Shortcuts

Hollywood Vape Limited

Type: NZ Limited Company (Ltd)
9429041931448
NZBN
5779607
Company Number
Registered
Company Status
G427977
Industry classification code
Tobacco Product Retailing
Industry classification description
Current address
121 Pakuranga Road
Pakuranga
Auckland 2010
New Zealand
Registered & physical & service address used since 09 Mar 2022

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.

Addresses

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

Contact info
64 9 3023001
13 Sep 2018 Phone
www.shosha.co.nz
13 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Gupta, Abhinav Flat Bush
Auckland
2019
New Zealand
Individual Dutta, Shivali Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Sattoor, Keerthi Penrose
Auckland
1061
New Zealand
Individual Mekala, Sninivas Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 6999
Individual Chea, Lina Flat Bush
Auckland
2019
New Zealand
Individual Chhun, Bunleng Flat Bush
Auckland
2019
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Chhun, Bunleng Flat Bush
Auckland
2019
New Zealand
Shares Allocation #5 Number of Shares: 999
Individual Garg, Paayal Flat Bush
Auckland
2019
New Zealand
Individual Mittal, Himanshu Flat Bush
Auckland
2019
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mekala, Sninivas Penrose
Auckland
1061
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Gupta, Abhinav Flat Bush
Auckland
2019
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mittal, Himanshu Flat Bush
Auckland
2019
New Zealand
Directors

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

Nearby companies

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

Similar companies

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