Excel Homes Limited, an in liquidation company, was launched on 06 May 2015. 9429041741771 is the number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company has been categorised. This company has been managed by 7 directors: Bin Mahfooz Salman Bin Saber - an active director whose contract began on 24 Jul 2018,
Bin Mahfooz Salman - an active director whose contract began on 24 Jul 2018,
Adnan Hussian Syed - an active director whose contract began on 06 Mar 2023,
Adnan Hussain Syed - an inactive director whose contract began on 01 Jul 2022 and was terminated on 10 Feb 2023,
Syeda Seema Sultana - an inactive director whose contract began on 10 Nov 2015 and was terminated on 01 Nov 2018.
Updated on 13 Jan 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: Flat 1, 90 Namata Road, One Tree Hill, Auckland, 1061 (office address),
344 Great South Road, Hunters Corner, Auckland, 2155 (registered address),
344 Great South Road, Hunters Corner, Auckland, 2155 (service address),
35 Crowther Street, Blockhouse Bay, Auckland, 0600 (physical address) among others.
Excel Homes Limited had been using 35 Crowther Street, Blockhouse Bay, Auckland as their registered address up to 16 Jan 2024.
Old names for the company, as we identified at BizDb, included: from 04 Jul 2018 to 13 Jan 2022 they were named Bmz Limited, from 13 Dec 2017 to 04 Jul 2018 they were named Print Concepts Nz Limited and from 06 May 2015 to 13 Dec 2017 they were named Bmz Limited.
One entity owns all company shares (exactly 2 shares) - Salman, Bin Mahfooz - located at 1061, Blockhouse Bay, Auckland.
Principal place of activity
Flat 1, 90 Namata Road, One Tree Hill, Auckland, 1061 New Zealand
Previous addresses
Address #1: 35 Crowther Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 19 Oct 2022 to 16 Jan 2024
Address #2: 35 Crowther Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 29 Mar 2022 to 19 Oct 2022
Address #3: 35 Crowther Street, Blockhouse Bay, Auckland, 0600 New Zealand
Service address used from 29 Mar 2022 to 16 Jan 2024
Address #4: 10 Maioro Street, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 20 May 2019 to 29 Mar 2022
Address #5: Flat 1, 90 Namata Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 01 May 2017 to 20 May 2019
Address #6: 2a/31 Athens Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 22 Jun 2016 to 01 May 2017
Address #7: 13 Spode Place, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 06 May 2015 to 22 Jun 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Salman, Bin Mahfooz |
Blockhouse Bay Auckland 0600 New Zealand |
16 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sultana, Syeda Seema |
One Tree Hill Auckland 1061 New Zealand |
26 Nov 2015 - 16 Jul 2019 |
Individual | Salman Bin Saber, Bin Mahfooz |
Henderson Auckland 0612 New Zealand |
06 May 2015 - 26 Nov 2015 |
Individual | Sultana, Syeda Seema |
Henderson Auckland 0612 New Zealand |
06 May 2015 - 13 May 2015 |
Director | Bin Mahfooz Salman Bin Saber |
Henderson Auckland 0612 New Zealand |
06 May 2015 - 26 Nov 2015 |
Director | Syeda Seema Sultana |
Henderson Auckland 0612 New Zealand |
06 May 2015 - 13 May 2015 |
Bin Mahfooz Salman Bin Saber - Director
Appointment date: 24 Jul 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 24 Jul 2018
Bin Mahfooz Salman - Director
Appointment date: 24 Jul 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 24 Jul 2018
Adnan Hussian Syed - Director
Appointment date: 06 Mar 2023
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 06 Mar 2023
Adnan Hussain Syed - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 10 Feb 2023
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 01 Jul 2022
Syeda Seema Sultana - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 01 Nov 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 20 Apr 2017
Bin Mahfooz Salman Bin Saber - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 26 Nov 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 May 2015
Syeda Seema Sultana - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 13 May 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 May 2015
Athens Trust Limited
65 Athens Road
Malibu Trust Limited
65 Athens Road
Comrie Enterprises Limited
65 Athens Road
Ms Docs Limited
51 Moana Avenue
Wheturangi Holdings Limited
101 Namata Road
Auckland Butynol Limited
24 Moata Road
Aitken Homes Limited
3/62a Ngatiawa Street
Anshaw Construction Limited
141 Campbell Rd
Auschi Johnson Limited
209 Mt Smart Road
Db & C Limited
79 Cameron Street
House Wizards Limited
27 Hardington Street
J D W Holdings Limited
8 Kawau Rd