Sahi Construction Limited was launched on 21 Sep 2005 and issued an NZ business number of 9429034534311. This registered LTD company has been run by 4 directors: Naveed Iqbal Sahi - an active director whose contract began on 10 May 2012,
Samina Choudhary - an inactive director whose contract began on 21 Sep 2005 and was terminated on 10 May 2012,
Mohammad Ashraf Choudhary - an inactive director whose contract began on 21 Sep 2005 and was terminated on 10 May 2012,
Anwar Shahzad Choudhary - an inactive director whose contract began on 21 Sep 2005 and was terminated on 10 May 2012.
As stated in BizDb's database (updated on 19 Mar 2024), the company filed 1 address: Flat 3, 55 Ballarat Street, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 12 Aug 2022, Sahi Construction Limited had been using Flat 37, 2 Cawley Street, Ellerslie, Auckland as their registered address.
BizDb identified more names used by the company: from 21 Sep 2005 to 11 Aug 2022 they were called Sahi Enterprises Limited.
A total of 300 shares are issued to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Sahi, Naveed Iqbal (an individual) located at Ellerslie, Auckland postcode 1051. Sahi Construction Limited is categorised as ""Building, house construction"" (ANZSIC E301120).
Previous addresses
Address: Flat 37, 2 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 14 May 2018 to 12 Aug 2022
Address: 77 San Valentino Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 07 Jun 2016 to 14 May 2018
Address: 37b Simpson Road, Ranui, Auckland, 0612 New Zealand
Physical & registered address used from 07 Aug 2015 to 07 Jun 2016
Address: 319/3 Morningside Drive, Sandraghim, 1025 New Zealand
Physical address used from 04 Feb 2013 to 07 Aug 2015
Address: 5 Bittern Place, Henderson, Auckland, 0610 New Zealand
Registered address used from 04 Feb 2013 to 07 Aug 2015
Address: 6 Chieftain Rise, Goodwood Heights, Manakau City, Auckland, 2105 New Zealand
Physical & registered address used from 23 Oct 2012 to 04 Feb 2013
Address: 6 Chieftain Rise, Goodwood Heights, Manakau City, Auckland New Zealand
Registered & physical address used from 20 Dec 2006 to 23 Oct 2012
Address: 12 Guernsey Place, Palmerston North
Physical & registered address used from 21 Sep 2005 to 20 Dec 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Sahi, Naveed Iqbal |
Ellerslie Auckland 1051 New Zealand |
10 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Choudhary, Samina |
Goodwood Heights Manakau City, Auckland New Zealand |
21 Sep 2005 - 10 May 2012 |
Individual | Choudhary, Mohammad Ashraf |
Goodwood Heights Manakau City, Auckland New Zealand |
21 Sep 2005 - 10 May 2012 |
Individual | Choudhary, Anwar Shahzad |
Goodwood Heights Manakau City, Auckland New Zealand |
21 Sep 2005 - 10 May 2012 |
Naveed Iqbal Sahi - Director
Appointment date: 10 May 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Aug 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jun 2016
Samina Choudhary - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 10 May 2012
Address: Goodwood Heights, Manakau City, Auckland,
Address used since 13 Dec 2006
Mohammad Ashraf Choudhary - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 10 May 2012
Address: Goodwood Heights, Manakau City, Auckland,
Address used since 13 Dec 2006
Anwar Shahzad Choudhary - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 10 May 2012
Address: Goodwood Heights, Manakau City, Auckland,
Address used since 13 Dec 2006
Chand And Chand Commercial Cleaning (2013) Limited
77 San Valentino Drive
Top One Trading Limited
79 San Valentino Drive
D R & Sons Cleaning Services Limited
77 San Valentino Drive
Scissor Sound Limited
77 San Valentino Drive
Sunny Enterprises Limited
77 San Valentino Drive
Howick Mobile Auto Repairs Limited
77 San Valentino Drive
G J Lepper Limited
86 San Valentino Drive
Millenium Design & Build Limited
17 Hornsey Avenue
Sirius Industrial Limited
91 San Valentino Drive
W&h Highland Home Limited
7 San Lorenzo Rise
Western Homes Limited
9 San Angelo Court
Yoda Construction Limited
7 San Angelo Court