Shortcuts

Fourlax Properties Limited

Type: NZ Limited Company (Ltd)
9429039214805
NZBN
471844
Company Number
Registered
Company Status
Current address
112 Kitchener Road
Milford
Auckland 0620
New Zealand
Physical address used since 17 Apr 2012
6/9 Milford Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 24 Apr 2023

Fourlax Properties Limited, a registered company, was incorporated on 30 May 1990. 9429039214805 is the number it was issued. The company has been run by 2 directors: Jayantilal Jerambhai Patel - an active director whose contract started on 30 May 1990,
Jasoda Patel - an active director whose contract started on 30 May 1990.
Updated on 07 Mar 2024, our data contains detailed information about 2 addresses this company uses, specifically: 6/9 Milford Road, Milford, Auckland, 0620 (registered address),
6/9 Milford Road, Milford, Auckland, 0620 (service address),
112 Kitchener Road, Milford, Auckland, 0620 (physical address).
Fourlax Properties Limited had been using 112 Kitchener Road, Milford, Auckland as their registered address up to 24 Apr 2023.
Other names used by this company, as we identified at BizDb, included: from 30 May 1990 to 28 Mar 2011 they were named Sajij Holdings Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & service address used from 17 Apr 2012 to 24 Apr 2023

Address #2: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford, Auckland New Zealand

Registered address used from 01 May 1998 to 17 Apr 2012

Address #3: Malcolms Building, 166 Kitchener Rd, Milford, Auckland

Registered address used from 01 May 1998 to 01 May 1998

Address #4: 166 Kitchener Road, Milford, Auckland New Zealand

Physical address used from 27 Jun 1997 to 17 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Patel, Jayantilal Jerambhai Milford
Shares Allocation #2 Number of Shares: 1000
Individual Patel, Jasoda Milford
Directors

Jayantilal Jerambhai Patel - Director

Appointment date: 30 May 1990

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Apr 2016


Jasoda Patel - Director

Appointment date: 30 May 1990

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Apr 2016

Nearby companies

Phase 3 Enterprises Limited
112 Kitchener Road

Hetmeg Properties Limited
112 Kitchener Road

Superior Health And Fitness Limited
112 Kitchener Road

Mullins Training Limited
112 Kitchener Road

At-creative Limited
112 Kitchener Road

Zion Tranz (nz) Limited
112 Kitchener Road