Tulsi Devonport Holdings Limited (issued an NZ business identifier of 9429030968929) was launched on 02 Sep 2011. 6 addresess are currently in use by the company: 425 Manchester Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch had been their registered address, up to 13 Jan 2020. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 95 shares (95 per cent of shares), namely:
Montreal Trustees 2017 Limited (an entity) located at Christchurch postcode 8011,
Patel, Ramesh Budhabhai (a director) located at Harewood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 3 per cent of all shares (exactly 3 shares); it includes
Patel, Ramesh Budhabhai (a director) - located at Harewood, Christchurch. The third group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Patel, Parwatiben Ramesh, located at Harewood, Christchurch (an individual). "Dairy/superette operation" (ANZSIC G411010) is the classification the Australian Bureau of Statistics issued Tulsi Devonport Holdings Limited. Our data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Other (Address For Share Register) | 10 Oct 2012 |
| 425 Manchester Street, Christchurch Central, Christchurch, 8013 | Postal & delivery & office | 03 Jan 2020 |
| 425 Manchester Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 13 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Parwatiben Ramesh Patel
Harewood, Christchurch, 8051
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - current |
|
Parwati Ramesh Patel
Harewood, Christchurch, 8051
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - current |
|
Ramesh Budhabhai Patel
Harewood, Christchurch, 8051
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - current |
| 425 Manchester Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered | 31 Oct 2012 - 13 Jan 2020 |
| Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical | 18 Oct 2012 - 13 Jan 2020 |
| 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 | Registered | 02 Sep 2011 - 31 Oct 2012 |
| 43 Victoria Road, Devonport, Auckland, 0624 | Physical | 02 Sep 2011 - 18 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Montreal Trustees 2017 Limited Shareholder NZBN: 9429045966200 Entity (NZ Limited Company) |
Christchurch 8011 |
22 Jun 2017 - current |
|
Patel, Ramesh Budhabhai Director |
Harewood Christchurch 8051 |
02 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patel, Ramesh Budhabhai Director |
Harewood Christchurch 8051 |
02 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patel, Parwatiben Ramesh Individual |
Harewood Christchurch 8051 |
21 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reddington, Brian John Individual |
Avonhead Christchurch 8042 |
02 Sep 2011 - 22 Jun 2017 |
|
Patel, Parwati Ramesh Director |
Harewood Christchurch 8051 |
02 Sep 2011 - 21 Aug 2020 |
|
Patel, Parwati Ramesh Director |
Harewood Christchurch 8051 |
02 Sep 2011 - 21 Aug 2020 |
|
Patel, Hiten Individual |
Oteha Auckland 0632 |
02 Sep 2011 - 20 Aug 2020 |
|
Patel, Monika Individual |
Oteha Auckland 0632 |
02 Sep 2011 - 20 Aug 2020 |
|
Patel, Parwati Ramesh Director |
Harewood Christchurch 8051 |
02 Sep 2011 - 21 Aug 2020 |
|
Ramesh, Tulsi Budha Individual |
Harewood Christchurch 8051 |
02 Sep 2011 - 18 May 2020 |
![]() |
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
![]() |
Toa Motor Limited Unit 6b, 303 Blenheim Road |
![]() |
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
![]() |
Placement Painters Limited Unit 3b, 303 Blenheim Road |
![]() |
Ashtom Limited Unit 6b, 303 Blenheim Road |
![]() |
Affinity Trust Management Limited Unit 1b, 303 Blenheim Road |
|
Advantage Trading Limited 23 Halswell Road |
|
Ocean Current Superette Limited 26 Mcgregors Road |
|
Long River Limited 57 Somerset Crescent |
|
Maple Star Limited 364 Clyde Road |
|
Kmr Holdings Private Limited Unit 2, 212 Antigua Street |
|
Bml International Trading Co. Limited 87 Antigua Street |