Haathi Holdings Limited, a registered company, was incorporated on 13 Feb 2007. 9429033617398 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Andrew George Long - an active director whose contract started on 13 Feb 2007,
Sangeeta Budhia - an active director whose contract started on 13 Feb 2007,
Alpa Hira Makan Budhia - an active director whose contract started on 09 Dec 2019.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 175 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (category: registered, service).
Haathi Holdings Limited had been using 59 Carruthers Street, Ilam, Christchurch as their registered address until 17 Dec 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 59 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Dec 2017 to 17 Dec 2019
Address #2: 29 O'neill Avenue, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 13 Feb 2007 to 05 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Long, Andrew George |
Christchurch Central Christchurch 8011 New Zealand |
13 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Budhia, Sangeeta |
Christchurch Central Christchurch 8011 New Zealand |
13 Feb 2007 - |
Andrew George Long - Director
Appointment date: 13 Feb 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 02 Dec 2022
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 09 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Nov 2017
Address: Northwood, Christchurch 8051, 8051 New Zealand
Address used since 13 Feb 2007
Sangeeta Budhia - Director
Appointment date: 13 Feb 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 02 Dec 2022
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 09 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Nov 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Nov 2013
Alpa Hira Makan Budhia - Director
Appointment date: 09 Dec 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 02 Dec 2022
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 09 Dec 2019
Casamex Limited
14 O'neill Avenue
Xinqi Limited
11 O'neill Avenue
Aotearoa Ministries International
11 O'neill Avenue
Modern Tiling Services Limited
51 O'neill Avenue
Canterbury Tiling Plus Limited
16 Anglem Way
Robertson King Limited
19 Mistral Road