Hollywood Vape Limited, a registered company, was started on 17 Aug 2015. 9429041931448 is the NZ business number it was issued. "Tobacco product retailing" (business classification G427977) is how the company was categorised. This company has been supervised by 2 directors: Himanshu Mittal - an active director whose contract started on 17 Aug 2015,
Abhinav Gupta - an inactive director whose contract started on 28 Dec 2016 and was terminated on 26 Aug 2018.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 27 Victoria Street, Auckland Central, Auckland, 1010 (office address),
121 Pakuranga Road, Pakuranga, Auckland, 2010 (registered address),
121 Pakuranga Road, Pakuranga, Auckland, 2010 (physical address),
121 Pakuranga Road, Pakuranga, Auckland, 2010 (service address) among others.
Hollywood Vape Limited had been using 53 O'rorke Road, Penrose, Auckland as their physical address up to 09 Mar 2022.
A total of 10000 shares are issued to 12 shareholders (8 groups). The first group is comprised of 999 shares (9.99 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 999 shares (9.99 per cent). Lastly we have the next share allotment (6999 shares 69.99 per cent) made up of 2 entities.
Principal place of activity
27 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 53 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 29 Jun 2018 to 09 Mar 2022
Address #2: 37 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 09 Apr 2018 to 29 Jun 2018
Address #3: 37 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 02 May 2017 to 29 Jun 2018
Address #4: 27 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 May 2017 to 09 Apr 2018
Address #5: 94 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 17 Aug 2015 to 02 May 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Gupta, Abhinav |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Individual | Dutta, Shivali |
Flat Bush Auckland 2019 New Zealand |
12 May 2017 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Sattoor, Keerthi |
Penrose Auckland 1061 New Zealand |
12 May 2017 - |
Individual | Mekala, Sninivas |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Shares Allocation #3 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 |
17 Aug 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Chhun, Bunleng |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Shares Allocation #5 Number of Shares: 999 | |||
Individual | Garg, Paayal |
Flat Bush Auckland 2019 New Zealand |
12 May 2017 - |
Individual | Mittal, Himanshu |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mekala, Sninivas |
Penrose Auckland 1061 New Zealand |
17 Aug 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Gupta, Abhinav |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Mittal, Himanshu |
Flat Bush Auckland 2019 New Zealand |
17 Aug 2015 - |
Himanshu Mittal - Director
Appointment date: 17 Aug 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Mar 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 02 Oct 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 17 Aug 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 13 Sep 2018
Abhinav Gupta - Director (Inactive)
Appointment date: 28 Dec 2016
Termination date: 26 Aug 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Dec 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 15 Mar 2018
Fh Lj Fortune Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West
Wenzhou Finance Group Limited
No.35 Victoria Street West
City Photo Services Limited
47 Victoria Street West
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
Cnc Property Holdings Limited
Level 11, Brookfields House
Havana House Cuban Products Specialist Limited
66 Wyndham Street
High Development Limited
Suite 1, 258 Karangahape Road
High Group Limited
Suite 1, 258 Karangahape Road
Matamata Vape Limited
94 Manukau Road
Shri Nz Limited
8-10 Morrow St
Vaping Distribution Limited
Suite 1, 258 Karangahape Road