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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sanjay Mahabir, Ruban |
Flat Bush Auckland 2019 New Zealand |
19 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gosai, Sanjeeta Mishra |
Mangere, Auckland |
31 Oct 2007 - 27 Jun 2010 |
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
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