Amit Enterprises Limited was launched on 14 Feb 2001 and issued an NZ business identifier of 9429037005535. This registered LTD company has been run by 7 directors: Amit Singh - an active director whose contract started on 14 Feb 2001,
Bimal Pranil Singh - an active director whose contract started on 13 May 2004,
Bimal Singh - an active director whose contract started on 13 May 2004,
Nalen Jeet Kaur - an active director whose contract started on 17 Jul 2015,
Nalen Jeet Kuar - an active director whose contract started on 17 Jul 2015.
As stated in the BizDb data (updated on 07 May 2024), this company registered 5 addresess: 18 Canary Place, Unsworth Heights, Auckland, 0632 (service address),
357D Albany Highway, Rosedale, Auckland, 0632 (postal address),
357D Albany Highway, Rosedale, Auckland, 0632 (physical address),
357D Albany Highway, Rosedale, Auckland, 0632 (office address) among others.
Up until 13 May 2024, Amit Enterprises Limited had been using 357D Albany Highway, Rosedale, Auckland as their service address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Singh, Bimal (an individual) located at Unsworth Heights, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Kaur, Nalen Jeet - located at Unsworth Heights, Auckland. Amit Enterprises Limited was classified as "Grocery supermarket operation" (business classification G411040).
Other active addresses
Address #4: 357d Albany Highway, Rosedale, Auckland, 0632 New Zealand
Postal address used from 07 Jun 2022
Address #5: 18 Canary Place, Unsworth Heights, Auckland, 0632 New Zealand
Service address used from 13 May 2024
Principal place of activity
Unitd 357 Albany Highway, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 357d Albany Highway, Rosedale, Auckland, 0632 New Zealand
Service address used from 19 Jun 2019 to 13 May 2024
Address #2: 357d Albany Highway, Rosedale, Auckland, 0632 New Zealand
Physical address used from 20 Jun 2016 to 19 Jun 2019
Address #3: 18 Canary Place, Unsworth Heights, Auckland, 0632 New Zealand
Physical address used from 14 Feb 2001 to 20 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Singh, Bimal |
Unsworth Heights Auckland 0632 New Zealand |
26 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Kaur, Nalen Jeet |
Unsworth Heights Auckland 0632 New Zealand |
06 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Kuldeep Kaur |
Unsworth Heights Auckland 0632 New Zealand |
26 May 2004 - 04 May 2024 |
Individual | Singh, Amit |
Unsworth Heights Auckland |
14 Feb 2001 - 06 Aug 2015 |
Amit Singh - Director
Appointment date: 14 Feb 2001
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 14 Feb 2001
Bimal Pranil Singh - Director
Appointment date: 13 May 2004
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 13 May 2004
Bimal Singh - Director
Appointment date: 13 May 2004
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 13 May 2004
Nalen Jeet Kaur - Director
Appointment date: 17 Jul 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 17 Jul 2015
Nalen Jeet Kuar - Director
Appointment date: 17 Jul 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 17 Jul 2015
Amit Praneel Singh - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 03 May 2024
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 14 Feb 2001
Kuldeep Kaur Singh - Director (Inactive)
Appointment date: 13 May 2004
Termination date: 03 May 2024
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 13 May 2004
Weipeng Nz Limited
357 Albany Highway
P & K K Investment Limited
357d Albany Highway
Traduco Vina Limited
357h Albany Highway
Liftrans (nz) Limited
Unit O, 9-11 Lovell Court
Lfg Produce Limited
343 Albany Highway
Grand Cru Limited
Flat 4, 396a Rosedale Road
J Shah And A Shah Limited
12 Lavender Garden Lane
Kowhai First Limited
170 Wairau Road
Magaful Limited
11 Kathleen Street
New Save Asian Fresh Supermarket Limited
4g William Pickering Drive
Pinoy Mart Limited
62 Manuka Road
Sgc Holdings Limited
41 Kittiwake Drive