Ambika Enterprises (Nz) Limited, a registered company, was launched on 07 Sep 2007. 9429033180106 is the number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was classified. The company has been managed by 3 directors: Hiren Anilkumar Patel - an active director whose contract began on 23 Dec 2010,
Kartikkumar Patel - an inactive director whose contract began on 07 Sep 2007 and was terminated on 07 Jan 2013,
Krupa Patel - an inactive director whose contract began on 07 Sep 2007 and was terminated on 05 Jan 2011.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Rishi Way, Favona, Auckland, 2024 (types include: postal, office).
Ambika Enterprises (Nz) Limited had been using 268A Queen Street, Pukekohe, Auckland as their physical address up until 14 Aug 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 650 shares (65%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 350 shares (35%).
Principal place of activity
3 Rishi Way, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 268a Queen Street, Pukekohe, Auckland, 2120 New Zealand
Physical & registered address used from 10 Aug 2016 to 14 Aug 2017
Address #2: 268a Queen Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 14 Aug 2015 to 10 Aug 2016
Address #3: 771a Great South Road, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 25 Jul 2014 to 14 Aug 2015
Address #4: 771 Great South Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 11 Jul 2011 to 25 Jul 2014
Address #5: 7 Sally Crescent, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 21 Sep 2010 to 11 Jul 2011
Address #6: 11 Brashier Circle, Sunnyvale 0612, Waitakere, Auckland New Zealand
Registered & physical address used from 24 Apr 2008 to 21 Sep 2010
Address #7: 2/116,te Atatu Road, Te Atatu South, Waitakere, Auckland, New Zealand
Physical & registered address used from 07 Sep 2007 to 24 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Individual | Patel, Hiren Anilkumar |
Favona Auckland 2024 New Zealand |
23 Dec 2010 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Patel, Dipti Hiren |
Favona Auckland 2024 New Zealand |
24 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Kartikkumar |
Te Atatu South Waiakere, Auckalnd New Zealand |
07 Sep 2007 - 23 Dec 2010 |
Individual | Patel, Krupa |
Te Atatu South Waitakere, Auckland New Zealand |
07 Sep 2007 - 23 Dec 2010 |
Individual | Patel, Kartikkumar Anilkumar |
Wiri, Manukau Auckland 2104 New Zealand |
16 Jan 2013 - 30 May 2016 |
Hiren Anilkumar Patel - Director
Appointment date: 23 Dec 2010
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 02 Aug 2016
Address: Favona, Auckland, 2024 New Zealand
Address used since 06 Aug 2017
Kartikkumar Patel - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 07 Jan 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 13 Sep 2010
Krupa Patel - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 05 Jan 2011
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 13 Sep 2010
Laxmi Group Limited
29 Bukem Place
Divine Intervention Enterprise Limited
36 Bukem Place
Transgrace Transportation Limited
35 Bukem Place
Rupu Holdings Limited
10 Rupu Way
Rentout Limited
10 Rupu Way
His Solutions Charitable Trust
14 Freda Place
Cook & Baker Limited
86 Buckland Road
Coronation Restaurant Limited
28a Coronation Road
Hannah's Kitchen Limited
96 Bader Drive
Next Dream Limited
615 Great South Road
Paradise 2004 Limited
225 Great South Road
Sjg Company (2004) Limited
Flat 5