Aggarwal Developments Limited was registered on 20 Jul 2016 and issued an NZ business number of 9429042458906. This registered LTD company has been run by 1 director, named Gagan Deep Gupta - an active director whose contract began on 20 Jul 2016.
According to BizDb's database (updated on 26 Feb 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up to 28 Feb 2020, Aggarwal Developments Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gupta, Kashish (an individual) located at Mount Roskill, Auckland postcode 1041.
The second group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Gupta, Kriti - located at Mount Roskill, Auckland.
The 3rd share allocation (700 shares, 70%) belongs to 1 entity, namely:
Gupta, Gagan Deep, located at Lynfield, Auckland (a director). Aggarwal Developments Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 04 Oct 2019 to 28 Feb 2020
Address: 18 Mareretu Avenue, Patumahoe, Pukekohe, 2679 New Zealand
Physical address used from 23 Jan 2019 to 28 Feb 2020
Address: 18 Mareretu Avenue, Patumahoe, 2344 New Zealand
Physical address used from 09 Oct 2018 to 23 Jan 2019
Address: 18 Mareretu Avenue, Patumahoe, 2679 New Zealand
Physical address used from 08 Oct 2018 to 09 Oct 2018
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 01 Jun 2018 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 26 Aug 2016 to 01 Jun 2018
Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 20 Jul 2016 to 26 Aug 2016
Address: 132 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Physical address used from 20 Jul 2016 to 08 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Gupta, Kashish |
Mount Roskill Auckland 1041 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gupta, Kriti |
Mount Roskill Auckland 1041 New Zealand |
01 Aug 2023 - |
Shares Allocation #3 Number of Shares: 700 | |||
Director | Gupta, Gagan Deep |
Lynfield Auckland 1042 New Zealand |
20 Jul 2016 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Gupta, Simmi |
Lynfield Auckland 1042 New Zealand |
20 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gupta, Vijay Kumar |
Lynfield Auckland 1042 New Zealand |
20 Jul 2016 - 17 Jul 2023 |
Gagan Deep Gupta - Director
Appointment date: 20 Jul 2016
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 26 Apr 2022
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 15 Jan 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 20 Jul 2016
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Beachland Group Limited
Level 2, 116 Harris Road
Brentbern Land Company Limited
Level 1, 320 Ti Rakau Drive
Forwell Investment Limited
Level 2, Building 5, 60 Highbrook Drive
Holborn Properties Limited
Level 2, Building 5, 60 Highbrook Drive
Milano International 2015 Limited
Level 2, Bdo House, 116 Harris Road
Prestige Houses Limited
Level 1, 3c/2 Bishop Browne