Nzidt Limited was incorporated on 08 May 2013 and issued an NZBN of 9429030240353. The registered LTD company has been supervised by 10 directors: Taoufik Elidrissi - an active director whose contract started on 08 May 2013,
Mohamed Elfatih Suliman Abdalla - an active director whose contract started on 28 Nov 2021,
Nora Abdeljebbar - an active director whose contract started on 28 Nov 2021,
Salah Eddine Elidrissi - an active director whose contract started on 31 Jan 2023,
Jeremy Bruce Hood - an inactive director whose contract started on 16 Apr 2021 and was terminated on 26 Nov 2021.
According to BizDb's information (last updated on 17 Apr 2024), the company registered 3 addresses: 600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
600 Great South Road, Ellerslie, Auckland, 1051 (physical address),
600 Great South Road, Ellerslie, Auckland, 1051 (service address),
600 Great South Road, Ellerslie, Auckland, 1051 (other address) among others.
Up to 18 Mar 2022, Nzidt Limited had been using 18 Tintern Avenue, Avonhead, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Nzidt Holdings Limited (an entity) located at Ellerslie, Auckland postcode 1051. Nzidt Limited is categorised as "Auditing service" (ANZSIC M693230).
Principal place of activity
Level 2, 369 Queen Street, Cbd, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: 18 Tintern Avenue, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Dec 2021 to 18 Mar 2022
Address #2: 7a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 13 Feb 2020 to 07 Dec 2021
Address #3: Level 8, 3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Oct 2019 to 13 Feb 2020
Address #4: Level 2, 369 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Nov 2016 to 01 Oct 2019
Address #5: Level 1, 369 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 May 2013 to 01 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nzidt Holdings Limited Shareholder NZBN: 9429050347872 |
Ellerslie Auckland 1051 New Zealand |
04 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Elidrissi, Taoufik |
Greenacre Sydney 2190 Australia |
08 May 2013 - 04 Mar 2022 |
Entity | Asurequality Limited Shareholder NZBN: 9429037757434 Company Number: 926582 |
02 Dec 2019 - 26 Nov 2021 | |
Director | Elidrissi, Taoufik |
Greenacre Sydney 2190 Australia |
08 May 2013 - 04 Mar 2022 |
Director | Elidrissi, Taoufik |
Palmerston North Palmerston North 4410 New Zealand |
08 May 2013 - 04 Mar 2022 |
Director | Elidrissi, Taoufik |
Auckland Auckland 1010 New Zealand |
08 May 2013 - 04 Mar 2022 |
Director | Elidrissi, Taoufik |
Auckland Auckland 1010 New Zealand |
08 May 2013 - 04 Mar 2022 |
Entity | Asurequality Limited Shareholder NZBN: 9429037757434 Company Number: 926582 |
Mt. Wellington Auckland 1060 New Zealand |
02 Dec 2019 - 26 Nov 2021 |
Entity | Asurequality Limited Shareholder NZBN: 9429037757434 Company Number: 926582 |
Mt. Wellington Auckland 1060 New Zealand |
02 Dec 2019 - 26 Nov 2021 |
Individual | Elamien, Mohamed Osman |
Albany Auckland 0632 New Zealand |
08 May 2013 - 02 Dec 2019 |
Ultimate Holding Company
Taoufik Elidrissi - Director
Appointment date: 08 May 2013
ASIC Name: Asure Halal Pty Limited
Address: 51 Rawson Road, Greenacre, 2190 Australia
Address: Greenacre, Sydney, 2190 Australia
Address used since 31 Jan 2020
Address: Greenacre, Sydney, Australia
Address used since 01 Dec 2019
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 08 May 2013
Mohamed Elfatih Suliman Abdalla - Director
Appointment date: 28 Nov 2021
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 28 Nov 2021
Nora Abdeljebbar - Director
Appointment date: 28 Nov 2021
Address: Hokowhitu, Palmeston North, 4410 New Zealand
Address used since 22 Jun 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Nov 2021
Salah Eddine Elidrissi - Director
Appointment date: 31 Jan 2023
ASIC Name: Asure Halal Pty Limited
Address: Sydney, New South Road, 2190 Australia
Address used since 31 Jan 2023
Jeremy Bruce Hood - Director (Inactive)
Appointment date: 16 Apr 2021
Termination date: 26 Nov 2021
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Apr 2021
Su'ad Modher Adnan Barakat - Director (Inactive)
Appointment date: 09 Aug 2021
Termination date: 26 Nov 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 09 Aug 2021
Margot Isabel Buick - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 18 Jul 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Dec 2019
Kirsty Mary Gray - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 16 Apr 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Sep 2020
Jeremy Bruce Hood - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 29 Sep 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Dec 2019
Mohamed Osman Elamien - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 01 Dec 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 May 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Independent Information Security Rating Institute Limited
21 Queen Street
Jsa Audit Limited
Suite 106, 100 Parnell Road
Munchtime Limited
Level 5 145 Symonds St
Rsm Hayes Audit Limited
477 Parnell Road
The Food Auditor Limited
Level 1 Cpo Building
William Buck Audit (nz) Limited
Level 4, Zurich House