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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ahmadi, Naweed Hussain |
Northwood Christchurch 8051 New Zealand |
14 May 2019 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Ahmadi, Mohammad Ali |
Northwood Christchurch 8051 New Zealand |
14 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmadi, Shahreza |
Papanui Christchurch, New Zealand |
23 Apr 2008 - 27 Jun 2010 |
Individual | Alizadah, Nematullah |
Burnside Christchurch, New Zealand |
23 Apr 2008 - 27 Jun 2010 |
Individual | Ahmadi, Shahreza |
Papanui Christchurch, Nz New Zealand |
22 Apr 2009 - 08 Aug 2017 |
Individual | Nazari, Gholam Hussein |
Woodridge Wellington 6037 New Zealand |
22 Apr 2009 - 25 Sep 2013 |
Individual | Nazari, Gholam Hussein |
Hornby Christchurch, Nz |
23 Apr 2008 - 27 Jun 2010 |
Individual | Abdul Hakim, Qurban Ali |
Dubai United Arab Emirates |
22 Apr 2009 - 14 Feb 2011 |
Individual | Ahmadi, Lala |
Northwood Christchurch 8051 New Zealand |
28 Jun 2018 - 14 May 2019 |
Individual | Ahmadi, Mohammd Musa |
Dubai United Arab Emirates |
22 Apr 2009 - 26 Sep 2013 |
Individual | Mohsini, Rahmatullah |
Christchurch 8053 New Zealand |
07 Nov 2013 - 19 Mar 2014 |
Individual | Ahmadi, Mohammad Ali |
Bryndwr Christchurch, New Zealand |
23 Apr 2008 - 27 Jun 2010 |
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
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