Naidu Investments 2011 Limited, a registered company, was incorporated on 25 Jun 1996. 9429038288012 is the NZ business number it was issued. The company has been managed by 3 directors: Ameeta Devi Naidu - an active director whose contract began on 01 Apr 2000,
Shiu Nand Hari Krishna Naidu - an inactive director whose contract began on 25 Jun 1996 and was terminated on 30 Oct 2005,
Sachidanand Naidu - an inactive director whose contract began on 21 Mar 2001 and was terminated on 30 Apr 2002.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Naidu Investments 2011 Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up until 13 May 2022.
Other names used by this company, as we managed to find at BizDb, included: from 27 Oct 2011 to 01 Nov 2011 they were called Naidu Limited, from 25 Jun 1996 to 27 Oct 2011 they were called Magic Print Limited.
A single entity controls all company shares (exactly 1000 shares) - Naidu, Ameeta Devi - located at 1051, Unsworth Heights, Auckland.
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 17 May 2021 to 13 May 2022
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 27 May 2016 to 13 May 2022
Address: 27 Bronzewing Terrace, Unsworth Heights, Auckland, 0632 New Zealand
Physical address used from 02 May 2013 to 17 May 2021
Address: 27 Bronzewing Terrace, Unsworth Heights, Auckland, 0632 New Zealand
Registered address used from 02 May 2013 to 27 May 2016
Address: Unit 7, 59-63 Porana Road, Glenfield
Registered address used from 08 May 2001 to 08 May 2001
Address: Unit 2, 59-63 Porana Road, Glenfield New Zealand
Registered address used from 08 May 2001 to 02 May 2013
Address: Unit 2, 59-63 Porana Road, Glenfield New Zealand
Physical address used from 30 Apr 2001 to 02 May 2013
Address: Unit 7, 59-63 Porana Road, Glenfield
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address: 118 Nile Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 08 May 2001
Address: 118 Nile Road, Milford, Auckland
Registered address used from 25 Jun 1997 to 11 Apr 2000
Address: 118 Nile Road, Milford, Auckland
Physical address used from 25 Jun 1997 to 30 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Naidu, Ameeta Devi |
Unsworth Heights Auckland 0632 New Zealand |
25 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naidu, Shiu Nand Hari Krishna |
Glenfield Auckland |
25 Jun 1996 - 07 Apr 2006 |
Ameeta Devi Naidu - Director
Appointment date: 01 Apr 2000
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Apr 2000
Shiu Nand Hari Krishna Naidu - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 30 Oct 2005
Address: Unsworth Heights, Auckland,
Address used since 25 Jun 1996
Sachidanand Naidu - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 30 Apr 2002
Address: Unsworth Heights, Auckland,
Address used since 21 Mar 2001
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road