Ahi Carrier (Nz) Limited, a registered company, was started on 29 Jun 1984. 9429039927224 is the business number it was issued. This company has been run by 24 directors: Zoran Talevski - an active director whose contract started on 11 Oct 2019,
Madhanagopal Chandrakumar - an active director whose contract started on 24 Sep 2020,
Ravi Shankar Hegde - an inactive director whose contract started on 23 Mar 2018 and was terminated on 24 Sep 2020,
Michael Charles Worsnop - an inactive director whose contract started on 29 Jun 2018 and was terminated on 11 Oct 2019,
David Thomas Boyens - an inactive director whose contract started on 12 Oct 1999 and was terminated on 29 Jun 2018.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Private Bag 92128, Victoria Street West, Auckland, 1142 (type: postal, office).
Ahi Carrier (Nz) Limited had been using 60 Stanley Street, Parnell, Auckland 1010 as their physical address up to 07 Jul 2011.
More names used by the company, as we identified at BizDb, included: from 23 Sep 1994 to 06 Jul 2009 they were named Carrier Air Conditioning (N.z) Limited, from 15 Jan 1985 to 23 Sep 1994 they were named Carrier Zonepak Limited and from 29 Jun 1984 to 15 Jan 1985 they were named Zonepak (1984) Limited.
One entity owns all company shares (exactly 2825000 shares) - Ahi-Carrier Fze - located at 1142, Sharjah, U.a.e.
Principal place of activity
211 Station Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 60 Stanley Street, Parnell, Auckland 1010 New Zealand
Physical & registered address used from 29 Jun 2010 to 07 Jul 2011
Address #2: 60 Stanley Street, Parnell, Auckland New Zealand
Registered & physical address used from 19 Aug 2003 to 29 Jun 2010
Address #3: 531 Great South Road, Auckland
Registered address used from 15 Feb 1995 to 19 Aug 2003
Address #4: Fletcher House, 810 Great South Road, Auckland
Registered address used from 07 May 1992 to 15 Feb 1995
Address #5: 25 Springs Road, East Tamaki, Auckland
Physical address used from 19 Feb 1992 to 19 Aug 2003
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 2825000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2825000 | |||
Other (Other) | Ahi-carrier Fze |
Sharjah U.a.e United Arab Emirates |
29 Jun 1984 - |
Ultimate Holding Company
Zoran Talevski - Director
Appointment date: 11 Oct 2019
ASIC Name: Ahic (australia) Pty Ltd
Address: Hamlyn Heights, Victoria, 3215 Australia
Address used since 11 Oct 2019
Address: Heatherton, Melbourne, Victoria, 3202 Australia
Madhanagopal Chandrakumar - Director
Appointment date: 24 Sep 2020
Address: Mankhool, Bur Dubai, Dubai, United Arab Emirates
Address used since 24 Sep 2020
Ravi Shankar Hegde - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 24 Sep 2020
Address: Dubai, United Arab Emirates
Address used since 23 Mar 2018
Michael Charles Worsnop - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 11 Oct 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Jun 2018
David Thomas Boyens - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 29 Jun 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 12 Oct 1999
Qamar Rizvi - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 22 Mar 2018
Address: Street No. 22, Garhoud, Dubai, United Arab Emirates
Address used since 30 Jun 2009
Zoran Talevski - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 28 Mar 2012
Address: Hamlyn Heights, Victoria, Australia 3172,
Address used since 30 Jun 2009
Michael Synott - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 30 Jun 2009
Address: Melbourne, Vic 3004, Australia,
Address used since 18 Jun 2007
Craig Hogan - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 30 Jun 2009
Address: Kew, Vic 3101, Australia,
Address used since 18 Jun 2007
Teresa Withington - Director (Inactive)
Appointment date: 30 Apr 2006
Termination date: 13 Dec 2007
Address: Abbotsford, Vic 3067, Australia,
Address used since 30 Apr 2006
Jonathan Atherton - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 23 Mar 2007
Address: Dingley, Victoria 3172, Australia,
Address used since 20 Jun 2005
Charles Figueroa - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 30 Apr 2006
Address: Dingley, Victoria 3172, Australia,
Address used since 24 Mar 2004
George Cheng - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 20 Jun 2005
Address: Dingley, Victoria 3172, Australia,
Address used since 24 Mar 2004
Christian Francis Moraine - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 16 Apr 2003
Address: Rozelle, Sydney, N S W, Australia,
Address used since 25 May 2000
William Bingham Johnson - Director (Inactive)
Appointment date: 19 Jun 2001
Termination date: 14 Mar 2003
Address: Rose Bay, Nsw, Australia 2029,
Address used since 19 Jun 2001
Benny Keh-chai Oh - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 01 Oct 2001
Address: Rozelle, Sydney, N S W, Australia,
Address used since 25 May 2000
Ian Christopher Matheson - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 01 Oct 2001
Address: Glen Iris, Victoria, Australia,
Address used since 30 May 2000
Graham Peter Roper - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 18 Feb 2000
Address: #19-02 Yong An Park, Singapore 0923,
Address used since 01 Apr 1992
David Joseph Daffey - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 31 Jul 1998
Address: Killara, N.s.w., Australia,
Address used since 27 Aug 1991
Nicholas Thomas Pinchuk - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 31 Jul 1998
Address: Singapore,
Address used since 27 Aug 1991
Neil Stanley Stack - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 31 Jul 1998
Address: Huntleys Point, Nsw 2111, Australia,
Address used since 26 Nov 1992
Ian Christopher Matheson - Director (Inactive)
Appointment date: 28 Apr 1993
Termination date: 31 Jul 1997
Address: St Johns, Auckland,
Address used since 28 Apr 1993
Geoffrey Michael Revill - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 30 Nov 1992
Address: Takapuna, Auckland,
Address used since 27 Aug 1991
Roland Geoffrey Ward - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 27 Nov 1992
Address: Royal Oak, Auckland,
Address used since 27 Aug 1991
Bates Surfaces Limited
205 Station Road
Anzal Limited
205 Station Road
Bates Investments Limited
205 Station Road
Bates Industrial Finishes Limited
205 Station Rd
A. J. Bates Limited
205 Station Road
Qualitat European Motors Limited
220 Station Road