Shortcuts

Ahoi Limited

Type: NZ Limited Company (Ltd)
9429030670655
NZBN
3820737
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
5a Jackby Court
Queenstown 9371
New Zealand
Physical & registered address used since 21 Feb 2019

Ahoi Limited was incorporated on 11 May 2012 and issued a business number of 9429030670655. This registered LTD company has been managed by 2 directors: Inga Fiege - an active director whose contract started on 11 May 2012,
Stephan Mausli - an inactive director whose contract started on 11 May 2012 and was terminated on 31 Dec 2018.
According to our information (updated on 11 Feb 2021), the company filed 1 address: 5A Jackby Court, Queenstown, 9371 (category: physical, registered).
Up until 21 Feb 2019, Ahoi Limited had been using 29A Rannoch Drive, Queenstown as their physical address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Stephan Mausli (a director) located at Queenstown postcode 9371,
Stephan Mausli (an individual) located at Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Inga Fiege - located at Queenstown. Ahoi Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Previous addresses

Address: 29a Rannoch Drive, Queenstown, 9371 New Zealand

Physical address used from 26 Jul 2018 to 21 Feb 2019

Address: 29a Rannoch Drive, Queenstown, 9371 New Zealand

Registered address used from 15 Mar 2018 to 21 Feb 2019

Address: 2 Kokako Lane, Queenstown, 9371 New Zealand

Physical address used from 11 Aug 2017 to 26 Jul 2018

Address: 2 Kokako Lane, Queenstown, 9371 New Zealand

Registered address used from 11 Aug 2017 to 15 Mar 2018

Address: 11d Clarence Street, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Aug 2015 to 11 Aug 2017

Address: 402f Titirangi Road, Titirangi Village, Auckland, 0642 New Zealand

Registered & physical address used from 11 May 2012 to 05 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Stephan Mausli Queenstown
9371
New Zealand
Individual Stephan Mausli Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Inga Fiege Queenstown
9371
New Zealand
Directors

Inga Fiege - Director

Appointment date: 11 May 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 25 Oct 2016

Address: Queenstown, 9371 New Zealand

Address used since 01 Feb 2019

Address: Queenstown, 9371 New Zealand

Address used since 03 Aug 2017

Address: Queenstown, 9371 New Zealand

Address used since 07 Mar 2018


Stephan Mausli - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 31 Dec 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 25 Oct 2016

Address: Queenstown, 9371 New Zealand

Address used since 03 Aug 2017

Address: Queenstown, 9371 New Zealand

Address used since 07 Mar 2018

Address: Queenstown, 9371 New Zealand

Address used since 07 Mar 2018

Nearby companies

Makarora Fur Co. Limited
22a Kiwi Street

Similar companies

Adfixit Limited
4 Ryalls Way

Coppage & Co Limited
24 Waimana Place

Gpkm Consulting Limited
7 Sunnyside Lane

Novellum Limited
20 Minaret Ridge

Sg Limited
36 Ridgecrest

South Inc Limited
43 Forest Heights