Shortcuts

Riana Associates Limited

Type: NZ Limited Company (Ltd)
9429041338445
NZBN
5404001
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Unit 2
120 King Street
Pukekohe 2120
New Zealand
Registered address used since 12 Feb 2020
35 Eynsham Court
Dannemora
Auckland 2016
New Zealand
Physical & service address used since 12 Sep 2022

Riana Associates Limited was started on 25 Jul 2014 and issued an NZ business number of 9429041338445. The registered LTD company has been managed by 3 directors: Navneet Singhal - an active director whose contract began on 25 Jul 2014,
Ashish Kumar Garg - an active director whose contract began on 25 Jul 2014,
Anindita Singhal - an active director whose contract began on 25 Jul 2014.
As stated in BizDb's database (last updated on 16 Mar 2024), the company uses 2 addresses: 35 Eynsham Court, Dannemora, Auckland, 2016 (physical address),
35 Eynsham Court, Dannemora, Auckland, 2016 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address).
Up until 12 Sep 2022, Riana Associates Limited had been using 6 Etwall Court, Dannemora, Auckland as their physical address.
A total of 120 shares are allotted to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Singhal, Navneet (a director) located at Dannemora, Auckland postcode 2016.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Singhal, Anindita - located at Dannemora, Auckland.
The third share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Garg, Ashish Kumar, located at Dannemora, Auckland (a director). Riana Associates Limited is categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: 6 Etwall Court, Dannemora, Auckland, 2016 New Zealand

Physical address used from 18 Nov 2021 to 12 Sep 2022

Address #2: 83 John Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 19 Feb 2018 to 18 Nov 2021

Address #3: Unit 2, 120 King Street, Pukekohe, 2120 New Zealand

Registered address used from 19 Feb 2018 to 12 Feb 2020

Address #4: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 25 Jul 2014 to 19 Feb 2018

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Singhal, Navneet Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Singhal, Anindita Dannemora
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Garg, Ashish Kumar Dannemora
Auckland
2016
New Zealand
Directors

Navneet Singhal - Director

Appointment date: 25 Jul 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 02 Sep 2022

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 10 Nov 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Jul 2014


Ashish Kumar Garg - Director

Appointment date: 25 Jul 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 02 Sep 2022

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 10 Nov 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Jul 2014


Anindita Singhal - Director

Appointment date: 25 Jul 2014

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 02 Sep 2022

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 10 Nov 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Jul 2014

Nearby companies

Arion Efv Limited
100 John Street

Hunt Road Holdings Limited
71 Kitchener Road

T C & R A Robb Limited
14 Trevors Place

South Auckland Youth Sports Development Trust
14 Trevors Place

A & L Marketing Limited
92/7 John St

Cl&k Limited
22 Ploughmans Avenue

Similar companies

Ceeceebee Limited
24 Evans Court

Cj Latta Limited
14 Lieshout Way

Gillon Holdings Limited
109 Nelson Street

Laverick-thorn Properties Limited
23 Thomas Moore Place

Pah 2011 Limited
10 Pioneer Place

T C & R A Robb Limited
14 Trevors Place