Sita Properties Limited (NZBN 9429034049143) was started on 12 Jun 2006. 4 addresses are currently in use by the company: 37 Kilmarnock Ave, Strathern, Invercargill, 9812 (type: registered, service). 37 Kilmarnock Ave, Invercargill had been their registered address, until 07 Dec 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10 shares (10 per cent of shares), namely:
Cowan, Stewart Daniel (a director) located at Strathern, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 90 per cent of all shares (exactly 90 shares); it includes
Varghese, Aneesha (an individual) - located at Malvern East. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Sita Properties Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 37 Kilmarnock Ave, Invercargill, 9812 | Registered & physical & service | 07 Dec 2021 |
| 37 Kilmarnock Ave, Strathern, Invercargill, 9812 | Registered & service | 27 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Aneesha Anna Varghese
Strathern, Invercargill, 9812
Address used since 08 Oct 2024 |
Director | 08 Oct 2024 - current |
|
Stewart Daniel Cowan
Strathern, Invercargill, 9812
Address used since 08 Oct 2024 |
Director | 08 Oct 2024 - current |
|
Nalini Varghese
Strathern, Invercargill, 9812
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 09 Oct 2024 |
|
Aneesha Anna Varghese
Melbourne, 3000
Address used since 31 Dec 2019 |
Director | 31 Dec 2019 - 01 Dec 2020 |
|
Aneesha Varghese
Strathern, Invercargill, 9812
Address used since 20 Jun 2015 |
Director | 12 Jun 2006 - 24 Oct 2019 |
|
Jacob Varghese
Invercargill, 9812
Address used since 17 May 2007 |
Director | 17 May 2007 - 26 Aug 2009 |
| 37 Kilmarnock Avenue , Strathern , Invercargill , 9812 |
| Previous address | Type | Period |
|---|---|---|
| 37 Kilmarnock Ave, Invercargill | Registered & physical | 12 Jun 2006 - 07 Dec 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowan, Stewart Daniel Director |
Strathern Invercargill 9812 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Varghese, Aneesha Individual |
Malvern East 3145 |
12 Jun 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Varghese, Nalini Individual |
Strathern Invercargill 9812 |
29 Nov 2021 - 01 Nov 2024 |
|
Varghese, Nalini Individual |
Strathern Invercargill 9812 |
04 Dec 2014 - 13 Dec 2015 |
|
Varghese, Nalini Director |
Strathern Invercargill 9812 |
04 Dec 2014 - 13 Dec 2015 |
|
Varghese, Jacob Individual |
Invercargill |
15 Jun 2007 - 15 Jun 2007 |
![]() |
Sita's Trustees Limited 37 Kilmarnock Ave |
![]() |
Damask Trustees Limited 37 Kilmarnock Ave |
![]() |
Phoenix Mills And Co. Limited 37 Kilmarnock Ave |
![]() |
Southland Mangaia Club Incorporated 34 Newbie Place |
![]() |
C.b.h. Trust 39 Mavora Place |
![]() |
Stephanie Brown Memorial Trust Fund 203 Conyers Street |
|
Heywood Electrical Limited 36 Princes Street |
|
Just Ourway Limited 193 Ettrick Street |
|
Bryve Investments Limited 42 Mason Road |
|
Hogan Family Homes Limited 89 Tyne Street |
|
Money Talks Limited 45 Yarrow Street |
|
Samalo Limited 101 Don Street |