Shortcuts

Ahi Carrier (nz) Limited

Type: NZ Limited Company (Ltd)
9429039927224
NZBN
247794
Company Number
Registered
Company Status
Current address
211 Station Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 07 Jul 2011
Private Bag 92128
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 22 Jul 2019
211 Station Road
Penrose
Auckland 1061
New Zealand
Office address used since 22 Jul 2019

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.

Addresses

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

Contact info
64 9 3556720
22 Jul 2019 Phone
accounts.payable@ahi-carrier.co.nz
22 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 2825000
Other (Other) Ahi-carrier Fze Sharjah
U.a.e

United Arab Emirates

Ultimate Holding Company

United Motors And Heavy Equipment Co.(llc)
Name
Limited Liability Company
Type
46567
Ultimate Holding Company Number
AE
Country of origin
Deira, Al Garhoud
Dubai United Arab Emirates
Address
Directors

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

Nearby companies

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