Jeygowtham & Associates Limited was incorporated on 03 Oct 2003 and issued a number of 9429035734956. This registered LTD company has been supervised by 2 directors: Vellupillai Jeyabalaratnam - an active director whose contract started on 03 Oct 2003,
Thigalmathy Jeyabalaratnam - an inactive director whose contract started on 03 Oct 2003 and was terminated on 13 Mar 2012.
According to the BizDb database (updated on 30 Mar 2024), the company registered 2 addresses: Suite 1, 27 Aviemore Drive, Highland Park, Auckland, 2010 (office address),
54 Springside Drive, Flat Bush, Auckland, 2019 (registered address),
54 Springside Drive, Flat Bush, Auckland, 2019 (physical address),
54 Springside Drive, Flat Bush, Auckland, 2019 (service address) among others.
Up until 25 Oct 2018, Jeygowtham & Associates Limited had been using 27 Aviemore Drive, Highland Park, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Gk Independent Trustees (1032) Limited (an entity) located at Highland Park, Manukau, Null postcode 2010,
Jeyabalaratnam, Vellupillai (an individual) located at Flat Bush, Auckland postcode 2019.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Jeyabalaratnam, Vellupillai - located at Flat Bush, Auckland. Jeygowtham & Associates Limited has been categorised as "Community health centre operation" (business classification Q859920).
Principal place of activity
Suite 1, 27 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Previous addresses
Address #1: 27 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Physical address used from 22 Mar 2012 to 25 Oct 2018
Address #2: 23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 22 Mar 2012 to 25 Oct 2018
Address #3: 13 Kaseng Place, Dannemora, Auckland New Zealand
Physical address used from 10 Oct 2006 to 22 Mar 2012
Address #4: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 03 Aug 2005 to 22 Mar 2012
Address #5: Nair & Associates Limited, 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 03 Oct 2003 to 03 Aug 2005
Address #6: 2 Amadeus Place, Howick, Auckland
Physical address used from 03 Oct 2003 to 10 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Gk Independent Trustees (1032) Limited Shareholder NZBN: 9429031160308 |
Highland Park Manukau Null 2010 New Zealand |
15 Jan 2013 - |
Individual | Jeyabalaratnam, Vellupillai |
Flat Bush Auckland 2019 New Zealand |
03 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jeyabalaratnam, Vellupillai |
Flat Bush Auckland 2019 New Zealand |
03 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeyabalaratnam, Thigalmathy |
Dannemora Auckland New Zealand |
03 Oct 2003 - 14 Mar 2012 |
Vellupillai Jeyabalaratnam - Director
Appointment date: 03 Oct 2003
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Oct 2016
Thigalmathy Jeyabalaratnam - Director (Inactive)
Appointment date: 03 Oct 2003
Termination date: 13 Mar 2012
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 14 Oct 2009
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive
Clinic 77 Limited
139b Wellington Street
Counties Manukau Siva Limited
53 Loloma Drive
Ec Consulting Limited
53 John Brooke Crescent
Float New Zealand Limited
290 Point View Drive
Kingsland Residential Limited
17 Aberfeldy Avenue
Marina Specialist Services Limited
14 Island View Terrace