Shortcuts

Hind (nz) Airport Hotel Pty Limited

Type: NZ Limited Company (Ltd)
9429041458143
NZBN
5486641
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 May 2021

Hind (Nz) Airport Hotel Pty Limited, a registered company, was launched on 30 Oct 2014. 9429041458143 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 4 directors: Surya Kumar Jhunjhnuwala - an active director whose contract started on 30 Oct 2014,
Gaurang Jhunjhnuwala - an active director whose contract started on 30 Oct 2014,
Pushpasen Liladhar Sampat - an active director whose contract started on 23 Mar 2015,
Gurmeet Singh Sidhu - an inactive director whose contract started on 30 Oct 2014 and was terminated on 14 Sep 2017.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: registered, physical).
Hind (Nz) Airport Hotel Pty Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address up to 12 May 2021.
One entity controls all company shares (exactly 2 shares) - 201840824K - Strategic Nz Assets Pte. Ltd. - located at 1010, Sunshine Plaza Office Tower 07-01, Singapore.

Addresses

Previous addresses

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Sep 2017 to 12 May 2021

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Oct 2014 to 14 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) 201840824k - Strategic Nz Assets Pte. Ltd. Sunshine Plaza Office Tower #07-01
Singapore
189652
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hind Lifestyle Services Pte Ltd
Company Number: 200708696C
#05-03
Singapore
188994
Singapore

Ultimate Holding Company

20 Nov 2019
Effective Date
Hind Lifestyle Services Pte. Ltd.
Name
Company
Type
SG
Country of origin
91 Bencoolen Street
Sunshine Plaza Office Tower #07-01
Singapore 189652
Singapore
Address
Directors

Surya Kumar Jhunjhnuwala - Director

Appointment date: 30 Oct 2014

Address: Singapore, 267907 Singapore

Address used since 30 Oct 2014


Gaurang Jhunjhnuwala - Director

Appointment date: 30 Oct 2014

Address: Singapore, 267907 Singapore

Address used since 06 Nov 2018

Address: 27-29 Consort Rise, Pok Fu Lam, Hong Kong SAR China

Address used since 30 Oct 2014


Pushpasen Liladhar Sampat - Director

Appointment date: 23 Mar 2015

ASIC Name: Clemfern Pty. Ltd.

Address: Brisbane, Queensland, 4000 Australia

Address: Hamilton, Queensland, 4007 Australia

Address used since 23 Mar 2015

Address: Brisbane, Queensland, 4000 Australia


Gurmeet Singh Sidhu - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 14 Sep 2017

Address: #21-05, Singapore, 556748 Singapore

Address used since 30 Oct 2014

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House

Similar companies

Chibany Property Limited
Level 4, Zurich House

Core Links Limited
Level 4, Zurich House

Joyland International Limited
Level 4, Zurich House

Mmmc Mt Wellington Highway Properties Co Limited
Level 4, Zurich House

Mt Mera Investments Limited
Level 10

St James Suites Gp Limited
Level 4, Zurich House