Slk Group Limited, a registered company, was incorporated on 02 May 2016. 9429042318262 is the New Zealand Business Number it was issued. "House painting" (ANZSIC E324410) is how the company has been classified. This company has been run by 2 directors: Deep Pravin Nareen Kosagi - an active director whose contract started on 02 May 2016,
Elena Kuznetsova - an active director whose contract started on 02 May 2016.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Suite 5, 59 Porana Road, Wairau Valley, Auckland, 0627 (office address),
1 Rigby Drive, Whenuapai, Auckland, 0618 (registered address),
1 Rigby Drive, Whenuapai, Auckland, 0618 (service address),
9 David Rogers Lane, Swanson, Auckland, 0614 (registered address) among others.
Slk Group Limited had been using U2454, 31 Northside Dr, Westgate, Westgate, Auckland as their registered address up to 14 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Principal place of activity
Suite 5, 59 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: U2454, 31 Northside Dr, Westgate, Westgate, Auckland, 0814 New Zealand
Registered address used from 15 Apr 2021 to 14 Apr 2022
Address #2: 31 Northside Drive, Westgate, Auckland, 0814 New Zealand
Registered address used from 18 Jun 2020 to 15 Apr 2021
Address #3: 9 David Rogers Lane, Swanson, Auckland, 0614 New Zealand
Physical address used from 11 May 2020 to 15 Apr 2021
Address #4: 19 Pinefield Road, Whenuapai, Auckland, 0618 New Zealand
Physical address used from 09 Apr 2019 to 11 May 2020
Address #5: 182 Swanson Road, Henderson, Auckland, 0610 New Zealand
Physical address used from 24 Oct 2017 to 09 Apr 2019
Address #6: 182 Swanson Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 24 Oct 2017 to 18 Jun 2020
Address #7: Suite 5/59 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 20 May 2016 to 24 Oct 2017
Address #8: Suite 5/9 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 02 May 2016 to 20 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kosagi, Deep Pravin Nareen |
Swanson Auckland 0614 New Zealand |
02 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kuznetsova, Elena |
Swanson Auckland 0614 New Zealand |
02 May 2016 - |
Deep Pravin Nareen Kosagi - Director
Appointment date: 02 May 2016
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 08 Nov 2023
Address: Auckland, 0614 New Zealand
Address used since 10 Jun 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 02 Jul 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 May 2016
Address: Auckland, 0618 New Zealand
Address used since 03 Aug 2018
Elena Kuznetsova - Director
Appointment date: 02 May 2016
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 08 Nov 2023
Address: Auckland, 0614 New Zealand
Address used since 10 Jun 2020
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 02 May 2016
Address: Swanson, Auckland, 0614 New Zealand
Address used since 02 Jul 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 03 Aug 2018
Casa Ceramica Limited
Suite 7, 7 Porana Road
Bookbinding Press Limited
58a Porana Road
Recreational Turf Services Limited
64 Porana Road
Lucky Star Global Limited
2 Porana Road
Flamesafe Limited
12 Goldfield
Steelguard Limited
12 Goldfield
Aa Home (2008) Limited
36 Stanley Ave,
Excellent Painting Service Limited
23 Lingfield Street
Geek Street Consulting Limited
5 Kerrymaria Place
Gy Services Limited
18 Chartwell Avenue
Sunny Lane Limited
35a Forrest Hill Road
Sunny Painting Limited
21 Lyttelton Avenue