Shortcuts

Nirvana Pukekohe Limited

Type: NZ Limited Company (Ltd)
9429039863829
NZBN
266810
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
19 Basin Place
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 05 Nov 2013
19 Basin Place
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 04 Oct 2019

Nirvana Pukekohe Limited, a registered company, was registered on 02 Sep 1985. 9429039863829 is the New Zealand Business Number it was issued. "Hosted accommodation" (business classification H440035) is how the company has been categorised. The company has been managed by 2 directors: Kevin Lawrence Sleyer - an active director whose contract started on 22 Sep 1992,
Wayne Perry Lodge - an inactive director whose contract started on 22 Sep 1992 and was terminated on 11 Aug 1998.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Basin Place, Pukekohe, Pukekohe, 2120 (types include: postal, office).
Nirvana Pukekohe Limited had been using 47 Calcutta Road, Pukekohe, Auckland as their registered address up until 05 Nov 2013.
Previous aliases used by this company, as we found at BizDb, included: from 22 Apr 1999 to 28 Nov 2003 they were called Cmis (Papakura) Limited, from 24 Sep 1996 to 22 Apr 1999 they were called Counties Manukau Insurance Services Limited and from 06 Mar 1989 to 24 Sep 1996 they were called Sleyer & Associates Limited.
One entity controls all company shares (exactly 5000 shares) - Sleyer, Kevin Lawrence - located at 2120, Pukekohe, Pukekohe.

Addresses

Principal place of activity

19 Basin Place, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 47 Calcutta Road, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 11 Oct 2010 to 05 Nov 2013

Address #2: 47 Calcutta Road, Pukekohe 2120 New Zealand

Registered & physical address used from 01 Oct 2009 to 11 Oct 2010

Address #3: 47 Calcutta Road, Pukekohe

Registered address used from 05 Dec 2003 to 01 Oct 2009

Address #4: 47 Calcutta Road, Pukekohe

Registered address used from 04 Dec 2003 to 05 Dec 2003

Address #5: 47 Calcutta Road, Pukekohe

Physical address used from 04 Dec 2003 to 01 Oct 2009

Address #6: 127 King Street, Pukekohe

Physical address used from 23 Nov 2000 to 04 Dec 2003

Address #7: Linda Hovell, Po Box 942, Manurewa, Auckland

Registered address used from 23 Nov 2000 to 04 Dec 2003

Address #8: Linda Hovell, 38 Wairere Road, The Gardens, Manurewa

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #9: 127 King Street, Pukekohe

Registered & physical address used from 23 May 2000 to 23 Nov 2000

Address #10: P J Mccormick, Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical address used from 14 Apr 2000 to 23 May 2000

Address #11: Level 3, 19 Beasley Avenue, Penrose

Registered address used from 27 Mar 2000 to 23 May 2000

Address #12: Hareb & Baker, Chartered Accountants, 6 Queen Street, Waiuku

Registered address used from 05 Feb 1997 to 27 Mar 2000

Address #13: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #14: Pj Mccormick, Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical address used from 19 Feb 1992 to 14 Apr 2000

Contact info
64 021 482647
04 Oct 2019 cellphone
64 09 2388462
04 Oct 2019 home
kev.max@xtra.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Sleyer, Kevin Lawrence Pukekohe
Pukekohe
2120
New Zealand
Directors

Kevin Lawrence Sleyer - Director

Appointment date: 22 Sep 1992

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 23 Oct 2013


Wayne Perry Lodge - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 11 Aug 1998

Address: Pukekohe,

Address used since 22 Sep 1992

Nearby companies

Scheffmac Developments Limited
9 Hill Top Road East

Media Monitor Limited
5 Top Road

Beamore Hill Limited
11 Top Road

Agronomy Limited
11 Hill Top Road East

S S Ghera Limited
71 Ina Ville Drive

Vivid Financial Services Limited
42 Ina Ville Drive

Similar companies

Claraka Holdings Limited
156 Lewis Road

Lee & Lee Limited
Shop 6 216 Mill Road

Marmis Limited
103 Macwhinney Drive

Omori Lodge Limited
468 Pinnacle Hill Road

Otama Enterprises Limited
C/-campbell Tyson

The Crowes Nest Limited
Duthie Aylor-ruiterman