Viti Holdings Limited, a registered company, was launched on 02 Dec 2005. 9429034404577 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been managed by 2 directors: Pritesh Prakash Chandra - an active director whose contract started on 02 Dec 2005,
Ishwan Ram Narayan - an active director whose contract started on 02 Dec 2005.
Updated on 24 Mar 2024, our database contains detailed information about 5 addresses this company uses, specifically: 413 Union Road, Mauku, Auckland, 2678 (registered address),
413 Union Road, Mauku, Auckland, 2678 (physical address),
413 Union Road, Mauku, Auckland, 2678 (service address),
413 Union Road, Mauku, Auckland, 2678 (other address) among others.
Viti Holdings Limited had been using 19 Grange Road, Papatoetoe, Auckland as their physical address up to 21 May 2021.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50%).
Other active addresses
Address #4: 413 Union Road, Mauku, Auckland, 2678 New Zealand
Delivery & postal & other (Address For Share Register) & shareregister address used from 13 May 2021
Address #5: 413 Union Road, Mauku, Auckland, 2678 New Zealand
Registered & physical & service address used from 21 May 2021
Principal place of activity
413 Union Road, Mauku, Auckland, 2678 New Zealand
Previous addresses
Address #1: 19 Grange Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 15 May 2019 to 21 May 2021
Address #2: 5 Manawatere Way, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 18 Jul 2016 to 15 May 2019
Address #3: 96 Golfland Drive, Golflands, Auckland, 2013 New Zealand
Physical & registered address used from 10 Jun 2015 to 18 Jul 2016
Address #4: 6 Chard Place, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 16 Jun 2014 to 10 Jun 2015
Address #5: 49a, Wilmay Avenue, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 07 May 2012 to 16 Jun 2014
Address #6: 5, Brookfield Rd, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Registered & physical address used from 19 May 2011 to 07 May 2012
Address #7: 49a, Wilmay Ave, Papatoetoe, Auckland New Zealand
Registered address used from 05 Jul 2006 to 19 May 2011
Address #8: 49a Wilmay Ave, Papatoetoe, Auckland New Zealand
Physical address used from 05 Jul 2006 to 19 May 2011
Address #9: 56 Woolfield Rd, Papatoetoe, Auckland
Registered & physical address used from 02 Dec 2005 to 05 Jul 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Narayan, Ishwan Ram |
Mauku Auckland 2678 New Zealand |
02 Dec 2005 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Chandra, Pritesh Prakash |
Papatoetoe Auckland 2025 New Zealand |
02 Dec 2005 - |
Pritesh Prakash Chandra - Director
Appointment date: 02 Dec 2005
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 29 Jun 2006
Ishwan Ram Narayan - Director
Appointment date: 02 Dec 2005
Address: Mauku, Auckland, 2678 New Zealand
Address used since 10 Jun 2022
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 07 May 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 08 Jul 2016
Kiwi Trucks Limited
90 Arrowsmith Drive
K V Civil Limited
90 Arrowsmith Drive
Wishtree Limited
94 Arrowsmith Drive
Reliable Business Services Limited
8 Hirimate Place
Home Trends Holdings Limited
17 Hirimate Place
Painter J Limited
11 Hirimate Place
Afp 2012 Limited
Flat 3, 3 Alta Terrace
Am Lifestyle Limited
71 Thomas Road
Fdm Properties Limited
9a Orbit Place
Satkar Investments Limited
8 Andrusha Place
T & C Lee Trustee Limited
20a Killeen Place
Three E's Limited
140 Adamson Road