Sladden Holdings Limited, a registered company, was registered on 15 Apr 1999. 9429037612283 is the NZ business identifier it was issued. This company has been run by 3 directors: Narsai Keshav - an active director whose contract began on 16 Jun 1999,
Niru Keshav - an active director whose contract began on 16 Jun 1999,
Jack Lee Porus - an inactive director whose contract began on 15 Apr 1999 and was terminated on 16 Jun 1999.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 22A Melrose Road East, Hillsborough, Auckland, 1042 (types include: postal, delivery).
Sladden Holdings Limited had been using 69C Almorah Road, Epsom, Auckland as their registered address up to 10 Aug 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 38 shares (38%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 37 shares (37%). Lastly the 3rd share allocation (25 shares 25%) made up of 1 entity.
Principal place of activity
22a Melrose Road East, Hillsborough, Auckland, 1042 New Zealand
Previous addresses
Address #1: 69c Almorah Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 06 Nov 2019 to 10 Aug 2020
Address #2: 16 Lobelia Rise, Manukau Heights, Auckland New Zealand
Physical address used from 11 Dec 2009 to 10 Aug 2020
Address #3: 114a Oakdale Road, Hillsborough, Auckland
Physical address used from 06 Oct 2005 to 11 Dec 2009
Address #4: 114a Oakdale Road, Hillsborough, Auckland New Zealand
Registered address used from 06 Oct 2005 to 06 Nov 2019
Address #5: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2005
Address #6: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 23 Jun 1999 to 12 Apr 2000
Address #7: 69 Calgary Street, Mt Eden, Auckland
Physical address used from 23 Jun 1999 to 06 Oct 2005
Address #8: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 23 Jun 1999 to 23 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Keshav, Narsai |
Epsom Auckland 1023 New Zealand |
03 Oct 2005 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Keshav, Niru |
Epsom Auckland 1023 New Zealand |
03 Oct 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Keshav, Koshik |
Epsom Auckland 1023 New Zealand |
03 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porus, Jack Lee |
Hillsborough Auckland |
15 Apr 1999 - 30 Sep 2005 |
Narsai Keshav - Director
Appointment date: 16 Jun 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Jul 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Dec 2009
Niru Keshav - Director
Appointment date: 16 Jun 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Jul 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Dec 2009
Jack Lee Porus - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 16 Jun 1999
Address: Remuera, Auckland,
Address used since 15 Apr 1999
Nidhi Holdings Limited
118a Oakdale Road
Sk Sibi Electrical Limited
97b Oakdale Road
Bms 2013 Limited
116a Oakdale Road
Hillpark Developments Limited
109 Oakdale Road
You Beauty Limited
109 Oakdale Road
Strickies Investment Limited
Flat 3, 124 Oakdale Road