Shortcuts

Zealand Homes Limited

Type: NZ Limited Company (Ltd)
9429033064086
NZBN
2031234
Company Number
Registered
Company Status
Current address
Po Box 76649
Manukau City
Auckland 2241
New Zealand
Postal address used since 23 Apr 2020
560 Redoubt Road
Flat Bush
Auckland 2019
New Zealand
Physical & service address used since 22 Nov 2021
560 Redoubt Road
Flat Bush
Auckland 2019
New Zealand
Office & delivery address used since 27 Apr 2022

Zealand Homes Limited was registered on 31 Oct 2007 and issued an NZBN of 9429033064086. This registered LTD company has been run by 2 directors: Ruben Sanjay Mahabir - an active director whose contract started on 19 Mar 2008,
Sanjeeta Mishra Gosai - an inactive director whose contract started on 31 Oct 2007 and was terminated on 20 Mar 2008.
According to our information (updated on 03 Apr 2024), the company registered 4 addresses: 560 Redoubt Road, Flat Bush, Auckland, 2019 (registered address),
560 Redoubt Road, Flat Bush, Auckland, 2019 (office address),
560 Redoubt Road, Flat Bush, Auckland, 2019 (delivery address),
560 Redoubt Road, Flat Bush, Auckland, 2019 (physical address) among others.
Up until 05 May 2022, Zealand Homes Limited had been using 11 Onslow Avenue, Papatoetoe, Auckland as their registered address.
BizDb identified former names used by the company: from 17 Dec 2012 to 23 Apr 2021 they were named Zealand Homes Limited, from 31 Oct 2007 to 17 Dec 2012 they were named Zeeland Homes Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Sanjay Mahabir, Ruban (an individual) located at Flat Bush, Auckland postcode 2019.

Addresses

Other active addresses

Address #4: 560 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 05 May 2022

Principal place of activity

560 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: 11 Onslow Avenue, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 04 May 2020 to 05 May 2022

Address #2: 266 Great South Road, Takanini, Takanini, 2112 New Zealand

Physical address used from 20 May 2019 to 22 Nov 2021

Address #3: 266 Great South Road, Takanini, Takanini, 2112 New Zealand

Registered address used from 01 Mar 2019 to 04 May 2020

Address #4: 7 Onslow Avenue, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 05 May 2016 to 01 Mar 2019

Address #5: 611 Great South Road, Manukau, Auckland, 2104 New Zealand

Physical address used from 24 Sep 2015 to 20 May 2019

Address #6: 11 Onslow Avenue, Papatoetoe, Auckland, 2104 New Zealand

Physical address used from 29 Apr 2013 to 24 Sep 2015

Address #7: 11 Onslow Avenue, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 29 Apr 2013 to 05 May 2016

Address #8: 7 Onslow Avenue, Papatoetoe, Auckland New Zealand

Registered & physical address used from 28 Mar 2008 to 29 Apr 2013

Address #9: 43 Buckland Road, Mangere, Auckland

Registered & physical address used from 31 Oct 2007 to 28 Mar 2008

Contact info
64 09 2770318
23 Apr 2020 Phone
trade@zealand.ne.nz
23 Apr 2020 Email
trade@zealand.net.nz
23 Apr 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sanjay Mahabir, Ruban Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gosai, Sanjeeta Mishra Mangere, Auckland
Directors

Ruben Sanjay Mahabir - Director

Appointment date: 19 Mar 2008

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 14 Nov 2021

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 01 May 2020

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 19 Mar 2008


Sanjeeta Mishra Gosai - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 20 Mar 2008

Address: Mangere, Auckland,

Address used since 31 Oct 2007

Nearby companies

Kalsi Kitchens & Granite Limited
7 Onslow Avenue

J G Andrew Associates Limited
6c Onslow Avenue

Shark 8 Seafood Limited
13e Onslow Avenue

Headstone Shop Limited
15b Onslow Avenue

Civil Contracting Limited
16 Onslow Avenue

Discount Bins Limited
20b Onslow Avenue