Radhe Krishna Limited was started on 28 Mar 2001 and issued an NZ business number of 9429036974344. The registered LTD company has been run by 3 directors: Divyang Dahyabhai Patel - an active director whose contract started on 28 Mar 2001,
Mahendrakumar Ghelabhai Patel - an inactive director whose contract started on 14 May 2001 and was terminated on 01 Nov 2012,
Krupa Divyang Patel - an inactive director whose contract started on 28 Mar 2001 and was terminated on 14 May 2001.
According to our database (last updated on 27 Mar 2024), the company uses 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (types include: service.
Until 05 Feb 2020, Radhe Krishna Limited had been using Level 9, 94 Dixon Street, Te Aro, Wellington as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Patel, Krupa Divyang (an individual) located at Karori, Wellington.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Patel, Divyang Dahyabhai - located at Karori, Wellington.
Previous addresses
Address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 Feb 2020 to 05 Feb 2020
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 22 Aug 2017 to 05 Feb 2020
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Aug 2010 to 22 Aug 2017
Address: 50 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 18 Sep 2008 to 24 Aug 2010
Address: C/-bdo Spicers, Level 2, 99-105 Customhouse Quay, Wellington, Nz
Registered address used from 12 Jul 2004 to 18 Sep 2008
Address: C-bdo Spicers, Level 2, 99-105 Customhouse Quay, Wellington
Physical address used from 12 Jul 2004 to 12 Jul 2004
Address: Bdo House, 99-105 Customhouse Quay, Wellington, New Zealand
Registered address used from 12 Jul 2004 to 12 Jul 2004
Address: C/-bdo Spicers, Chartered Accountants, Level 2, 99-105 Customhouse Quay, Wellington
Physical address used from 12 Jul 2004 to 18 Sep 2008
Address: C/-bdo Spicers, Level 2, 99-105 Customhouse Quay, Wellington
Physical address used from 12 Jul 2004 to 12 Jul 2004
Address: C/- Masala Indian Restaurant, 2 Allen Street, Wellington
Registered & physical address used from 13 Feb 2003 to 12 Jul 2004
Address: 140 Cuba Street, Te Aro, Wellington
Registered & physical address used from 28 Mar 2001 to 13 Feb 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Patel, Krupa Divyang |
Karori Wellington New Zealand |
28 Mar 2001 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Patel, Divyang Dahyabhai |
Karori Wellington New Zealand |
28 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Mahendrakumar Ghelabhai |
Karori Wellington New Zealand |
08 Jul 2004 - 02 Jun 2015 |
Divyang Dahyabhai Patel - Director
Appointment date: 28 Mar 2001
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Mar 2007
Mahendrakumar Ghelabhai Patel - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 01 Nov 2012
Address: Karori, Wellington 6012,
Address used since 03 Mar 2010
Krupa Divyang Patel - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 14 May 2001
Address: Te Aro, Wellington,
Address used since 28 Mar 2001
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace