Shortcuts

Lakhu Uka Limited

Type: NZ Limited Company (Ltd)
9429040507965
NZBN
91924
Company Number
Registered
Company Status
Current address
Leel 2
1 Wesley Street
Pukekohe 2120
New Zealand
Physical address used since 06 May 2015
78 Puni Road
Pukekohe 2120
New Zealand
Registered & service address used since 04 Jan 2023
78 Puni Road
Pukekohe 2120
New Zealand
Office address used since 29 Apr 2023

Lakhu Uka Limited, a registered company, was started on 24 Jul 1974. 9429040507965 is the business number it was issued. This company has been managed by 3 directors: Pradip Uka - an active director whose contract started on 28 Feb 2002,
Kumala Uka - an inactive director whose contract started on 24 Jul 1974 and was terminated on 28 Feb 2002,
Lakhu Uka - an inactive director whose contract started on 24 Jul 1974 and was terminated on 28 Feb 2002.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 108A Anzac Road, Pukekohe, Pukekohe, 2120 (registered address),
108A Anzac Road, Pukekohe, Pukekohe, 2120 (service address),
78 Puni Road, Pukekohe, 2120 (office address),
78 Puni Road, Pukekohe, 2120 (registered address) among others.
Lakhu Uka Limited had been using Leel 2, 1 Wesley Street, Pukekohe as their registered address up until 04 Jan 2023.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2600 shares (65%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1400 shares (35%).

Addresses

Other active addresses

Address #4: 108a Anzac Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & service address used from 24 Oct 2023

Previous addresses

Address #1: Leel 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & service address used from 06 May 2015 to 04 Jan 2023

Address #2: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 10 Aug 2001 to 10 Aug 2001

Address #3: 4 Jackson Place, Pukekohe New Zealand

Registered address used from 10 Aug 2001 to 06 May 2015

Address #4: 4 Jackson Place, Pukekohe, Auckland New Zealand

Physical address used from 19 Jun 1997 to 06 May 2015

Address #5: C/- Cooper White & Associates, Suite 2, Ground Floor, 12 Seddon St, Pukekohe

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address #6: C/o Cooper White & Ass, Cnr Roulston St & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 10 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2600
Individual Uka, Pradip Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1400
Individual Uka, Nirmala Pukekohe
Pukekohe
2120
New Zealand
Directors

Pradip Uka - Director

Appointment date: 28 Feb 2002

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Apr 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 15 Apr 2010


Kumala Uka - Director (Inactive)

Appointment date: 24 Jul 1974

Termination date: 28 Feb 2002

Address: R D 3, Pukekohe,

Address used since 24 Jul 1974


Lakhu Uka - Director (Inactive)

Appointment date: 24 Jul 1974

Termination date: 28 Feb 2002

Address: R D 3, Pukekohe,

Address used since 24 Jul 1974