Shortcuts

Vani Enterprise Limited

Type: NZ Limited Company (Ltd)
9429034735237
NZBN
1641244
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
114 Solway Road
Whitford 2576
New Zealand
Postal & delivery & office address used since 22 Apr 2019
Solway Road
Whitford
Auckland 2576
New Zealand
Registered & physical & service address used since 01 May 2019

Vani Enterprise Limited, a registered company, was incorporated on 31 May 2005. 9429034735237 is the New Zealand Business Number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company is classified. This company has been run by 2 directors: Arunasalam Rengasamy - an active director whose contract started on 31 May 2005,
Kogilavani Arunasalam - an active director whose contract started on 31 May 2005.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Solway Road, Whitford, Auckland, 2576 (types include: registered, physical).
Vani Enterprise Limited had been using 8 Dromora Close, Dannemora, Auckland as their registered address up to 01 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

114 Solway Road, Whitford, 2576 New Zealand


Previous addresses

Address #1: 8 Dromora Close, Dannemora, Auckland, 2016 New Zealand

Registered address used from 05 May 2017 to 01 May 2019

Address #2: 8 Dromora Close, Dannemora, Auckland, 2016 New Zealand

Physical address used from 04 May 2017 to 01 May 2019

Address #3: 890 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 01 May 2014 to 05 May 2017

Address #4: 890 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand

Physical address used from 01 May 2014 to 04 May 2017

Address #5: 890 Redoubt Road, Manukau, 2016 New Zealand

Registered address used from 23 Mar 2010 to 01 May 2014

Address #6: 890 Redoubt Road, Manukau 2016 New Zealand

Physical address used from 23 Mar 2010 to 01 May 2014

Address #7: 4 Redcastle Drive, Dannemora, East Tamaki, Manukau 2013

Physical & registered address used from 04 Jun 2009 to 23 Mar 2010

Address #8: 2 Etwall Court, Hampton Park, Howick, Auckland

Physical & registered address used from 31 May 2005 to 04 Jun 2009

Contact info
64 21 2538654
22 Apr 2019 Phone
arun.achievers@gmail.com
22 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rengasamy, Arunasalam Whitford
2576
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Arunasalam, Kogilavani Whitford
2576
New Zealand
Directors

Arunasalam Rengasamy - Director

Appointment date: 31 May 2005

Address: Whitford, 2576 New Zealand

Address used since 22 Apr 2019

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Apr 2016

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 26 Apr 2017


Kogilavani Arunasalam - Director

Appointment date: 31 May 2005

Address: Whitford, 2576 New Zealand

Address used since 22 Apr 2019

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Apr 2016

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 26 Apr 2017

Nearby companies

Biotec Solutions Limited
890 Redoubt Road

Ethan Caprice Limited
876 Redoubt Road

Western Investment Limited
872 Redoubt Road

Landmark Enterprise Holdings Limited
872 Redoubt Road

Lake Domain Developments Limited
872 Redoubt Road

Pukekohe Homes Limited
872 Redoubt Road

Similar companies

Andy & Angie Limited
85 Argento Avenue

Dutt Family Investments Limited
16 Frisken Road

Ethan Caprice Limited
876 Redoubt Road

Franks Investments Limited
89 Sovereign Street

Kam Property Limited
Manurewa

Narang Jt Limited
60 Mission Heights Drive