Pramukh Swami Limited was registered on 12 Jul 2013 and issued a business number of 9429030141131. The registered LTD company has been managed by 4 directors: Dimpal Alpesh Patel - an active director whose contract began on 12 Jul 2013,
Priteshkumar Maheshbhai Patel - an active director whose contract began on 09 Feb 2024,
Alpeshkumar Narottambhai Patel - an inactive director whose contract began on 01 Nov 2022 and was terminated on 26 May 2023,
Alpeshkumar Narottambhai Patel - an inactive director whose contract began on 24 Oct 2020 and was terminated on 01 Mar 2022.
As stated in BizDb's information (last updated on 18 Feb 2024), the company filed 1 address: 106 Lambton Quay, Te Aro, Wellington, 6011 (type: physical, service).
Up to 24 Mar 2022, Pramukh Swami Limited had been using 106 Lambton Quay, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Patel, Dimpal Alpesh (a director) located at Thorndon, Wellington postcode 6011. Pramukh Swami Limited is classified as "Dairy/superette operation" (business classification G411010).
Principal place of activity
120 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 106 Lambton Quay, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 18 May 2016 to 24 Mar 2022
Address #2: 59 Northland Road, Northland, Wellington, 6012 New Zealand
Physical address used from 23 Nov 2015 to 18 May 2016
Address #3: 10 Cottleville Terrace, Thorndon, Wellington, 6011 New Zealand
Registered address used from 23 Nov 2015 to 18 May 2016
Address #4: 59 Northland Road, Northland, Wellington, 6012 New Zealand
Physical & registered address used from 15 Apr 2015 to 23 Nov 2015
Address #5: 120 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 16 Apr 2014 to 15 Apr 2015
Address #6: 120 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2013 to 15 Apr 2015
Address #7: 13 Hardy Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical address used from 12 Jul 2013 to 16 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Patel, Dimpal Alpesh |
Thorndon Wellington 6011 New Zealand |
12 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Alpeshkumar Narottambhai |
Thorndon Wellington 6011 New Zealand |
27 Oct 2020 - 12 Oct 2023 |
Individual | Patel, Alpeshkumar Narottambhai |
Thorndon Wellington 6011 New Zealand |
27 Oct 2020 - 12 Oct 2023 |
Dimpal Alpesh Patel - Director
Appointment date: 12 Jul 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 26 Dec 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Mar 2017
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 27 Feb 2018
Priteshkumar Maheshbhai Patel - Director
Appointment date: 09 Feb 2024
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 09 Feb 2024
Alpeshkumar Narottambhai Patel - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 26 May 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Nov 2022
Alpeshkumar Narottambhai Patel - Director (Inactive)
Appointment date: 24 Oct 2020
Termination date: 01 Mar 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 24 Oct 2020
Snip Salons Limited
120 The Terrace
Nedax Systems New Zealand Limited
Molesworth Apartments
Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace
Pacific Education Resources Trust
Level 13, I C L House
Life Education Trust Mangere
Level 2, Icl House
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Alisha & Rohan Enterprise Limited
111 Customhouse Quay
Hari Om (2014) Limited
111 Customhouse Quay
Jay Ambe Limited
C/-bdo Spicers
Parin Trading Limited
111 Customhouse Quay
Terrace Mart Nz Limited
16 The Terrace
Zauk Limited
Suite 1c, 120 The Terrace