Shortcuts

Vintel One Stop Super Shop Limited

Type: NZ Limited Company (Ltd)
9429035970910
NZBN
1306575
Company Number
Registered
Company Status
Current address
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 07 Sep 2021

Vintel One Stop Super Shop Limited, a registered company, was started on 26 May 2003. 9429035970910 is the business number it was issued. The company has been supervised by 4 directors: Charitra Gandhi - an active director whose contract began on 26 May 2003,
Divya Gandhi - an active director whose contract began on 26 May 2003,
Rishikumar Gandhi - an inactive director whose contract began on 26 May 2003 and was terminated on 01 Apr 2010,
Krinaben Gandhi - an inactive director whose contract began on 26 May 2003 and was terminated on 01 Apr 2007.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 214 Main Road, Tawa, Wellington, 5028 (type: registered, physical).
Vintel One Stop Super Shop Limited had been using 13 Ashwood Street, Woodridge, Wellington as their physical address until 07 Sep 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 13 Ashwood Street, Woodridge, Wellington, 6037 New Zealand

Physical address used from 01 Jun 2017 to 07 Sep 2021

Address: 13 Ashwood Street, Woodridge, Wellington, 6037 New Zealand

Registered address used from 06 Jun 2008 to 07 Sep 2021

Address: 13 Ashwood Street, Woodrige, Newlands, Wellington Nz

Registered address used from 01 Aug 2007 to 06 Jun 2008

Address: 31 Mcmillan Court, Newlands, Wellington, 6037 New Zealand

Physical address used from 25 May 2007 to 01 Jun 2017

Address: 282a Stokes Valley Road, Stokes Valley, Lower Hutt

Physical address used from 26 May 2003 to 25 May 2007

Address: 282a Stokes Valley Road, Stokes Valley, Lower Hutt

Registered address used from 26 May 2003 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gandhi, Charitra Woodridge
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gandhi, Divya Woodridge
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gandhi, Rishikumar Stokes Valley
Lower Hutt
Individual Gandhi, Krinaben Stokes Valley
Lower Hutt
Directors

Charitra Gandhi - Director

Appointment date: 26 May 2003

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 01 May 2010


Divya Gandhi - Director

Appointment date: 26 May 2003

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 01 May 2010


Rishikumar Gandhi - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 01 Apr 2010

Address: Bellevue Estate, Newlands, Wellington,

Address used since 01 Apr 2007


Krinaben Gandhi - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 01 Apr 2007

Address: Stokes Valley, Lower Hutt,

Address used since 26 May 2003

Nearby companies

Dutt Enterprises Limited
11 Ashwood Street

Enva International Limited
15 Cedarwood Street

Little Dino International(nz) Trade Limited
15 Cedarwood Street

A B A B Limited
5 Ashwood Street

Mineo Holdings Limited
18 Ashwood Street

Anro Property Investments Limited
6 Cedarwood Street