Shortcuts

Kumar Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036230167
NZBN
1258689
Company Number
Registered
Company Status
083875879
GST Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
702 Oliphant Road
Hastings
Hawkes Bay 4183
New Zealand
Postal & office & delivery address used since 08 Oct 2019
201 Allerton Street
Saint Leonards
Hastings 4120
New Zealand
Registered & physical & service address used since 15 Sep 2021

Kumar Property Holdings Limited, a registered company, was started on 21 Nov 2002. 9429036230167 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been run by 3 directors: Mayul Kumar - an active director whose contract started on 19 Dec 2018,
Rakesh Kumar - an inactive director whose contract started on 24 Jan 2003 and was terminated on 19 Dec 2018,
Kuldeep Ghag - an inactive director whose contract started on 21 Nov 2002 and was terminated on 31 Mar 2006.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 201 Allerton Street, Saint Leonards, Hastings, 4120 (category: registered, physical).
Kumar Property Holdings Limited had been using 702 Oliphant Road, Hastings as their physical address up to 15 Sep 2021.
More names used by the company, as we identified at BizDb, included: from 21 Nov 2002 to 17 Jul 2017 they were called Bunty Horticulture Limited.
A single entity owns all company shares (exactly 100 shares) - Kumar, Mayul - located at 4120, Saint Leonards, Hastings.

Addresses

Principal place of activity

702 Oliphant Road, Hastings, Hawkes Bay, 4183 New Zealand


Previous addresses

Address #1: 702 Oliphant Road, Hastings New Zealand

Physical & registered address used from 28 Nov 2005 to 15 Sep 2021

Address #2: 704 Oliphant Road, Hastings

Registered & physical address used from 03 Oct 2005 to 28 Nov 2005

Address #3: 305 Terrace Road, Hastings

Registered & physical address used from 03 Feb 2003 to 03 Oct 2005

Address #4: 1001b Florence Place, Hastings

Registered & physical address used from 21 Nov 2002 to 03 Feb 2003

Contact info
64 6 8703433
20 Dec 2018 Phone
buntyhort@xtra.co.nz
08 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Slagter-Ivin-Springfield@xtra.co.nz
20 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kumar, Mayul Saint Leonards
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ghag, Kuldeep Hastings
Individual Kumar, Rakesh Hastings
Individual Kumar, Nalini Saint Leonards
Hastings
4120
New Zealand
Directors

Mayul Kumar - Director

Appointment date: 19 Dec 2018

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 19 Dec 2018


Rakesh Kumar - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 19 Dec 2018

Address: Hastings, Hawkes Bay, 4120 New Zealand

Address used since 10 Sep 2015

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 08 Sep 2017


Kuldeep Ghag - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 31 Mar 2006

Address: Hastings,

Address used since 21 Nov 2002

Nearby companies

Le Polyfix Development Trust
1012 Campbell Street

Xtreme Graphics And Fabrication Limited
604 Gordon Road

Health Taskforce Limited
504 Oliphant Road

Tautoko Nga Whanau Trust
531 Wall Road

Hosama Investments Limited
707 Gordon Road

Baba Mati Limited
Flat 2, 911 Southland Road

Similar companies

Carlsson Properties Limited
Building A, Level 1, Farming House

Cinderella Holdings Limited
Richardson Epplett & Partners

J.j. Corporation Limited
106 Lyndon Road

Lyndon Road Limited
106 Lyndon Road

Schilder Holding Limited
206 Lyndon Road West

Tamatea Properties Limited
518 Heretaunga Street