Ali Tiling Limited was incorporated on 03 Jun 2005 and issued a business number of 9429034771679. This registered LTD company has been supervised by 2 directors: Alidad Shafahi - an active director whose contract began on 03 Jun 2005,
Robert James Scott - an inactive director whose contract began on 03 Jun 2005 and was terminated on 26 Feb 2007.
According to our information (updated on 19 Apr 2024), the company filed 1 address: 20 Richmond Ave, Halswell, Christchurch, 8025 (type: physical, service).
Up to 29 Feb 2016, Ali Tiling Limited had been using 21 Arlington Street, Christchurch as their physical address.
BizDb identified past names for the company: from 03 Jun 2005 to 26 Feb 2007 they were named Borali Tiling Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Shafahi, Alidad (an individual) located at Halswell, Christchurch postcode 8025,
Ahmadali, Khanum Gul (an individual) located at Halswell, Christchurch postcode 8025. Ali Tiling Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
20 Richmond Ave, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 21 Arlington Street, Christchurch New Zealand
Physical address used from 23 Feb 2010 to 29 Feb 2016
Address #2: 21 Arlington Street, Christchurch New Zealand
Registered address used from 23 Feb 2010 to 01 Jul 2015
Address #3: 29 Earnslaw Crescent, Christchurch
Registered address used from 05 Mar 2007 to 23 Feb 2010
Address #4: 29 Earnslaw Crescent, Christchurch
Physical address used from 21 Apr 2006 to 23 Feb 2010
Address #5: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch
Registered address used from 03 Jun 2005 to 05 Mar 2007
Address #6: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch
Physical address used from 03 Jun 2005 to 21 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shafahi, Alidad |
Halswell Christchurch 8025 New Zealand |
03 Jun 2005 - |
Individual | Ahmadali, Khanum Gul |
Halswell Christchurch 8025 New Zealand |
10 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Robert James |
Linwood Christchurch |
03 Jun 2005 - 27 Jun 2010 |
Alidad Shafahi - Director
Appointment date: 03 Jun 2005
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Jun 2015
Robert James Scott - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 26 Feb 2007
Address: Linwood, Christchurch,
Address used since 03 Jun 2005
Voodoo Music Studio Limited
17 Richmond Avenue
Knockout Training Systems Limited
18 Aberdare Street
D S M Holdings Limited
18 Aberdare Street
Pegasus Computer Limited
31 Greenwich Street
Bombay Butler Limited
38 Greenwich Street
Knightware Holdings Limited
48 Whincops Road
Dufaur Construction Limited
8 John Annan Street
Loeb Construction Limited
31 Bradwell Crescent
Maximus Cranes Limited
55 Bradwell Crescent
Nick Campbell Builders Limited
89 Tongariro Street
Williams Corporation Limited
11 Aberdare Street
Williams Corporation Trading 2 Limited
11 Aberdare Street