International Corporation Limited, a registered company, was launched on 24 Jun 2015. 9429041811825 is the NZBN it was issued. "Fast food retailing" (ANZSIC H451220) is how the company was categorised. This company has been managed by 3 directors: Satender Phogat - an active director whose contract began on 24 Jun 2015,
Karun Phogat - an inactive director whose contract began on 24 Jun 2015 and was terminated on 31 Mar 2022,
Karun Phogat - an inactive director whose contract began on 24 Jun 2015 and was terminated on 01 Aug 2019.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 55 Victoria Street West, Auckland Central, Auckland, 1010 (registered address),
55 Victoria Street West, Auckland Central, Auckland, 1010 (physical address),
55 Victoria Street West, Auckland Central, Auckland, 1010 (service address),
55 Victoria Street West, Auckland Central, Auckland, 1010 (other address) among others.
International Corporation Limited had been using 55 Victoria Street West, Auckland Central, Auckland as their physical address until 09 Aug 2019.
One entity owns all company shares (exactly 100 shares) - Phogat, Satender - located at 1010, Sandringham, Auckland.
Other active addresses
Address #4: 55 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 09 Aug 2019
Previous addresses
Address #1: 55 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Oct 2017 to 09 Aug 2019
Address #2: 1108/207 Federal Street, Central Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2015 to 12 Oct 2017
Address #3: 704/149 Nelson Street, Central Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 24 Jun 2015 to 28 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Phogat, Satender |
Sandringham Auckland 1025 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kukunuru, Shilpak Reddy |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2015 - 19 Sep 2015 |
Individual | Phogat, Karun |
Sandringham Auckland 1025 New Zealand |
19 Sep 2015 - 01 Aug 2019 |
Director | Shilpak Reddy Kukunuru |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2015 - 19 Sep 2015 |
Satender Phogat - Director
Appointment date: 24 Jun 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 12 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Sep 2015
Karun Phogat - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 31 Mar 2022
Address: Auckland, Auckland, 1010 New Zealand
Address used since 13 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2015
Karun Phogat - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 01 Aug 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 12 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Sep 2015
Kebab Time Limited
59 Victoria St West
Cafe Midnight Express Limited
59 Victoria St West
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Aotea Ventures Limited
Level 2
Kanji Corporation Limited
4th Floor
Nova Food Franchise Limited
Level 3, 228 Queen Street
Osha Thai Cuisine Limited
Unit 617, 22 Nelson Street
Swetha Holdings Limited
6b/105
Tc Nambawan Limited
Level 29, 188 Quay Street