Shortcuts

Siddiquis Limited

Type: NZ Limited Company (Ltd)
9429030009660
NZBN
4733079
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
1 C Withiel Drive
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Oct 2022
28 Ranfurly Street
Hokowhitu
Palmerston North 4410
New Zealand
Registered & service address used since 05 Oct 2023

Siddiquis Limited was registered on 25 Oct 2013 and issued an NZ business number of 9429030009660. This registered LTD company has been supervised by 2 directors: Ahsan Azeem Siddiqui - an active director whose contract began on 25 Oct 2013,
Imran Zia - an inactive director whose contract began on 03 Oct 2022 and was terminated on 13 Aug 2023.
As stated in BizDb's database (updated on 09 Apr 2024), this company filed 1 address: 28 Ranfurly Street, Hokowhitu, Palmerston North, 4410 (type: registered, service).
Up to 12 Oct 2022, Siddiquis Limited had been using Flat 2, 69 Koraha Street, Remuera, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Moin, Sana Sadia (an individual) located at Wigram, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Siddiqui, Ahsan Azeem - located at Wigram, Christchurch. Siddiquis Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: Flat 2, 69 Koraha Street, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 11 Oct 2022 to 12 Oct 2022

Address #2: 15 Mosquito Place, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 27 Sep 2019 to 11 Oct 2022

Address #3: 85 Farringdon Avenue, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 12 Sep 2018 to 27 Sep 2019

Address #4: 14 Glasgow Street, Takaro, Palmerston North, 4412 New Zealand

Registered & physical address used from 10 Oct 2017 to 12 Sep 2018

Address #5: 128 Rosebank Avenue, Wakari, Dunedin, 9010 New Zealand

Physical & registered address used from 23 Sep 2014 to 10 Oct 2017

Address #6: 17 Renwick Place, Hillmorton, Christchurch, 8025 New Zealand

Physical & registered address used from 25 Oct 2013 to 23 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Moin, Sana Sadia Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Siddiqui, Ahsan Azeem Wigram
Christchurch
8042
New Zealand
Directors

Ahsan Azeem Siddiqui - Director

Appointment date: 25 Oct 2013

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 07 Jan 2019

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 01 Jul 2014


Imran Zia - Director (Inactive)

Appointment date: 03 Oct 2022

Termination date: 13 Aug 2023

Address: Flat C, Auckland, 1023 New Zealand

Address used since 03 Oct 2022

Nearby companies

Pink Lemonade Living Limited
25a Glasgow Street

Te Whanau Manaaki O Manawatu Trust
31 Featherston Street

Palmerston North Bird Club Incorporated
20 Westhaven Grove

Chea Se & Sinat Limited
125 Botanical Road

Nga Tamariki O Aotearoa Trust
67 Featherston Street

Romney Reserve Limited
2 Tabak Cres

Similar companies

Adeciabirch Limited
217 Botanical Road

Central Automotive Wholesalers Ltd
365 Tremaine Ave

Coda Property Limited
4 Pascal Street

Gt Tera Limited
8 Argyle Avenue

Ruern Thai Limited
16 Botanical Road

Side-step Ventures Limited
9 Westhaven Grove