N K Group Limited was started on 27 Jul 2015 and issued an NZBN of 9429041872833. The registered LTD company has been supervised by 1 director, named Narender Kumar - an active director whose contract began on 27 Jul 2015.
According to our information (last updated on 24 Mar 2024), this company uses 3 addresses: 51 Sikkim Crescent, Clover Park, Auckland, 2019 (registered address),
51 Sikkim Crescent, Clover Park, Auckland, 2019 (physical address),
51 Sikkim Crescent, Clover Park, Auckland, 2019 (service address),
9 Fourth Avenue, Kingsland, Auckland, 1021 (other address) among others.
Up to 15 Sep 2021, N K Group Limited had been using 75 Hillcrest Road, Papatoetoe, Auckland as their physical address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Kumar, Narender (a director) located at Kingsland, Auckland postcode 1021.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Mohammed, Khleemuddin - located at Kingsland, Auckland. N K Group Limited is categorised as "Club - hospitality" (ANZSIC H453010).
Previous addresses
Address #1: 75 Hillcrest Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 27 Sep 2018 to 15 Sep 2021
Address #2: 75 Hillcrest Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 27 Sep 2018 to 16 Sep 2021
Address #3: 4/68 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 27 Jul 2015 to 27 Sep 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 07 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Kumar, Narender |
Kingsland Auckland 1021 New Zealand |
27 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mohammed, Khleemuddin |
Kingsland Auckland 1021 New Zealand |
01 Apr 2017 - |
Narender Kumar - Director
Appointment date: 27 Jul 2015
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 07 Sep 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 19 Sep 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 22 Feb 2017
Tigers 2010 Trust
76 Jellicoe Road
Tool Barn Limited
45 Jellicoe Road
Three Tiers Limited
3h Green Road
Waiheke Debt Recovery Limited
3h Green Road
Advance Plasterboard & Systems (nz) Limited
50 Jellicoe Road
Watch Tower Bible And Tract Society Of New Zealand
112 Jellicoe Road
Bayly Consultants Limited
185 Marua Road
Blue Collar Limited
6 Rockridge Avenue
Mascot Trading Co. (nz) Limited
23a Gavin Street
Mokalatte Limited
1/159 Norman Lesser Drive
New Food Limited
710 Great South Road
Scoop Gelato Nz Limited
Flat 14, 46 Amy Street