Shisha Hookah Limited was incorporated on 02 Apr 2015 and issued an NZ business number of 9429041690413. The registered LTD company has been run by 2 directors: Himanshu Mittal - an active director whose contract began on 02 Apr 2015,
Abhinav Gupta - an inactive director whose contract began on 28 Dec 2016 and was terminated on 26 Aug 2018.
According to the BizDb database (last updated on 04 Apr 2024), this company uses 2 addresses: 429 Colombo Street, Sydenham, Christchurch, 8023 (office address),
53 O'rorke Road, Penrose, Auckland, 1061 (physical address),
53 O'rorke Road, Penrose, Auckland, 1061 (registered address),
53 O'rorke Road, Penrose, Auckland, 1061 (service address) among others.
Until 29 Jun 2018, Shisha Hookah Limited had been using 37 Church Street, Onehunga, Auckland as their registered address.
BizDb identified former names for this company: from 02 Apr 2015 to 09 Mar 2016 they were called Household Glassware Limited.
A total of 10000 shares are allocated to 8 groups (12 shareholders in total). As far as the first group is concerned, 6999 shares are held by 2 entities, namely:
Chea, Lina (an individual) located at Flat Bush, Auckland postcode 2019,
Chhun, Bunleng (an individual) located at Flat Bush, Auckland postcode 2019.
The 2nd group consists of 2 shareholders, holds 9.99% shares (exactly 999 shares) and includes
Dutta, Shivali - located at Penrose, Auckland,
Gupta, Abhinav - located at Flat Bush, Auckland.
The next share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Gupta, Abhinav, located at Flat Bush, Auckland (an individual). Shisha Hookah Limited was categorised as "Tobacco product retailing" (ANZSIC G427977).
Principal place of activity
429 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 37 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 09 Apr 2018 to 29 Jun 2018
Address #2: 429 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 02 May 2017 to 09 Apr 2018
Address #3: 37 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 02 May 2017 to 29 Jun 2018
Address #4: 94 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 02 Apr 2015 to 02 May 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6999 | |||
Individual | Chea, Lina |
Flat Bush Auckland 2019 New Zealand |
12 May 2017 - |
Individual | Chhun, Bunleng |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Dutta, Shivali |
Penrose Auckland 1061 New Zealand |
12 May 2017 - |
Individual | Gupta, Abhinav |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gupta, Abhinav |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mekala, Srinivas |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #5 Number of Shares: 999 | |||
Individual | Sattoor, Keerthi |
Penrose Auckland 1061 New Zealand |
12 May 2017 - |
Individual | Mekala, Srinivas |
Penrose Auckland 1061 New Zealand |
02 Apr 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Mittal, Himanshu |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Chhun, Bunleng |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Shares Allocation #8 Number of Shares: 999 | |||
Individual | Garg, Paayal |
Penrose Auckland 1061 New Zealand |
12 May 2017 - |
Director | Mittal, Himanshu |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - |
Himanshu Mittal - Director
Appointment date: 02 Apr 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Jul 2021
Address: Penrose, Auckland, 1061 New Zealand
Address used since 02 Oct 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 02 Apr 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 02 Apr 2015
Abhinav Gupta - Director (Inactive)
Appointment date: 28 Dec 2016
Termination date: 26 Aug 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 15 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Dec 2016
Kelso Holmes Limited
421 Colombo Street
Zealand Tattoo (clothing) Limited
417 Colombo Street
Kings Domain Holdings Uganda Limited
417 Colombo Street
Kings Domain Development Limited
417 Colombo Street
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Kolotex Holdings N Z Limited
10 Ngaio Gorge Rd
Kolotex Newtown Limited
45a Fox Street
Matamata Vape Limited
119 Manners Street
Refinery 74 Limited
208 Burwood Road
Richmond Discount Limited
257a Queen Street
West Coast Vape Limited
64 High Street