Sle Holdings Limited, a registered company, was launched on 18 Jan 1993. 9429038901744 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 2 directors: Parthasarathy Bhagavathula - an active director whose contract began on 18 Jan 1993,
Mani Bhagavathula - an active director whose contract began on 18 Jan 1993.
Updated on 15 Mar 2023, our database contains detailed information about 1 address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, physical).
Sle Holdings Limited had been using 99 Akaroa Drive, Maupuia, Wellington as their physical address until 29 May 2018.
Previous names for the company, as we established at BizDb, included: from 31 Jan 1995 to 30 Nov 2004 they were called Sri Lakshmi Exports (N.z.) Limited, from 18 Jan 1993 to 31 Jan 1995 they were called Inzeal Enterprises Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
5 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address: 99 Akaroa Drive, Maupuia, Wellington, 6022 New Zealand
Physical & registered address used from 28 Jan 2008 to 29 May 2018
Address: Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 09 Jul 2001 to 28 Jan 2008
Address: C/- Martin Jarvie P K F, 3rd Floor 85 The Terrace, Wellington
Physical address used from 17 Jun 1998 to 28 Jan 2008
Address: C/- Martin Jarvie Pkf, 3rd Floor 85 The Terrace, Wellington
Physical address used from 17 Jun 1998 to 17 Jun 1998
Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Physical address used from 17 Jun 1998 to 17 Jun 1998
Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Registered address used from 09 Sep 1997 to 09 Jul 2001
Address: C/- Miller Dean & Little,, 8th Floor, Wellington Trade Centre,, 173-175 Victoria St. Wellington.
Registered address used from 01 Jul 1994 to 09 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bhagavathula, Mani |
Oriental Bay Wellington 6011 New Zealand |
18 Jan 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bhagavathula, Parthasarathy |
Oriental Bay Wellington 6011 New Zealand |
18 Jan 1993 - |
Parthasarathy Bhagavathula - Director
Appointment date: 18 Jan 1993
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 19 Apr 2016
Mani Bhagavathula - Director
Appointment date: 18 Jan 1993
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 19 Apr 2016
Sunit Limited
23 Tamahine Street
Akuity Investments Limited
62 Kaikoura Street
Forever Young Hairdressing Limited
21 Tamahine Street
Atmiya Services Limited
60 Kaikoura Street
Jackos Concrete Placing Limited
17 Tamahine Street
Aa Quality Painters Nz Limited
94 Miramar North Road
Crystal Waters Trustees Limited
99 Akaroa Drive
Eight Kois Limited
82 Akaroa Drive
Kaiwhakarato Investments Limited
99 Akaroa Drive
Kinghorne Investments Limited
1 Arahanga Grove
Sagrada Investments Limited
99 Akaroa Drive
Sgk Properties Limited
76 Miramar North Road