Shortcuts

Ffaz Investments Limited

Type: NZ Limited Company (Ltd)
9429032291902
NZBN
2232115
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Physical address used since 26 May 2022
1/a Garland Road
Greenlane
Auckland 1061
New Zealand
Registered & service address used since 23 May 2023

Ffaz Investments Limited was started on 05 May 2009 and issued an NZBN of 9429032291902. The registered LTD company has been managed by 3 directors: Md Nuruzzaman - an active director whose contract began on 05 May 2009,
Fereshteh Shaikhzakarya - an active director whose contract began on 05 May 2009,
Mohammad Nuruzzaman - an active director whose contract began on 05 May 2009.
According to our information (last updated on 04 Apr 2024), this company uses 2 addresses: 1/A Garland Road, Greenlane, Auckland, 1061 (registered address),
1/A Garland Road, Greenlane, Auckland, 1061 (service address),
301/6-8 Heather Street, Parnell, Auckland, 1052 (physical address).
Until 23 May 2023, Ffaz Investments Limited had been using 301/6-8 Heather Street, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Nuruzzaman, Md (a director) located at Greenlane, Auckland postcode 1061.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Shaikhzakarya, Fereshteh - located at Greenlane, Auckland.

Addresses

Previous addresses

Address #1: 301/6-8 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 26 May 2022 to 23 May 2023

Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 17 May 2018 to 26 May 2022

Address #3: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand

Registered & physical address used from 02 Jun 2015 to 17 May 2018

Address #4: Level 1, 14 Penrose Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 21 May 2012 to 02 Jun 2015

Address #5: 4/a King Edward Ave, Epsom, Auckland New Zealand

Registered address used from 05 May 2009 to 21 May 2012

Address #6: 4a King Eward Ave, Epsom New Zealand

Physical address used from 05 May 2009 to 21 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Nuruzzaman, Md Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shaikhzakarya, Fereshteh Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nuruzzaman, Mohammad Greenlane
Auckland
1061
New Zealand
Directors

Md Nuruzzaman - Director

Appointment date: 05 May 2009

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 18 Apr 2014


Fereshteh Shaikhzakarya - Director

Appointment date: 05 May 2009

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 17 May 2021

Address: Ellerslie, Auckland, 1061 New Zealand

Address used since 18 Apr 2014


Mohammad Nuruzzaman - Director

Appointment date: 05 May 2009

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 18 Apr 2014

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue