Megachoice Gifts and Variety Limited was launched on 28 Mar 2007 and issued a number of 9429033513423. The registered LTD company has been run by 2 directors: Chiman Lal - an active director whose contract began on 28 Mar 2007,
Vinod Patel - an inactive director whose contract began on 28 Mar 2007 and was terminated on 08 Aug 2020.
According to BizDb's database (last updated on 02 May 2025), this company filed 1 address: 23 Trevola Street, New Windsor, Auckland, 0600 (types include: postal, office).
Up to 17 Aug 2020, Megachoice Gifts and Variety Limited had been using 13B Aintree Avenue, Mangere Airport Oaks, Auckland as their physical address.
BizDb found previous names for this company: from 28 Mar 2007 to 22 Apr 2008 they were named Priceless Discount Stores Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Seatex Limited (an entity) located at Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Patel, Vinod - located at New Windsor, Auckland.
Other active addresses
Address #4: 23 Trevola Street, New Windsor, Auckland, 0600 New Zealand
Postal & office & delivery & invoice address used from 22 Apr 2025
Principal place of activity
73 Halsey Drive, Lynfield, Auckland, 1042 New Zealand
Previous addresses
Address #1: 13b Aintree Avenue, Mangere Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 09 Jun 2017 to 17 Aug 2020
Address #2: Shop 24, Sylvia Park Mall, Mount Wellington, 1644 New Zealand
Physical address used from 15 Apr 2013 to 09 Jun 2017
Address #3: 75a Maioro Street, New Windsor, Auckland, 0600 New Zealand
Registered address used from 08 Mar 2012 to 17 Aug 2020
Address #4: 75a Maioro Street, New Windsor, Auckland, 0600 New Zealand
Physical address used from 08 Mar 2012 to 15 Apr 2013
Address #5: 99 Great South Road, Greenlane, Auckland New Zealand
Registered & physical address used from 28 Mar 2007 to 08 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Seatex Limited Shareholder NZBN: 9429038340062 |
Auckland 1010 New Zealand |
17 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Patel, Vinod |
New Windsor Auckland 0600 New Zealand |
28 Mar 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lal, Chiman |
Red Beach North Shore, Auckland |
28 Mar 2007 - 27 Jun 2010 |
Chiman Lal - Director
Appointment date: 28 Mar 2007
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 24 Apr 2024
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 08 Aug 2020
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 05 May 2010
Vinod Patel - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 08 Aug 2020
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 29 Feb 2012
Ksn Investments Limited
Flat 3
Vbc - Viana Building Contractors Limited
Flat 3
Moggyz Limited
3/59 Maioro Street
Sai Ram (nz) No 2 Limited
3/59 Maioro Street
Chouhan Limited
Flat 3, 59 Maioro Street
M & M Accounting And Business Consultants Limited
3/59 Maioro Street