Shortcuts

Sladden Holdings Limited

Type: NZ Limited Company (Ltd)
9429037612283
NZBN
954820
Company Number
Registered
Company Status
Current address
22a Melrose Road East
Hillsborough
Auckland 1042
New Zealand
Registered & physical & service address used since 10 Aug 2020
22a Melrose Road East
Hillsborough
Auckland 1042
New Zealand
Postal & delivery & office address used since 03 Oct 2020

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.

Addresses

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

Contact info
64 275 331373
03 Oct 2020 Phone
manilalpatel@consultant.com
03 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 38
Individual Keshav, Narsai Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 37
Individual Keshav, Niru Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Keshav, Koshik Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porus, Jack Lee Hillsborough
Auckland
Directors

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

Nearby companies

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