Deals Direct 2010 Limited was incorporated on 31 Mar 2010 and issued a New Zealand Business Number of 9429031600613. The registered LTD company has been run by 1 director, named Mehdi Mohammad Ahmadi - an active director whose contract began on 31 Mar 2010.
As stated in our data (last updated on 02 Apr 2024), this company filed 1 address: 65A Crooks Road, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 17 Sep 2018, Deals Direct 2010 Limited had been using 60 Victoria Street, Onehunga, Auckland as their registered address.
BizDb found past names used by this company: from 20 Sep 2011 to 10 Mar 2016 they were called Ariana Rugs Limited, from 31 Mar 2010 to 20 Sep 2011 they were called Direct Import Rugs Limited.
A total of 2 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Ahmadi, Najiba (an individual) located at Panmure, Auckland postcode 1072,
Ahmadi, Mehdi Mohammad (an individual) located at Panmure, Auckland postcode 1072. Deals Direct 2010 Limited was categorised as "Internet retailing" (business classification G431050).
Principal place of activity
60 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address: 60 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 16 Mar 2016 to 17 Sep 2018
Address: 1b 6 Rowe Street, Onehunga, Auckland, 1050 New Zealand
Physical address used from 09 Sep 2014 to 16 Mar 2016
Address: 1b 6 Rowe Street, Onehunga, Auckland, 1050 New Zealand
Registered address used from 11 Apr 2014 to 16 Mar 2016
Address: 289 Onehunga Mall, Onehunga, Auckland, 1050 New Zealand
Registered address used from 23 Aug 2013 to 11 Apr 2014
Address: 289 Onehunga Mall, Onehunga, Auckland, 1050 New Zealand
Physical address used from 23 Aug 2013 to 09 Sep 2014
Address: 2/43 Abbotts Way, Remuera, Auckland New Zealand
Registered address used from 31 Mar 2010 to 23 Aug 2013
Address: 2/43 Abbotts Way, Remuera New Zealand
Physical address used from 31 Mar 2010 to 23 Aug 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Ahmadi, Najiba |
Panmure Auckland 1072 New Zealand |
31 Mar 2010 - |
Individual | Ahmadi, Mehdi Mohammad |
Panmure Auckland 1072 New Zealand |
31 Mar 2010 - |
Mehdi Mohammad Ahmadi - Director
Appointment date: 31 Mar 2010
Address: Panmure, Auckland, 1072 New Zealand
Address used since 23 Sep 2015
500 Autos Limited
104 Princes Street
Bumper Replacements (nz) Limited
94 Princes St
Reticulation Developments Limited
57 Victoria St
Green Tara Buddhist Charitable Trust Of New Zealand
67, 2nd Floor Victoria Street
Elite Kitchen (2009) Company Limited
61c Victoria Street
Da Laughing Buddha Limited
Suite 2, 17 Spring Street
Ecodeals Limited
Alfred Street
Fairway Trading Limited
39-41 Victoria St
Just Green Tea Limited
Flat 2, 47a Grotto Street
Living Comfy Limited
2/41 Spring St, Onehunga
Purity Trading Nz Limited
Suite 3, 11 Brays Rise
Savemall Limited
289 Onehunga Mall