Shortcuts

Oh Calcutta Limited

Type: NZ Limited Company (Ltd)
9429038658303
NZBN
636632
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 01 Jul 2021

Oh Calcutta Limited was started on 11 Jul 1994 and issued an NZ business identifier of 9429038658303. The registered LTD company has been supervised by 3 directors: Anand Patel - an active director whose contract started on 11 Jul 1994,
Minaxiben Patel - an inactive director whose contract started on 29 May 2020 and was terminated on 02 Oct 2023,
Rakesh Kumar - an inactive director whose contract started on 11 Jul 1994 and was terminated on 26 Oct 1995.
As stated in our data (last updated on 19 Mar 2024), this company registered 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Up until 01 Jul 2021, Oh Calcutta Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 9998 shares are held by 1 entity, namely:
Meena Anand Investment Limited (an entity) located at 161 Manukau Road, Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Patel, Minaxiben - located at Grey Lynn, Auckland.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 14 Mar 2011 to 01 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 09 Mar 2010 to 14 Mar 2011

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Registered & physical address used from 06 Mar 2003 to 09 Mar 2010

Address: 40 Redoubt Road, Manukau Central, Auckland

Registered address used from 01 Mar 2002 to 06 Mar 2003

Address: C/- South Auckland Business Services, 40redoubt Road, Manukau Central, Auckland

Physical address used from 01 Mar 2002 to 06 Mar 2003

Address: 8/4a Seymour Street, Herne Bay, Auckland

Physical address used from 24 Apr 1998 to 24 Apr 1998

Address: C/- South Auckland Business Services, 42a Redoubt Road, Manukau Central, Auckland

Physical address used from 24 Apr 1998 to 01 Mar 2002

Address: 8/4a Seymour Street, Herne Bay, Auckland

Registered address used from 24 Apr 1998 to 01 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 9998
Entity (NZ Limited Company) Meena Anand Investment Limited
Shareholder NZBN: 9429031188517
161 Manukau Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Patel, Minaxiben Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual Patel, Anand Unit 8, 4a Seymour Street
Saint Marys Bay, Auckland 1011

New Zealand
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual Patel, Anand Grey Lynn
Auckland
1021
New Zealand
Individual Kd, Trustees Limited Epsom, Auckland
Individual Patel, Meena Unit 8, 4a Seymour Street
Saint Marys Bay, Auckland 1011

New Zealand

Ultimate Holding Company

10 Feb 2020
Effective Date
Meena Anand Investment Limited
Name
Ltd
Type
3307768
Ultimate Holding Company Number
NZ
Country of origin
Level 2
161 Manukau Road, Epsom
Auckland 1023
New Zealand
Address
Directors

Anand Patel - Director

Appointment date: 11 Jul 1994

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Aug 2013


Minaxiben Patel - Director (Inactive)

Appointment date: 29 May 2020

Termination date: 02 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 May 2020


Rakesh Kumar - Director (Inactive)

Appointment date: 11 Jul 1994

Termination date: 26 Oct 1995

Address: Kohimarama, Auckland,

Address used since 11 Jul 1994

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road