Thakor Limited was incorporated on 22 Jul 2010 and issued an NZ business identifier of 9429031448635. The registered LTD company has been run by 6 directors: Bhadresh Vinodchandra Patel - an active director whose contract began on 22 Jul 2010,
Suresh Ghanshyambhai Amin - an active director whose contract began on 22 Jul 2010,
Suresh Amin - an active director whose contract began on 22 Jul 2010,
Bhadresh Patel - an active director whose contract began on 22 Jul 2010,
Dhaval Kamlesh Parikh - an active director whose contract began on 01 Aug 2013.
As stated in our data (last updated on 11 Apr 2024), this company registered 1 address: 4 Rotoiti Avenue, Pakuranga Heights, Auckland, 2010 (types include: registered, physical).
Until 05 Sep 2019, Thakor Limited had been using 26A Lewis Road, Pakuranga, Auckland as their physical address.
A total of 15000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Parikh, Dhaval Kamlesh (a director) located at Hobsonville, Auckland postcode 0616.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 5000 shares) and includes
Patel, Bhadreshkumar Vinodchandra - located at Pakuranga Heights, Auckland.
The next share allotment (5000 shares, 33.33%) belongs to 1 entity, namely:
Amin, Suresh Ghanshyambhai, located at Pakuranga, Auckland (an individual). Thakor Limited is classified as ""Rental of video tape, DVD or games"" (business classification L663210).
Previous addresses
Address: 26a Lewis Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 19 Jul 2019 to 05 Sep 2019
Address: 5-11 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 05 Aug 2013 to 19 Jul 2019
Address: 8-10 Morrow Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Jul 2010 to 05 Aug 2013
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Parikh, Dhaval Kamlesh |
Hobsonville Auckland 0616 New Zealand |
21 Jul 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Patel, Bhadreshkumar Vinodchandra |
Pakuranga Heights Auckland 2010 New Zealand |
23 Jul 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Amin, Suresh Ghanshyambhai |
Pakuranga Auckland 2010 New Zealand |
23 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parikh, Dhaval |
Glendene Auckland 0602 New Zealand |
19 Nov 2013 - 21 Jul 2022 |
Director | Amin, Suresh |
Pakuranga Auckland 2010 New Zealand |
22 Jul 2010 - 23 Jul 2020 |
Director | Patel, Bhadresh |
Pakuranga Heights Auckland 2010 New Zealand |
22 Jul 2010 - 23 Jul 2020 |
Bhadresh Vinodchandra Patel - Director
Appointment date: 22 Jul 2010
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 09 Jul 2012
Suresh Ghanshyambhai Amin - Director
Appointment date: 22 Jul 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 09 Jul 2012
Suresh Amin - Director
Appointment date: 22 Jul 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 09 Jul 2012
Bhadresh Patel - Director
Appointment date: 22 Jul 2010
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 09 Jul 2012
Dhaval Kamlesh Parikh - Director
Appointment date: 01 Aug 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Jul 2020
Dhaval Parikh - Director
Appointment date: 01 Aug 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Jul 2020
Address: Glendene, Auckland, 0602 New Zealand
Address used since 01 Aug 2013
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Aug 2019
M.k.b. International Limited
21-25 Glenmall Place
Citizens Advice Bureau Waitakere Incorporated
Glen Eden Library Complex
The Money Place Limited
38a Glenmall Place
Umoja Migrants Services New Zealand
14 Oates Road
Holiday Nails And Spa Limited
252 West Coast Road
Angel Rose Limited
36 Glen Mall Place Glen Eden
Circles Nz Limited
6 Kinleith Way
House International Limited
59-67 High Street
Jarrel Limited
19 Holgate Road
Johnny English Limited
102 Boord Crescent
Suha Enterprises Limited
1 Ambury Ave
The Dvd Shop Limited
407 Great South Road