Shortcuts

Athh Limited

Type: NZ Limited Company (Ltd)
9429039044914
NZBN
527270
Company Number
Registered
Company Status
057145447
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 11785
Manners Street
Wellington 6142
New Zealand
Postal address used since 02 Apr 2019
Level 14
13-27 Manners Street
Wellington 6011
New Zealand
Delivery & office address used since 21 Apr 2020
Level 8
138 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Aug 2022

Athh Limited, a registered company, was started on 18 Oct 1991. 9429039044914 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 2 directors: Eyal Aharoni - an active director whose contract started on 01 Apr 2000,
Hayim Hachum - an inactive director whose contract started on 08 Apr 1992 and was terminated on 01 Apr 2000.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Athh Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address up to 26 Aug 2022.
Former names used by this company, as we identified at BizDb, included: from 16 Nov 1995 to 24 Sep 2009 they were named Abel Tasman Hotel Holdings Limited, from 30 Aug 1993 to 16 Nov 1995 they were named City Development Limited and from 20 Jul 1993 to 30 Aug 1993 they were named Onzain Shelf Company Number 12 Limited.
One entity controls all company shares (exactly 100 shares) - Aharoni Corporate Trustees Limited - located at 6011, 138 The Terrace, Wellington.

Addresses

Other active addresses

Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand

Office & delivery address used from 04 Apr 2023

Principal place of activity

Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 10 Dec 2019 to 26 Aug 2022

Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 10 Apr 2019 to 10 Dec 2019

Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 11 Apr 2017 to 10 Apr 2019

Address #4: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand

Registered & physical address used from 05 May 2014 to 11 Apr 2017

Address #5: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2013 to 05 May 2014

Address #6: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand

Registered & physical address used from 07 May 2009 to 08 May 2013

Address #7: Level 11, 86-96 Victoria Street, Wellington

Registered & physical address used from 11 Oct 2007 to 07 May 2009

Address #8: Level 2, 2 Woodward Street, Wellington

Physical & registered address used from 15 Nov 2004 to 11 Oct 2007

Address #9: Level 8, 11-15 Church Street, Wellington

Registered address used from 15 Oct 2003 to 15 Nov 2004

Address #10: Level 5, 11-15 Church Street, Wellington

Registered address used from 29 Oct 2002 to 15 Oct 2003

Address #11: 16th Floor B O C House, 133-137 The Terrace, Wellington

Registered address used from 19 Oct 2000 to 29 Oct 2002

Address #12: Ground Floor, Ici House, 126 The Terrace, Wellington

Registered address used from 18 Oct 1999 to 19 Oct 2000

Address #13: Level 1, 32-34 Bay Road, Kilbirnie, Wellington

Registered address used from 10 Jun 1996 to 18 Oct 1999

Address #14: Mezzanine Floor, Tower Corporation, Building,6 Panama Street, Wellington

Registered address used from 18 Nov 1995 to 10 Jun 1996

Address #15: 51 Percy Dytt Drive,, Karori, Wellington

Registered address used from 02 Sep 1994 to 18 Nov 1995

Address #16: 159 Karori Road, Karori, Wellington

Registered address used from 15 Jun 1993 to 02 Sep 1994

Address #17: 1st Floor, 9 Margaret Street, Lower Hutt

Registered address used from 01 May 1992 to 15 Jun 1993

Address #18: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #19: Same As Registered Office

Physical address used from 21 Feb 1992 to 15 Nov 2004

Contact info
64 04 4991773
02 Apr 2019 Phone
info@primeproperty.co.nz
02 Apr 2019 Email
invoices@primeproperty.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Primeproperty.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aharoni Corporate Trustees Limited
Shareholder NZBN: 9429035759294
138 The Terrace
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aharoni, Eyal Wellington

New Zealand
Individual Nachum, Deborah Anne (trustee) Khandallah
(galill Trust)
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Individual Nachum, Hayim (trustee) Khandallah
(galil Trust)
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Directors

Eyal Aharoni - Director

Appointment date: 01 Apr 2000

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Oct 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Apr 2020

Address: 305 Evans Bay Parade, Wellington, 6021 New Zealand

Address used since 29 Apr 2015


Hayim Hachum - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 01 Apr 2000

Address: Lower Hutt,

Address used since 08 Apr 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay