Shortcuts

Aha Services Limited

Type: NZ Limited Company (Ltd)
9429034384084
NZBN
1746142
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
170 Mount Albert Road
Sandringham
Auckland 1025
New Zealand
Registered & physical & service address used since 27 Feb 2013
170 Mount Albert Road
Sandringham
Auckland 1025
New Zealand
Office & delivery & postal address used since 05 Feb 2021

Aha Services Limited, a registered company, was started on 20 Dec 2005. 9429034384084 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 5 directors: Asora Amosa - an active director whose contract started on 20 Dec 2005,
Henga Amosa - an active director whose contract started on 20 Dec 2005,
Seira Henga Amosa - an active director whose contract started on 20 Dec 2005,
Ronald Amosa - an inactive director whose contract started on 01 Feb 2021 and was terminated on 01 Nov 2022,
Marcus Sealiitu Amosa - an inactive director whose contract started on 19 Sep 2018 and was terminated on 02 Jul 2019.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 170 Mount Albert Road, Sandringham, Auckland, 1025 (category: office, delivery).
Aha Services Limited had been using 170 Mount Albert Road, Sandringham, Auckland as their registered address until 27 Feb 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

170 Mount Albert Road, Sandringham, Auckland, 1025 New Zealand


Previous addresses

Address #1: 170 Mount Albert Road, Sandringham, Auckland New Zealand

Registered & physical address used from 20 Jan 2010 to 27 Feb 2013

Address #2: 49 Rosebank Road, Avondale, Auckland

Physical & registered address used from 20 Dec 2005 to 20 Jan 2010

Contact info
64 21 1440912
21 Feb 2019 Phone
ahamosa12@gmail.com
05 Feb 2021 nzbn-reserved-invoice-email-address-purpose
ahamosa12@gmail.com
21 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Amosa, Asora Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Amosa, Henga Sandringham
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Amosa, Jamie Fahitua Avondale
Auckland
Individual Amosa, Ronald Asora Avondale
Auckland
Individual Amosa, Marcus Sealiitu Avondale
Auckland
Individual Amosa, Daniel Naseri Avondale
Auckland
Individual Amosa, Christopher Toma Avondale
Auckland
Directors

Asora Amosa - Director

Appointment date: 20 Dec 2005

Address: Wesley, Auckland, 1025 New Zealand

Address used since 28 Feb 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 03 Feb 2010


Henga Amosa - Director

Appointment date: 20 Dec 2005

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 03 Feb 2010


Seira Henga Amosa - Director

Appointment date: 20 Dec 2005

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 03 Feb 2010


Ronald Amosa - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 01 Nov 2022

Address: Wesley, Auckland, 1025 New Zealand

Address used since 01 Feb 2021


Marcus Sealiitu Amosa - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 02 Jul 2019

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 19 Sep 2018

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

107 Beach Road Limited
1/14 Whitford-maraetai Road

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street