Khmer House Limited, a registered company, was registered on 22 Mar 2013. 9429030313996 is the number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been classified. The company has been managed by 2 directors: Phala Gunson - an active director whose contract started on 22 Mar 2013,
Vannath Tek - an inactive director whose contract started on 22 Mar 2013 and was terminated on 06 Jun 2014.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 64 Nicholson Road, Khandallah, Wellington, 6035 (type: physical, registered).
Khmer House Limited had been using Level 6, 95 Customhouse Quay, Wellington as their registered address up until 15 Oct 2015.
A single entity controls all company shares (exactly 100 shares) - Gunson, Phala - located at 6035, Khandallah, Wellington.
Previous addresses
Address: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 26 May 2014 to 15 Oct 2015
Address: Level 3, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 22 Mar 2013 to 26 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gunson, Phala |
Khandallah Wellington 6035 New Zealand |
22 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Vannath Tek |
Khandallah Wellington 6035 New Zealand |
22 Mar 2013 - 10 Sep 2014 |
Individual | Tek, Vannath |
Khandallah Wellington 6035 New Zealand |
22 Mar 2013 - 10 Sep 2014 |
Phala Gunson - Director
Appointment date: 22 Mar 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Mar 2013
Vannath Tek - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 06 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Mar 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Bilimora Food Limited
Level 1, 50 Customhouse Quay
Bisaty Limited
55 Mulgrave Street
Ffd Limited
Level 2, 50 Customhouse Quay
Moscato Limited
Apartment 44
Ulvi Limited
Flat 613 Aitken Street Apartments, 5 Aitken Street
Whitebait 2014 Limited
Level 3, 44 Victoria Street