R and V Holding Limited, a registered company, was launched on 31 Oct 1996. 9429038215643 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Ya Chi Chi - an active director whose contract began on 31 Oct 1996,
Li Chen Lo - an active director whose contract began on 19 Mar 1999,
Vinod Kumar Sharma - an inactive director whose contract began on 31 Oct 1996 and was terminated on 05 Nov 2011,
Rakesh Kumar Sharma - an inactive director whose contract began on 31 Oct 1996 and was terminated on 05 Nov 2011,
Jyh Tsong Lin - an inactive director whose contract began on 31 Oct 1996 and was terminated on 10 Mar 1999.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 67 Norman Lesser Drive, Saint Johns, Auckland, 1072 (category: registered, physical).
R and V Holding Limited had been using Level 8, Westpac Tower, 128 Albert Street, Auckland as their physical address up to 10 May 1999.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
67 Norman Lesser Drive, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address: Level 8, Westpac Tower, 128 Albert Street, Auckland
Physical address used from 10 May 1999 to 10 May 1999
Address: 54a Reihana Street, Orakei, Auckland New Zealand
Physical & registered address used from 10 May 1999 to 14 Nov 2011
Address: C/- Prince 7 Partners, Level 5 Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 10 May 1999 to 10 May 1999
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 10 May 1999 to 10 May 1999
Address: C/- Prince & Partners, Level 5 Reserve Bank Building, 67 Customs Street East, Auckland
Physical & registered address used from 11 Aug 1997 to 10 May 1999
Address: C/- Prince 7 Partners, Level 5 Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 31 Oct 1996 to 11 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chi, Ya Chi |
Saint Johns Auckland 1072 New Zealand |
31 Oct 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lo, Li Chen |
Saint Johns Auckland 1072 New Zealand |
31 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharma, Rakesh Kumar |
Epsom Auckland |
31 Oct 1996 - 26 Sep 2016 |
Individual | Sharma, Vinod Kumar |
Epsom Auckland |
31 Oct 1996 - 26 Sep 2016 |
Ya Chi Chi - Director
Appointment date: 31 Oct 1996
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 05 Nov 2011
Li Chen Lo - Director
Appointment date: 19 Mar 1999
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 05 Nov 2011
Vinod Kumar Sharma - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 05 Nov 2011
Address: Epsom, Auckland,
Address used since 31 Oct 1996
Rakesh Kumar Sharma - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 05 Nov 2011
Address: Epsom, Auckland,
Address used since 31 Oct 1996
Jyh Tsong Lin - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 10 Mar 1999
Address: St Heliers, Auckland,
Address used since 31 Oct 1996
Two Stage Cutting Formes Limited
69 Norman Lesser Drive
Amir & Issa Property Holdings Limited
19 Worley Place
Amir & Issa Medical Services Limited
19 Worley Place
Reverie Trustee Limited
19 Worley Place
Bruno Barrett-garnier Productions Limited
75 Norman Lesser Drive
Multiform Systems Limited
17 Worley Place