Shortcuts

Achatz Smi Limited

Type: NZ Limited Company (Ltd)
9429034319116
NZBN
1764860
Company Number
Registered
Company Status
092782936
GST Number
No Abn Number
Australian Business Number
Current address
47 Rennie Drive
Mangere
Auckland 2022
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister & records address used since 02 Aug 2022
47 Rennie Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 10 Aug 2022
88j Selwyn Street
Onehunga
Auckland 1061
New Zealand
Postal address used since 25 Jul 2023

Achatz Smi Limited, a registered company, was started on 09 Feb 2006. 9429034319116 is the business number it was issued. This company has been managed by 6 directors: Henry Rudolph Ott - an active director whose contract began on 11 Dec 2008,
George Michael Lober - an active director whose contract began on 11 Dec 2008,
Rudolf Henry Ott - an active director whose contract began on 11 Dec 2008,
Harriet Fiona Jull - an active director whose contract began on 24 Oct 2015,
Reinhold Joseph Lober - an inactive director whose contract began on 11 Dec 2008 and was terminated on 23 Oct 2015.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: 88J Selwyn Street, Onehunga, Auckland, 1061 (types include: postal, physical).
Achatz Smi Limited had been using 63 Konini Road, Titirangi, Auckland as their registered address up until 10 Aug 2022.
A single entity owns all company shares (exactly 100 shares) - Salafai Metal Industries Limited - located at 1061, Samoa.

Addresses

Principal place of activity

47 Rennie Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 63 Konini Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 16 Aug 2019 to 10 Aug 2022

Address #2: 63 Konini Road, Titirangi, Auckland, 0604 New Zealand

Physical address used from 14 Aug 2019 to 10 Aug 2022

Address #3: 56 Stranolar Drive, Mt Roskill, Auckland, 1041 New Zealand

Registered address used from 04 Nov 2015 to 16 Aug 2019

Address #4: 56 Stranolar Drive, Mt Roskill, Auckland, 1041 New Zealand

Physical address used from 04 Nov 2015 to 14 Aug 2019

Address #5: 35 Dundee Place, Blockhouse Bay, Auckland, 0600 New Zealand

Registered & physical address used from 12 Jul 2013 to 04 Nov 2015

Address #6: 26 Valley Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 29 Sep 2011 to 12 Jul 2013

Address #7: 14 Oswald Close, Dannemora Auckland New Zealand

Physical address used from 21 Nov 2008 to 29 Sep 2011

Address #8: Unit12-630 Great South Road, Papatoetoe, Auckland New Zealand

Registered address used from 07 Dec 2007 to 29 Sep 2011

Address #9: 3 Shingleton Lane, Botany

Physical address used from 09 Feb 2006 to 21 Nov 2008

Address #10: 3 Shingleton Lane, Botany

Registered address used from 09 Feb 2006 to 07 Dec 2007

Contact info
64 27 6884294
03 Aug 2018 Phone
harrietjull@gmail.com
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
harrietjull@gmail.com
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Salafai Metal Industries Limited Samoa

Samoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharma, Bhaskar Dannemora

Ultimate Holding Company

26 Oct 2015
Effective Date
Salafai Metal Industries Limited
Name
Roofing, Timber & Hardware
Type
91524515
Ultimate Holding Company Number
WS
Country of origin
Fugalei Street
Apia Samoa
Address
Directors

Henry Rudolph Ott - Director

Appointment date: 11 Dec 2008

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 01 Sep 2015


George Michael Lober - Director

Appointment date: 11 Dec 2008

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 04 Jul 2013


Rudolf Henry Ott - Director

Appointment date: 11 Dec 2008

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 01 Sep 2015


Harriet Fiona Jull - Director

Appointment date: 24 Oct 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Aug 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Aug 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Aug 2019

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 24 Oct 2015


Reinhold Joseph Lober - Director (Inactive)

Appointment date: 11 Dec 2008

Termination date: 23 Oct 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 04 Jul 2013


Bhaskar Sharma - Director (Inactive)

Appointment date: 09 Feb 2006

Termination date: 19 Dec 2008

Address: Dannemora,

Address used since 09 Feb 2006

Nearby companies

Life Is Fair So Get Used To It Limited
56 Stranolar Drive

Y & C Lovrich Investments Limited
48 Stranolar Drive

Agadoo Limited
48 Stranolar Drive

Sophie's World 0800 Is Not A Cure
62b Stranolar Drive

Yongsheng Company Limited
Flat 2, 69 Stranolar Drive

3j's Holdings Limited
42 Stranolar Drive