South Auckland Investments Limited, a registered company, was launched on 04 Dec 2006. 9429033716381 is the business number it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company is classified. This company has been supervised by 7 directors: Nanayakkara Thilina Jayawardena - an active director whose contract started on 09 Dec 2013,
Thilina Jayawardena - an active director whose contract started on 09 Dec 2013,
Sansa Jayawardena - an active director whose contract started on 10 Mar 2024,
Vimal Roy Chaudhary - an inactive director whose contract started on 01 Dec 2013 and was terminated on 10 Mar 2024,
Indrajith Wijesinghe - an inactive director whose contract started on 09 Dec 2013 and was terminated on 01 Mar 2014.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 20 Norm Pellow Drive, The Gardens, Auckland, 2105 (types include: physical, registered).
South Auckland Investments Limited had been using 5 Hakaro Way, Takanini, Takanini as their physical address until 13 Feb 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent).
Previous addresses
Address: 5 Hakaro Way, Takanini, Takanini, 2112 New Zealand
Physical address used from 11 Mar 2019 to 13 Feb 2020
Address: 5 Hakaro Way, Takanini, Takanini, 2112 New Zealand
Registered address used from 07 Mar 2018 to 13 Feb 2020
Address: 5a Carole Crescent, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 03 Mar 2014 to 11 Mar 2019
Address: 5a Carole Crescent, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 03 Mar 2014 to 07 Mar 2018
Address: 144 Polo Prince Drive, Alfriston, Auckland, 2105 New Zealand
Physical address used from 18 Mar 2013 to 03 Mar 2014
Address: 180 Hill Road, Manurewa, Auckland New Zealand
Physical address used from 15 Feb 2008 to 18 Mar 2013
Address: 124 Coronation Road, Papatoetoe, Auckland
Physical address used from 04 Dec 2006 to 15 Feb 2008
Address: C/-136b Richardson Road, Mt Albert, Auckland New Zealand
Registered address used from 04 Dec 2006 to 03 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Jayawardena, Thilina |
Manurewa Auckland 2105 New Zealand |
21 Feb 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Jayawardena, Sansa |
Manurewa Auckland 2105 New Zealand |
11 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chaudhary, Pravin Lata |
Alfriston Auckland 2105 New Zealand |
04 Dec 2006 - 21 Feb 2014 |
Individual | Chaudhary, Vimal Roy |
Alfriston Auckland 2105 New Zealand |
04 Dec 2006 - 21 Feb 2014 |
Nanayakkara Thilina Jayawardena - Director
Appointment date: 09 Dec 2013
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 Feb 2020
Thilina Jayawardena - Director
Appointment date: 09 Dec 2013
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 09 Dec 2013
Address: Takanini, Takanini, 2112 New Zealand
Address used since 27 Feb 2018
Sansa Jayawardena - Director
Appointment date: 10 Mar 2024
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 10 Mar 2024
Vimal Roy Chaudhary - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 10 Mar 2024
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 01 Dec 2013
Indrajith Wijesinghe - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 01 Mar 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 09 Dec 2013
Pravin Lata Chaudhary - Director (Inactive)
Appointment date: 04 Dec 2006
Termination date: 04 Jan 2014
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 01 Mar 2012
Vimal Roy Chaudhary - Director (Inactive)
Appointment date: 04 Dec 2006
Termination date: 04 Jan 2014
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 01 Mar 2012
China - Nz Business Bridge Limited
18 Aunceston Rise
Safeness Home Limited
132 Polo Prince Drive
Auckland Business Accounting Services Limited
245a Hill Road
Allcity Paint Merchants Limited
149 Polo Prince Drive
Treecare Limited
149 Polo Prince Drive
Kumars Driving School Limited
239 Hill Road
Auckland Hair & Beauty Limited
38 Ranfurly Road
Bloom Skin Aesthetics Limited
60 Polo Prince Drive
Edge Cut Colour & Beauty Limited
1 Aunceston Rise
Kristins' Hair And Beauty Salon Limited
247 Hill Road
Sydney Beauty Limited
127 Charles Prevost Drive
The Beautiful Skin Centre Limited
7 Murrayfield Lane