Aksa Limited, a registered company, was incorporated on 13 Apr 2004. 9429035445258 is the NZBN it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. This company has been managed by 2 directors: Ahmed Aklil - an active director whose contract started on 01 Feb 2007,
Nora Aklil - an inactive director whose contract started on 13 Apr 2004 and was terminated on 14 Feb 2012.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 22 Munroe Road, Ranui, Auckland, 0612 (category: office, delivery).
Aksa Limited had been using 7 Jadewynn Drive, Massey, Auckland as their registered address up until 05 Mar 2014.
Former names for the company, as we managed to find at BizDb, included: from 06 Feb 2007 to 04 Nov 2011 they were called Alfa Services Limited, from 13 Apr 2004 to 06 Feb 2007 they were called Language Promoters Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 80 shares (8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (30 per cent). Finally there is the 3rd share allocation (80 shares 8 per cent) made up of 1 entity.
Principal place of activity
22 Munroe Road, Ranui, Auckland, 0612 New Zealand
Previous addresses
Address #1: 7 Jadewynn Drive, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 14 Nov 2011 to 05 Mar 2014
Address #2: 7 Jadewynn Drive, Massey, Aucland 0614 New Zealand
Physical address used from 20 May 2009 to 14 Nov 2011
Address #3: 7 Jadewynn Drive, Massey, Auckland 0614 New Zealand
Registered address used from 20 May 2009 to 14 Nov 2011
Address #4: 189 Sturges Road, Henderson, Auckland 0612
Physical & registered address used from 09 Feb 2007 to 20 May 2009
Address #5: 189 Sturgess Road, Henderson
Registered & physical address used from 07 Jun 2005 to 09 Feb 2007
Address #6: 45 Basra Drive, Henderson, Auckland
Registered & physical address used from 13 Apr 2004 to 07 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Aklil, Nadir |
Ranui Auckland 0612 New Zealand |
14 Feb 2012 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Aklil, Nora |
Ranui Auckland 0612 New Zealand |
02 Feb 2007 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Abied, Aicha Farah |
Ranui Auckland 0612 New Zealand |
14 Feb 2012 - |
Shares Allocation #4 Number of Shares: 540 | |||
Individual | Aklil, Ahmed |
Ranui Auckland 0612 New Zealand |
02 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aklil, Nora |
Henderson Auckland |
13 Apr 2004 - 30 May 2005 |
Ahmed Aklil - Director
Appointment date: 01 Feb 2007
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Mar 2014
Nora Aklil - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 14 Feb 2012
Address: Massey, Waitakere, 0614 New Zealand
Address used since 18 Apr 2010
Allied Plasterers Limited
26 Munroe Road
101 % Clean Limited
6 Lucienne Drive
D C Survey Works Limited
12b Charlenne Close
Jav Tech Nz Limited
5 Greenberry Drive
Relax With Natz Limited
142 Metcalfe Road
Instant Turf Limited
33 Munroe Rd
Ha Holdings Limited
15 Mildmay Road
Intellisol Limited
51a Arodella Crescent
Lewis Technique Limited
36 Highfields Terrace
Neilson Associates Limited
13 Syrah Crescent
Onsite Developments Limited
8 Apsley Rise
Smart-tech Agr Limited
48 South Kensington Way