Hope Investments Limited was launched on 04 Aug 2015 and issued an NZ business identifier of 9429041882993. This registered LTD company has been managed by 5 directors: Nirang Bhanubhai Shah - an active director whose contract began on 04 Aug 2015,
Pragnesh Kasturbhai Patel - an active director whose contract began on 04 Aug 2015,
Atul Pravinchandra Jani - an inactive director whose contract began on 04 Aug 2015 and was terminated on 08 May 2016,
Dhaval Kamlesh Parikh - an inactive director whose contract began on 04 Aug 2015 and was terminated on 08 May 2016,
Urvin Rajendra Desai - an inactive director whose contract began on 04 Aug 2015 and was terminated on 08 May 2016.
According to BizDb's data (updated on 26 Apr 2024), the company filed 1 address: 7 Carberry Lane, Pinehill, Auckland, 0632 (types include: registered, service).
Until 26 Jan 2016, Hope Investments Limited had been using 57A Staveley Avenue, Mount Roskill, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Shah, Nirang Bhanubhai (a director) located at Flat Bush, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Desai, Urvin - located at New Lynn, Auckland.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Patel, Pragnesh, located at Pinehill, Auckland (a director). Hope Investments Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Previous address
Address #1: 57a Staveley Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 04 Aug 2015 to 26 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Shah, Nirang Bhanubhai |
Flat Bush Auckland 2016 New Zealand |
04 Aug 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Desai, Urvin |
New Lynn Auckland 0600 New Zealand |
04 Aug 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Patel, Pragnesh |
Pinehill Auckland 0632 New Zealand |
04 Aug 2015 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Parikh, Dhaval |
Te Atatu South Auckland 0610 New Zealand |
04 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jani, Atul Pravinchandra |
Flat Bush Auckland 2019 New Zealand |
04 Aug 2015 - 11 Jul 2020 |
Nirang Bhanubhai Shah - Director
Appointment date: 04 Aug 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 May 2016
Pragnesh Kasturbhai Patel - Director
Appointment date: 04 Aug 2015
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 02 May 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 04 Aug 2015
Atul Pravinchandra Jani - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 08 May 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 04 Aug 2015
Dhaval Kamlesh Parikh - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 08 May 2016
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 04 Aug 2015
Urvin Rajendra Desai - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 08 May 2016
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 04 Aug 2015
Mnj Enterprise Limited
21 Coachman Drive
Mnj Investments Limited
21 Coachman Drive
Mnj Consultants Limited
21 Coachman Drive
Tmsy Enterprises Limited
21 Coachman Drive
Shasha Enterprises Limited
3 Stonebrook Lane
Kids Academy Limited
1 Stonebrooke Lane
Abcmac Limited
15 Fernloche Place
Aj Assets Limited
1 Silverwood Drive
Dal Investment Limited
104 Cyril French Drive
Gurekam Home Limited
20 Bridgefield Crescent
Knj Holdings Limited
21 Coachman Drive
Patel Group Limited
116 Cyril French Drive