A J Lomani & Co Limited, a registered company, was registered on 31 Oct 2012. 9429030457751 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 2 directors: Gholam Hussein Nazari - an active director whose contract began on 31 Oct 2012,
Shakib Ahmadi - an inactive director whose contract began on 12 Feb 2018 and was terminated on 12 Aug 2020.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 214 Main Road, Tawa, Wellington, 5028 (category: registered, physical).
A J Lomani & Co Limited had been using 8 Marlene Street, Casebrook, Christchurch as their registered address until 06 Jan 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 250 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25%). Lastly we have the third share allotment (500 shares 50%) made up of 1 entity.
Previous addresses
Address #1: 8 Marlene Street, Casebrook, Christchurch, 8051 New Zealand
Registered address used from 24 Sep 2019 to 06 Jan 2021
Address #2: 86 Cypress Drive, Maungaraki, Lower Hutt, 5010 New Zealand
Registered address used from 23 Sep 2019 to 24 Sep 2019
Address #3: 11, White Pine Ave, Lower Hutt, 6037 New Zealand
Registered & physical address used from 24 Dec 2018 to 23 Sep 2019
Address #4: 11 White Pine Avenue, Woodridge, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2012 to 24 Dec 2018
Address #5: 91 Eastern Hutt Road, Taita, Lower Hutt, 5019 New Zealand
Registered address used from 31 Oct 2012 to 24 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Ahmadi, Ahmad Hossien |
Avonhead Christchurch 8042 New Zealand |
06 Aug 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Ahmadi, Shakib |
Avonhead Christchurch 8042 New Zealand |
14 Nov 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Nazari, Gholam Hussein |
Maungaraki Lower Hutt 5010 New Zealand |
31 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmadi, Abdul Hussain |
Avonhead Christchurch 8042 New Zealand |
14 Dec 2012 - 14 Nov 2016 |
Gholam Hussein Nazari - Director
Appointment date: 31 Oct 2012
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 13 Sep 2019
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 31 Oct 2012
Shakib Ahmadi - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 12 Aug 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Feb 2018
Seyclean Properties Limited
150 Eastern Hutt Road
Seyclean Lease Limited
150 Eastern Hutt Road
Seyclean Facility Services Limited
150 Eastern Hutt Road
Bewley Automotive Limited
166 Eastern Hutt Road
Taita Auto Repairs Limited
1217 High Street
Taita Energy Centre Limited
1217 High Street
Cmg Property Investments Limited
1122 High Street
D & P Properties Limited
245 Stokes Valley Road
Electro House Properties Limited
5 Ferretti Grove
Hewlett St Investments Limited
41 Percy Cameron Street
Pertronic Properties Limited
17 Eastern Hutt Road
Seyclean Properties Limited
150 Eastern Hutt Road