feb 2011 to 23 Feb 2015
Address #5: 2/46 Aviemore Drive, Highland Park, Auckland New Zealand
Registered & physical address used from 14 Sep 2009 to 25 Feb 2011
Address #6: 9 Walworth Avenue, Pakuranga, Auckland
Registered & physical address used from 11 Sep 2008 to 14 Sep 2009
Address #7: 15 Undine Road, Pakuranga, Auckland
Registered & physical address used from 19 Dec 2007 to 11 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Veloso, Yvonne Daclan |
Vic 3169 Australia |
19 Dec 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Veloso, Wendel Paler |
Vic 3809 Australia |
19 Dec 2007 - |
Yvonne Daclan Veloso - Director
Appointment date: 19 Dec 2007
Address: Clayton South, Vic, 3169 Australia
Address used since 13 Feb 2015
Address: Clayton South, Vic, 3809 Australia
Address used since 02 Aug 2018
Address: Officer, Vic, 3809 Australia
Address used since 18 Nov 2019
Wendel Paler Veloso - Director
Appointment date: 19 Dec 2007
Address: Officer, Vic, 3089 Australia
Address used since 02 Aug 2018
Address: Clayton South, Vic, 3169 Australia
Address used since 13 Feb 2015
Alvin Gotauco Cang - Director
Appointment date: 07 Mar 2016
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 07 Mar 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 26 Mar 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 07 Mar 2016
Reland International Limited
167 Gossamer Drive
The International Kiwi Limited
43 Riverhills Avenue
Living Hope Community Trust Board
30 Riverhills Avenue
Thortex New Zealand Limited
24 Ellesmere Crescent
Spiderweb Systems Limited
212 Ti Rakau Drive
Han & Qi Trustee Limited
35 Riverhills Avenue
Baby Elephant Limited
26a Te Anau Place
Concilliabule Limited
3 Te Anau Place
Ghsd Limited
1 Okareka Place
Sanbao Limited
10 Paradise Place
Tieke Limited
3 Te Anau Place
X Properties Limited
31 Riverhills Avenue