Dhami Horticulture Limited (NZBN 9429032735048) was launched on 09 Jun 2008. 4 addresses are currently in use by the company: 1036 Riverslea Road South, Hastings, 4172 (type: service, office). 812 St Aubyn Street East, Parkvale, Hastings had been their service address, up until 12 Jun 2023. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Singh, Gurminder (an individual) located at Parkvale, Hastings, Hawkes Bay postcode 4120. The Businesscheck information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 812 St Aubyn Street East, Parkvale, Hastings, 4122 | Physical & registered | 19 May 2017 |
| 812 St Aubyn Street East, Parkvale, Hastings, 4122 | Delivery & office | 27 May 2020 |
| 1036 Riverslea Road South, Hastings, 4172 | Service | 12 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gurminder Singh
Hastings, Napier, 4122
Address used since 01 May 2016 |
Director | 09 Jun 2008 - current |
|
Gurminder Singh Dhami
Parkvale, Hastings, Hawkes Bay,
Address used since 09 Jun 2008 |
Director | 09 Jun 2008 - 26 Jun 2008 |
| 812 St Aubyn Street East , Parkvale , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| 812 St Aubyn Street East, Parkvale, Hastings, 4122 | Service | 19 May 2017 - 12 Jun 2023 |
| 43 Carlyle Street, Napier South, Napier, 4110 | Registered & physical | 05 May 2016 - 19 May 2017 |
| Unit 3, 204 Warren Street North, Hastings, 4122 | Physical | 20 May 2015 - 05 May 2016 |
| Unit 3, 204 Warren Street North, Hastings, 4122 | Registered | 06 Aug 2014 - 05 May 2016 |
| Unit 3, 204 Warren Street North, Hastings, 4122 | Physical | 06 Aug 2014 - 20 May 2015 |
| 202 Queen Street, Hastings, Hastings, 4122 | Physical & registered | 28 Jul 2011 - 06 Aug 2014 |
| 812 St Aubyn Street East, Parkvale, Hastings, Hawkes Bay | Registered | 09 Jun 2008 - 28 Jul 2011 |
| 812, St Aubyn St East,, Parkvale,, Hastings,, New Zealand 4201 | Physical | 09 Jun 2008 - 28 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Gurminder Individual |
Parkvale Hastings, Hawkes Bay 4120 |
26 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kaur, Gurdev Individual |
Parkvale Hastings, Hawkes Bay 4120 |
26 Jun 2008 - 07 Feb 2025 |
|
Kaur, Gurdev Individual |
Parkvale Hastings, Hawkes Bay |
26 Jun 2008 - 07 Feb 2025 |
|
Kaur, Gurdev Individual |
Hastings |
22 Jun 2008 - 22 Jun 2008 |
|
Kaur, Gurdev Individual |
Parkvale Hastings, Hawkes Bay 4120 |
26 Jun 2008 - 07 Feb 2025 |
|
Kaur, Baldish Individual |
Parkvale Hastings 4122 |
07 Apr 2016 - 26 Jan 2021 |
|
Dhami, Gurdev Kaur Individual |
Parkvale, Hastings, New Zealand 4201 |
09 Jun 2008 - 27 Jun 2010 |
|
Singh, Gurminder Individual |
Parkvale Hastings, Hawkes Bay |
09 Jun 2008 - 22 Jun 2008 |
![]() |
Homeward Bound Limited 805 Ellison Road |
![]() |
Aspecialfx Enterprises Limited 502 Sylvan Road |
![]() |
Beneficiary And Low Income Support Group Trust 708 Avenue Road East |
![]() |
Rorymor Limited 401 Park Rd North |
![]() |
John Richardson Plastering Services Limited 309 Park Road |
![]() |
Lee Family Property Limited 308 Princes Street |