Nz Heaven International Limited, a registered company, was registered on 31 Aug 2004. 9429035204749 is the NZ business identifier it was issued. "Courier service" (business classification I510210) is how the company is categorised. This company has been managed by 4 directors: Dulaj Prabhath Kumara Suwanda Hennadige - an active director whose contract began on 07 Mar 2024,
Sung Weon Kim - an inactive director whose contract began on 01 Apr 2016 and was terminated on 22 Mar 2024,
Youn Hee Jung - an inactive director whose contract began on 01 Apr 2005 and was terminated on 11 Mar 2024,
Sung Weon Kim - an inactive director whose contract began on 31 Aug 2004 and was terminated on 01 Jun 2014.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: Flat 26 Heritage Estate, 11 Harrison Road, Mount Wellington, Auckland, 1060 (types include: registered, registered).
Nz Heaven International Limited had been using 22 Skip Lane, East Tamaki, Auckland as their physical address up until 12 Oct 2022.
One entity owns all company shares (exactly 100 shares) - Suwanda Hennadige, Dulaj Prabhath Kumara - located at 1060, Mount Wellington, Auckland.
Principal place of activity
48 Grammar School Road, Pakuranga, Manukau, 2010 New Zealand
Previous addresses
Address #1: 22 Skip Lane, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 08 Oct 2018 to 12 Oct 2022
Address #2: 11 Agapanthus Place, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 04 Oct 2017 to 08 Oct 2018
Address #3: 4 Bowmore Close, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 10 Mar 2014 to 04 Oct 2017
Address #4: 48 Grammar School Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 27 Sep 2012 to 10 Mar 2014
Address #5: 48 Grammar School Road, Pakuranga, Auckland New Zealand
Physical address used from 06 Oct 2006 to 27 Sep 2012
Address #6: 48 Grammar School Road, Pakuranga, Auckland New Zealand
Registered address used from 26 Apr 2005 to 27 Sep 2012
Address #7: 55 Nuffield Street, New Market, Auckland
Physical address used from 26 Apr 2005 to 06 Oct 2006
Address #8: Unit 6 101 Diana Drive, Glenfield, Auckland
Physical & registered address used from 31 Aug 2004 to 26 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Suwanda Hennadige, Dulaj Prabhath Kumara |
Mount Wellington Auckland 1060 New Zealand |
07 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jung, Youn Hee |
Broomfield Christchurch 8042 New Zealand |
31 Aug 2004 - 07 Mar 2024 |
Individual | Kim, Sung Weon |
Broomfield Christchurch 8042 New Zealand |
31 Aug 2004 - 07 Mar 2024 |
Dulaj Prabhath Kumara Suwanda Hennadige - Director
Appointment date: 07 Mar 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 07 Mar 2024
Sung Weon Kim - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 22 Mar 2024
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 04 Oct 2022
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 01 Jan 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Apr 2016
Youn Hee Jung - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 11 Mar 2024
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 04 Oct 2022
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 01 Jan 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 10 Feb 2014
Sung Weon Kim - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 01 Jun 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 10 Feb 2014
Shore Road Cafe Limited
10 Agapanthus Place
Design Studio Limited
27 Agapanthus Place
Moggens Nz Limited
31 Agapanthus Place
Mane Construction Limited
31 Agapanthus Place
Bapa 4 You Limited
41 Agapanthus Place
Golden Construction & Contracting Limited
20 Kestev Drive
777 Transports Limited
4 Howith Street
Akesh Couriers Limited
19 Gracechurch Drive
Global Citizen Merchants Limited
4 Edzell Close
Harsha Bains Transport Limited
Unit 28, 2 Bishop Dunn Place
On Move Limited
16a Baverstock Road
Sv Enterprises (2011) Limited
Flat 11, 11 Carlos Drive