Shisha Hookah Limited (issued a business number of 9429041690413) was started on 02 Apr 2015. 3 addresses are in use by the company: 429 Colombo Street, Sydenham, Christchurch, 8023 (type: office, physical). 37 Church Street, Onehunga, Auckland had been their registered address, up to 29 Jun 2018. Shisha Hookah Limited used more aliases, namely: Household Glassware Limited from 02 Apr 2015 to 09 Mar 2016. 10000 shares are issued to 12 shareholders who belong to 8 shareholder groups. The first group includes 2 entities and holds 6999 shares (69.99% of shares), namely:
Chea, Lina (an individual) located at Flat Bush, Auckland postcode 2019,
Chhun, Bunleng (an individual) located at Flat Bush, Auckland postcode 2019. As far as the second group is concerned, a total of 2 shareholders hold 9.99% of all shares (exactly 999 shares); it includes
Dutta, Shivali (an individual) - located at Penrose, Auckland,
Gupta, Abhinav (an individual) - located at Flat Bush, Auckland. The third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Gupta, Abhinav, located at Flat Bush, Auckland (an individual). "Tobacco product retailing" (ANZSIC G427977) is the category the Australian Bureau of Statistics issued to Shisha Hookah Limited. The Businesscheck database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
429 Colombo Street, Sydenham, Christchurch, 8023 | Office | unknown |
53 O'rorke Road, Penrose, Auckland, 1061 | Physical & registered & service | 29 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Himanshu Mittal
Flat Bush, Auckland, 2019
Address used since 07 Jul 2021
Penrose, Auckland, 1061
Address used since 02 Oct 2020
Flat Bush, Auckland, 2016
Address used since 02 Apr 2015
Flat Bush, Auckland, 2019
Address used since 02 Apr 2015 |
Director | 02 Apr 2015 - current |
Abhinav Gupta
Flat Bush, Auckland, 2019
Address used since 15 Mar 2018
Auckland Central, Auckland, 1010
Address used since 28 Dec 2016 |
Director | 28 Dec 2016 - 26 Aug 2018 |
429 Colombo Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
37 Church Street, Onehunga, Auckland, 1061 | Registered | 09 Apr 2018 - 29 Jun 2018 |
429 Colombo Street, Sydenham, Christchurch, 8023 | Registered | 02 May 2017 - 09 Apr 2018 |
37 Church Street, Onehunga, Auckland, 1061 | Physical | 02 May 2017 - 29 Jun 2018 |
94 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 02 Apr 2015 - 02 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Chea, Lina Individual |
Flat Bush Auckland 2019 |
12 May 2017 - current |
Chhun, Bunleng Individual |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dutta, Shivali Individual |
Penrose Auckland 1061 |
12 May 2017 - current |
Gupta, Abhinav Individual |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gupta, Abhinav Individual |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mekala, Srinivas Individual |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sattoor, Keerthi Individual |
Penrose Auckland 1061 |
12 May 2017 - current |
Mekala, Srinivas Individual |
Penrose Auckland 1061 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mittal, Himanshu Director |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Chhun, Bunleng Individual |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Garg, Paayal Individual |
Penrose Auckland 1061 |
12 May 2017 - current |
Mittal, Himanshu Director |
Flat Bush Auckland 2019 |
02 Apr 2015 - current |
Kelso Holmes Limited 421 Colombo Street |
|
Zealand Tattoo (clothing) Limited 417 Colombo Street |
|
Kings Domain Holdings Uganda Limited 417 Colombo Street |
|
Kings Domain Development Limited 417 Colombo Street |
|
Chemical Specialties Limited Same As Registered Office Address |
|
Steelfort Engineering Company Limited Same As Registered Office |
West Coast Vape Limited 64 High Street |
Richmond Discount Limited 257a Queen Street |
Kolotex Porirua Limited Floor 2, 82 Willis Street |
Ascot Vape Limited 698a Tay Street |
Stencil Limited 13a Viola Avenue |
Cck Limited 68/1 Ambrico Place |