Truly Kiwi Limited was registered on 24 Sep 2013 and issued an NZ business identifier of 9429030047174. The registered LTD company has been supervised by 6 directors: Mohammad Anwar Ketan - an active director whose contract started on 24 Sep 2013,
Azan Shazaib Ketan - an inactive director whose contract started on 01 Nov 2018 and was terminated on 12 Jul 2020,
Sathnesh Kumar - an inactive director whose contract started on 24 Jul 2016 and was terminated on 07 Jun 2017,
Abdul Mujeebur Rahman - an inactive director whose contract started on 01 Apr 2014 and was terminated on 11 Jun 2016,
Janet Karthak - an inactive director whose contract started on 24 Sep 2013 and was terminated on 01 Apr 2014.
According to BizDb's data (last updated on 27 Mar 2024), this company registered 1 address: 10 Minto Road, Remuera, Auckland, 1050 (types include: physical, registered).
Up to 03 Dec 2018, Truly Kiwi Limited had been using 8C Crocus Place, Remuera, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Ketan, Azan Shazaib (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Ketan, Mohammad Anwar - located at Remuera, Auckland. Truly Kiwi Limited was classified as "Pest control service nec" (business classification N731210).
Principal place of activity
8c Crocus Place, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: 8c Crocus Place, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 31 Jul 2017 to 03 Dec 2018
Address: G6, 22 Jellicoe Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 10 Oct 2016 to 31 Jul 2017
Address: G6, 22 Jellicoe Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 01 Aug 2016 to 31 Jul 2017
Address: 16 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 02 Oct 2015 to 10 Oct 2016
Address: 16 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 02 Oct 2015 to 01 Aug 2016
Address: Carbine Business Centre, Level 1, 31 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Physical address used from 01 Oct 2014 to 02 Oct 2015
Address: Carbine Business Centre, Level 1, 31 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Registered address used from 04 Aug 2014 to 02 Oct 2015
Address: Carbine Business Centre, Level 1- 31 Carbine Road, Mt. Wellington, Auckland, 1060 New Zealand
Physical address used from 04 Aug 2014 to 01 Oct 2014
Address: 123d Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 24 Sep 2013 to 04 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ketan, Azan Shazaib |
Remuera Auckland 1050 New Zealand |
14 Dec 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Ketan, Mohammad Anwar |
Remuera Auckland 1050 New Zealand |
24 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rahman, Abdul Mujeebur |
Flat Bush Auckland 2016 New Zealand |
20 Jun 2014 - 11 Jun 2016 |
Individual | Karthak, Janet |
Remuera Auckland 1050 New Zealand |
24 Sep 2013 - 20 Jun 2014 |
Director | Abdul Mujeebur Rahman |
Flat Bush Auckland 2016 New Zealand |
20 Jun 2014 - 11 Jun 2016 |
Individual | Kapur, Jennifer |
Remuera Auckland 1050 New Zealand |
24 Sep 2013 - 20 Jun 2014 |
Mohammad Anwar Ketan - Director
Appointment date: 24 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2013
Azan Shazaib Ketan - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 12 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2018
Sathnesh Kumar - Director (Inactive)
Appointment date: 24 Jul 2016
Termination date: 07 Jun 2017
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 24 Jul 2016
Abdul Mujeebur Rahman - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 11 Jun 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Apr 2014
Janet Karthak - Director (Inactive)
Appointment date: 24 Sep 2013
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2013
Jennifer Karthak - Director (Inactive)
Appointment date: 16 Jan 2014
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jan 2014
Children's Dermatology Auckland Limited
10 Crocus Place
International Association For Natural Gas Vehicles Incorporated
19c Warrington Road
Black Sea Limited
19 Bell Road
Bizkall Limited
11 Warrington Road
Innova Consulting Limited
3c Crocus Place
Tobeni Services Limited
9 Shera Road
Amtro Marine Limited
Level 2
Bug King Limited
Level 2, 2a Augustus Terrace
Economic Pest Control Limited
Level 2, 2a Augustus Terrace
Jordan J Limited
Level 5, 3 Ferncroft Street
Ohiwai Forest Farm Limited
Unit 4
Pcs Pest Control Limited
Ground Floor