Shortcuts

Hosanna Delvone Rental Property Limited

Type: NZ Limited Company (Ltd)
9429032972726
NZBN
2077093
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
34 Kings Road
Panmure
Auckland 1072
New Zealand
Postal address used since 26 Mar 2021
22 Frankfield Road
Pokeno
Pokeno 2402
New Zealand
Physical & registered & service address used since 15 Mar 2022

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).

Addresses

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

Contact info
64 21 2670802
Phone
adelalombro@yahoo.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Veloso, Yvonne Daclan Vic
3169
Australia
Shares Allocation #2 Number of Shares: 30
Individual Veloso, Wendel Paler Vic
3809
Australia
Directors

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

Nearby companies

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

Similar companies

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