Vh Holdings Limited, a registered company, was launched on 05 Jun 2015. 9429041785522 is the NZBN it was issued. "Rental of personal and household goods" (business classification L663953) is how the company was classified. The company has been supervised by 2 directors: Monica Malhotra - an active director whose contract started on 05 Jun 2015,
Pankaj Malhotra - an inactive director whose contract started on 05 Jun 2015 and was terminated on 29 Apr 2017.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 14 Guernsey Place, Grandview Heights, Hamilton, 3200 (type: physical, service).
Vh Holdings Limited had been using 14 Guernsey Place, Grandview Heights, Hamilton as their physical address until 13 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Malhotra, Monica - located at 3200, Hamilton, Hamilton.
Previous addresses
Address #1: 14 Guernsey Place, Grandview Heights, Hamilton, 3200 New Zealand
Physical address used from 05 Jun 2015 to 13 Jul 2020
Address #2: 14 Guernsey Place, Grandview Heights, Hamilton, 3200 New Zealand
Registered address used from 05 Jun 2015 to 07 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Malhotra, Monica |
Hamilton Hamilton 3200 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malhotra, Pankaj |
Hamilton 3200 New Zealand |
05 Jun 2015 - 18 Aug 2017 |
Director | Pankaj Malhotra |
Hamilton 3200 New Zealand |
05 Jun 2015 - 18 Aug 2017 |
Monica Malhotra - Director
Appointment date: 05 Jun 2015
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 05 Jun 2015
Pankaj Malhotra - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 29 Apr 2017
Address: Hamilton, 3200 New Zealand
Address used since 05 Jun 2015
J.a.guerra Power Consulting Limited
32 Ayrshire Drive
Women's Loan Fund Trust (waikato Division)
23 Brymer Road
Brendon Terry Plumbing Limited
41 Ayrshire Drive
Rajinder Enterprises Limited
9 Jersey Place
Whanau Fit Limited
48 Ayrshire Drive
The New Zealand Drag Racing Association Incorporated
26 Brymer Rd
M1 Property Limited
39 Hemans Street
P & T Dwyer Limited
54 Judkins Crescent
Rangatira Rentals Limited
1 Ngaparaoa Drive
Rental Guru Limited
64 Taka Street
Second Chance Homes Limited
19 Pembroke Street
T & R Mitai Limited
33 Mcrae Road