Krati Enterprises Limited was launched on 17 Oct 2006 and issued a New Zealand Business Number of 9429033806525. The registered LTD company has been run by 3 directors: Vikas Awasthi - an active director whose contract started on 17 Oct 2006,
Aruna Awasthi - an active director whose contract started on 17 Oct 2006,
Raju Ramamurthy Hanumanthraju - an inactive director whose contract started on 01 Dec 2018 and was terminated on 20 Aug 2022.
As stated in BizDb's data (last updated on 10 Jun 2025), the company registered 4 addresses: 50 Gordon Street, Avalon, Lower Hutt, 5011 (registered address),
50 Gordon Street, Avalon, Lower Hutt, 5011 (service address),
50 Gordon Street, Avalon, Lower Hutt, 5011 (postal address),
50 Gordon Street, Avalon, Lower Hutt, 5011 (office address) among others.
Until 28 Mar 2025, Krati Enterprises Limited had been using 2 Mayfair Place, Tawa, Wellington as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Awasthi, Aruna (an individual) located at Tirohanga, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Awasthi, Vikas - located at Tirohanga, Lower Hutt. Krati Enterprises Limited has been classified as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Other active addresses
Address #4: 50 Gordon Street, Avalon, Lower Hutt, 5011 New Zealand
Registered & service address used from 28 Mar 2025
Principal place of activity
2 Mayfair Place, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address #1: 2 Mayfair Place, Tawa, Wellington, 5028 New Zealand
Registered address used from 21 Jun 2019 to 28 Mar 2025
Address #2: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered address used from 07 May 2008 to 21 Jun 2019
Address #3: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Service address used from 07 May 2008 to 28 Mar 2025
Address #4: 27 Leighton Avenue, Waiwhetu, Lower Hutt, Wellington
Registered & physical address used from 17 Oct 2006 to 07 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Awasthi, Aruna |
Tirohanga Lower Hutt 5010 New Zealand |
17 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Awasthi, Vikas |
Tirohanga Lower Hutt 5010 New Zealand |
17 Oct 2006 - |
Vikas Awasthi - Director
Appointment date: 17 Oct 2006
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 26 May 2015
Aruna Awasthi - Director
Appointment date: 17 Oct 2006
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 26 May 2015
Raju Ramamurthy Hanumanthraju - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 20 Aug 2022
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Dec 2018
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street
Askwood Properties Limited
51 Dudley Street
Clark Manoa Property Limited
Level 6 Westfield Tower
Clydestead Holdings Limited
9-11 Kings Crescent
Rvl Partners Limited
C/- Paul Enoka Chartered Accountants Ltd
Silver Lantern Properties Limited
Level 6 Westfield Tower
Ten Slips Investments Limited
Insurance House