Kria Park Investments Limited, a registered company, was incorporated on 15 May 2003. 9429035978602 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been supervised by 2 directors: Jade Desiree Patel - an active director whose contract started on 15 May 2003,
Dipak Patel - an active director whose contract started on 15 May 2003.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 74 The Terrace, Herald Island, Auckland, 0618 (type: postal, physical).
Kria Park Investments Limited had been using 449 Pine Valley Road, Rd 2, Dairy Flat as their registered address until 06 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
449 Pine Valley Road, Rd 2, Dairy Flat, 0992 New Zealand
Previous addresses
Address #1: 449 Pine Valley Road, Rd 2, Dairy Flat, 0992 New Zealand
Registered & physical address used from 10 Oct 2019 to 06 Jul 2022
Address #2: Flat 2, 11 Montrose Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 09 May 2017 to 10 Oct 2019
Address #3: 4 Kerema Way, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 01 Nov 2012 to 09 May 2017
Address #4: 4 Kerema Way, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 03 Nov 2011 to 09 May 2017
Address #5: 449 Pine Valley Road, Silverdale, Auckland 1330 New Zealand
Physical address used from 08 Nov 2005 to 03 Nov 2011
Address #6: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu New Zealand
Registered address used from 12 Jun 2003 to 01 Nov 2012
Address #7: 2/11 Montrose Terrace, Mairangi Bay, North Shore City
Registered address used from 15 May 2003 to 12 Jun 2003
Address #8: 2/11 Montrose Terrace, Mairangi Bay, North Shore City
Physical address used from 15 May 2003 to 08 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Patel, Jade Desiree |
Herald Island Auckland 0618 New Zealand |
15 May 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Patel, Dipak |
Herald Island Auckland 0618 New Zealand |
15 May 2003 - |
Jade Desiree Patel - Director
Appointment date: 15 May 2003
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 04 Oct 2022
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 02 Oct 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
Dipak Patel - Director
Appointment date: 15 May 2003
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 04 Oct 2022
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 02 Oct 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 May 2017
Norris Trustees Limited
3/9 Montose Terrace
Cameron Consulting Limited
12 Montrose Terrace
Gsm Roofing Limited
5 B Montrose Terrace
Wilde Hearts Limited
16 Montrose Terrace
Cheers Cherries Limited
12a Montrose Terrace
Executive Business Solution Limited
Flat 1d, 8 Sidmouth Street
Anrose Future Limited
404 Beach Road
B-xl Development Limited
5b Seaford Pl
Ever Green Limited
368 Beach Road
Kkhh Limited
368 Beach Road
Youngleson Investment Limited
368 Beach Road
Youngleson Trustees Limited
368 Beach Road