Nassab Enterprises Limited was incorporated on 16 Aug 2010 and issued an NZBN of 9429031419451. This registered LTD company has been supervised by 2 directors: Mohammad Mehdi Nasab - an active director whose contract started on 16 Aug 2010,
Fakholsadat Nasab - an active director whose contract started on 16 Aug 2010.
According to BizDb's information (updated on 18 Apr 2024), the company registered 3 addresses: 118A St Andrews Road, Epsom, Auckland, 1023 (service address),
12A The Glen, Remuera, Auckland, 1050 (physical address),
12A The Glen, Remuera, Auckland, 1050 (service address),
40 Taharoto Road, Takapuna, Auckland, 0622 (registered address) among others.
Up until 20 Aug 2021, Nassab Enterprises Limited had been using 14 Selwyn Road, Epsom, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Nasab, Mohammad Mehdi (a director) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Nasab, Fakholsadat - located at Epsom, Auckland. Nassab Enterprises Limited is categorised as "Office cleaning service" (ANZSIC N731125).
Previous addresses
Address #1: 14 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 22 Jun 2017 to 20 Aug 2021
Address #2: 2/8 Ngaire Ave, Epsom, Auckland, 1023 New Zealand
Physical address used from 24 Oct 2012 to 22 Jun 2017
Address #3: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 02 Jun 2011 to 29 May 2019
Address #4: 22a Wilding Avenue, Epsom, Auckland, 1023 New Zealand
Physical address used from 02 Jun 2011 to 24 Oct 2012
Address #5: 17 James Tyler Crescent, Lynfield, Auckland, 1042 New Zealand
Physical address used from 30 Aug 2010 to 02 Jun 2011
Address #6: 1/109 St Lukes Road, Sandringham, Auckland, 1351 New Zealand
Physical address used from 16 Aug 2010 to 30 Aug 2010
Address #7: 40 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 16 Aug 2010 to 02 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Nasab, Mohammad Mehdi |
Epsom Auckland 1023 New Zealand |
16 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Nasab, Fakholsadat |
Epsom Auckland 1023 New Zealand |
16 Aug 2010 - |
Mohammad Mehdi Nasab - Director
Appointment date: 16 Aug 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jun 2017
Fakholsadat Nasab - Director
Appointment date: 16 Aug 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jun 2017
Dese Limited
12a Selwyn Road
Jypt Limited
8a Selwyn Road
Pnl Property Trust Limited
20a Selwyn Road
Pinnacle Events Limited
17 Fairholme Avenue
Hc Akl Investment Limited
22 Selwyn Road
L And H Family Trustee Limited
22 Selwyn Road
Angela's Commercial Cleaning Limited
Flat 3, 69a Landscape Road
Balmoral Business Services Limited
28 Peary Road
Citeq Limited
4 Bloomfield Place
Dongji Limited
1-495 Manukau Rd
Good Helper Limited
613a Mt Albert Road, Three Kings
H.d. & R. Ranchhod Limited
914a Mt Eden Road