Ganalakshmi Limited was started on 19 Mar 2002 and issued an NZBN of 9429036610839. The registered LTD company has been run by 3 directors: Jaya Kumar - an active director whose contract began on 19 Mar 2002,
Shiva Kumar - an active director whose contract began on 19 Mar 2002,
Gordon William Mason - an active director whose contract began on 27 Oct 2015.
As stated in our information (last updated on 27 Apr 2024), this company registered 1 address: Level 3, 21 - 29 Broderick Road, Johnsonville, Wellington, 6037 (types include: physical, registered).
Until 04 Jul 2018, Ganalakshmi Limited had been using 12 Braemar Terrace, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Kumar, Shiva (an individual) located at Carina Heights, Brisbane postcode QLD4152.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Kumar, Jaya - located at Carina Heights, Brisbane.
Previous addresses
Address: 12 Braemar Terrace, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 16 Jun 2015 to 04 Jul 2018
Address: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 29 Oct 2014 to 16 Jun 2015
Address: 22 Rajkot Terrace, Broadmeadows, Wellington, 6035 New Zealand
Physical & registered address used from 07 Jul 2010 to 29 Oct 2014
Address: 22 Rajkot Terrace, Broadmeadows, Wellington 6004 New Zealand
Registered & physical address used from 16 Sep 2008 to 07 Jul 2010
Address: 120 Mark Aveune, Paparangi, Wellington
Registered address used from 15 Aug 2003 to 16 Sep 2008
Address: 120 Mark Avenue, Paparangi, Wellington
Physical address used from 15 Aug 2003 to 16 Sep 2008
Address: C/- The Offices Of Rohan F Cooper, Barristers & Solicitors, 1st Floor, 2 Broderick Rd, Johnsonville
Registered & physical address used from 19 Mar 2002 to 15 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Kumar, Shiva |
Carina Heights Brisbane QLD4152 Australia |
19 Mar 2002 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Kumar, Jaya |
Carina Heights Brisbane QLD4152 Australia |
19 Mar 2002 - |
Jaya Kumar - Director
Appointment date: 19 Mar 2002
Address: Carina Heights, Brisbane, QLD4152 Australia
Address used since 30 Mar 2022
Address: Holland Park, Brisbane, QLD4121 Australia
Address used since 20 Oct 2014
Shiva Kumar - Director
Appointment date: 19 Mar 2002
Address: Carina Heights, Brisbane, QLD4152 Australia
Address used since 30 Mar 2022
Address: Holland Park, Brisbane, QLD4121 Australia
Address used since 20 Oct 2014
Gordon William Mason - Director
Appointment date: 27 Oct 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 27 Oct 2015
Discount Cigarette Supplies Limited
12 Braemar Terrace
H M Construction (2019) Limited
12 Braemar Terrace
The Wellington Multiple Sclerosis Society Incorporated
8 Braemar Terrace
Jbuild Construction Limited
22 Ohariu Road
Harry Lu Properties Limited
97 Clifford Road
Northern United Junior Hockey Club Incorporated
19 Monowai Road