La Samsara Limited, a registered company, was launched on 25 May 1999. 9429037580353 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Nirmala Raj - an active director whose contract started on 18 Apr 2006,
Naina Raj - an active director whose contract started on 30 Apr 2009,
Rajiv Hem Raj - an active director whose contract started on 10 Apr 2014,
Neel Hem Raj - an inactive director whose contract started on 01 Apr 2005 and was terminated on 15 Apr 2019,
Hemraj Hemraj - an inactive director whose contract started on 25 May 1999 and was terminated on 18 Apr 2005.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 12 Crannog Fen, Wattle Downs, Auckland, 2103 (type: registered, physical).
La Samsara Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address until 07 May 2015.
Other names for the company, as we established at BizDb, included: from 18 Mar 2014 to 29 Feb 2016 they were named Avali Limited, from 25 May 1999 to 18 Mar 2014 they were named Export 2000 (Nz) Limited.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group consists of 20000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20000 shares (50 per cent).
Previous addresses
Address: 139 Great South Road, Greenlane, Auckland, 1540 New Zealand
Registered & physical address used from 07 May 2012 to 07 May 2015
Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland New Zealand
Physical & registered address used from 16 Apr 2004 to 07 May 2012
Address: Campbell Associates, 182 Great South Road, Remuera, Auckland
Physical address used from 10 Jul 2002 to 16 Apr 2004
Address: 182 Great South Rd, Remuera, Auckland
Registered address used from 06 Jun 2002 to 16 Apr 2004
Address: P O Box 74181, Market Road, Auckland
Physical address used from 04 Jun 2002 to 10 Jul 2002
Address: 182 Great South Rd, Remuera, Auckland
Physical address used from 04 Jun 2002 to 04 Jun 2002
Address: Shobhna Golian, Barrister & Solicitor, 3 Campbell Road, Royal Oak, Auckland
Registered address used from 31 May 2000 to 06 Jun 2002
Address: Campbell Associates, 182 Great South Road, Remuera, Auckland
Physical address used from 31 May 2000 to 04 Jun 2002
Address: Shobhna Golian, Barrister & Solicitor, 3 Campbell Road, Royal Oak, Auckland
Physical address used from 31 May 2000 to 31 May 2000
Address: Shobhna Golian, Barrister & Solicitor, 3 Campbell Road, Royal Oak, Auckland
Registered address used from 12 Apr 2000 to 31 May 2000
Address: Campbell Associates, Chartered Accountants, 182 Great South Road, Remuera, Auckland
Registered address used from 25 May 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 27 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Raj, Nirmala |
Wattle Downs Auckland 2103 New Zealand |
25 May 1999 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Raj, Rajiv |
Wattle Downs Auckland 2103 New Zealand |
28 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raj, Neel Hem |
Wattle Downs Auckland 2103 New Zealand |
16 Apr 2004 - 15 Apr 2019 |
Nirmala Raj - Director
Appointment date: 18 Apr 2006
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Apr 2014
Naina Raj - Director
Appointment date: 30 Apr 2009
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Apr 2014
Rajiv Hem Raj - Director
Appointment date: 10 Apr 2014
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 10 Apr 2014
Neel Hem Raj - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 15 Apr 2019
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Apr 2014
Hemraj Hemraj - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 18 Apr 2005
Address: Rd 4, Pukekohe,
Address used since 25 May 1999
Nirmala Raj - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 15 May 2001
Address: Pa Road, Pukekohe,
Address used since 25 May 1999
Tyla Construction Limited
11 Crannog Fen
Poa Trustees Limited
11 Crannog Fen
Smart Contracting Group Limited
11 Crannog Fen
Brock Limited
11 Crannog Fen
Clevedon Bobcats Limited
11 Crannog Fen
Glengowan Caravans Limited
11 Crannog Fen