Shortcuts

Ahmadi Jaghori Limited

Type: NZ Limited Company (Ltd)
9429032778847
NZBN
2122934
Company Number
Registered
Company Status
Current address
5 Kennaway Road
Woolston
Christchurch 8023
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Apr 2013
7 Kennaway Road
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 08 Jul 2020

Ahmadi Jaghori Limited, a registered company, was incorporated on 23 Apr 2008. 9429032778847 is the number it was issued. The company has been managed by 5 directors: Mohamad Ali Ahmadi - an active director whose contract started on 01 Apr 2015,
Naweed Hussain Ahmadi - an active director whose contract started on 14 May 2019,
Shah Reza Ahmadi - an inactive director whose contract started on 01 Apr 2010 and was terminated on 31 Jul 2017,
Mohammad Ali Ahmadi - an inactive director whose contract started on 26 Sep 2013 and was terminated on 07 Nov 2013,
Gholam Hussein Nazari - an inactive director whose contract started on 23 Apr 2008 and was terminated on 26 Sep 2013.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Kennaway Road, Woolston, Christchurch, 8023 (types include: office, registered).
Ahmadi Jaghori Limited had been using 5 Kennaway Road, Woolston, Christchurch as their registered address up until 08 Jul 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75 per cent).

Addresses

Principal place of activity

5 Kennaway Road, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 5 Kennaway Road, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 03 Oct 2013 to 08 Jul 2020

Address #2: 91 Eastern Hutt Road, Taita, Lower Hutt, 5019 New Zealand

Registered address used from 09 Nov 2012 to 03 Oct 2013

Address #3: 91 Eastern Hutt Road, Taita, Lower Hutt, 5019 New Zealand

Physical address used from 03 May 2012 to 03 Oct 2013

Address #4: 68 Montreal Street, Sydnham, Christchurch, Nz New Zealand

Registered address used from 29 Apr 2009 to 09 Nov 2012

Address #5: 68 Montreal Street, Sydnham, Christchurch, Nz New Zealand

Physical address used from 29 Apr 2009 to 03 May 2012

Address #6: 18 Hei Hei Road, Hornby, Christchurch, New Zealand

Registered & physical address used from 23 Apr 2008 to 29 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Ahmadi, Naweed Hussain Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Ahmadi, Mohammad Ali Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ahmadi, Shahreza Papanui
Christchurch, New Zealand
Individual Alizadah, Nematullah Burnside
Christchurch, New Zealand
Individual Ahmadi, Shahreza Papanui
Christchurch, Nz

New Zealand
Individual Nazari, Gholam Hussein Woodridge
Wellington
6037
New Zealand
Individual Nazari, Gholam Hussein Hornby
Christchurch, Nz
Individual Abdul Hakim, Qurban Ali Dubai
United Arab Emirates
Individual Ahmadi, Lala Northwood
Christchurch
8051
New Zealand
Individual Ahmadi, Mohammd Musa Dubai
United Arab Emirates
Individual Mohsini, Rahmatullah Christchurch
8053
New Zealand
Individual Ahmadi, Mohammad Ali Bryndwr
Christchurch, New Zealand
Directors

Mohamad Ali Ahmadi - Director

Appointment date: 01 Apr 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2015


Naweed Hussain Ahmadi - Director

Appointment date: 14 May 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 May 2019


Shah Reza Ahmadi - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Jul 2017

Address: Papanui, Chritchurch, 8051 New Zealand

Address used since 01 Jun 2016


Mohammad Ali Ahmadi - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 07 Nov 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Sep 2013


Gholam Hussein Nazari - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 26 Sep 2013

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 03 Nov 2012

Nearby companies

Fibretech Holdings Limited
22 Kennaway Road

Nimbus Bedware Limited
22 Kennaway Road

Fibretech New Zealand Limited
22 Kennaway Road

Delta Dream (nz) Limited
22 Kennaway Rd

Survival Kit Company Limited
2 Dalziel Place

Kiwi Stuff Limited
2 Dalziel Place