A1 Kiwi Painting & Decorating Limited, a registered company, was incorporated on 04 Aug 2004. 9429035277965 is the NZ business number it was issued. The company has been run by 4 directors: Mohammad Akbar Azimi - an active director whose contract started on 13 Aug 2008,
Mohammad Saboor Azimi - an inactive director whose contract started on 14 May 2007 and was terminated on 22 Apr 2014,
Mohammad Akbar Azimi - an inactive director whose contract started on 16 Sep 2004 and was terminated on 14 May 2007,
Saboor Azimi - an inactive director whose contract started on 04 Aug 2004 and was terminated on 20 Feb 2005.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 19 Kilimanjaro Drive, Northpark, Auckland, 2013 (category: postal, delivery).
A1 Kiwi Painting & Decorating Limited had been using 23 Medina Place, Half Moon Bay, Auckland as their registered address up to 04 Dec 2018.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
19 Kilimanjaro Drive, Northpark, Auckland, 2013 New Zealand
Previous addresses
Address #1: 23 Medina Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 02 May 2014 to 04 Dec 2018
Address #2: 108 Reeves Road, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 16 Mar 2012 to 02 May 2014
Address #3: 108 Reeves Road, Pakuranga Heights, Manukau 2010 New Zealand
Physical & registered address used from 15 Apr 2010 to 16 Mar 2012
Address #4: 108 Reeves Road, Pakuranga, Manukau 2010
Registered & physical address used from 02 Apr 2009 to 15 Apr 2010
Address #5: 108 Reeves Road. Pakuranga, Auckland
Physical address used from 11 May 2007 to 02 Apr 2009
Address #6: 15 Medina Place, Bucklands Beach, Auckland
Registered address used from 04 Aug 2004 to 02 Apr 2009
Address #7: 15 Medina Place, Bucklands Beach, Auckland
Physical address used from 04 Aug 2004 to 11 May 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 30 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Azimi, Mohammed Akbar |
Northpark Auckland 2013 New Zealand |
14 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Azimi, Brishna |
Northpark Auckland 2013 New Zealand |
14 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Azimi, Mohammad Akbar |
Bucklands Beach Auckland |
03 Mar 2006 - 07 Jun 2007 |
Individual | Azimi, Mohammad Saboor |
Bucklands Beach Auckland |
28 Feb 2005 - 28 Feb 2005 |
Individual | Azimi, Mohammad Saboor |
Pakuranga Heights Auckland 2010 New Zealand |
07 Jun 2007 - 23 Apr 2014 |
Individual | Azimi, Mohammad Akbar |
Bucklands Beach Auckland |
11 Nov 2004 - 03 Mar 2006 |
Individual | Azimi, Mohammad Saboor |
Bucklands Beach Auckland |
04 Aug 2004 - 11 Nov 2004 |
Individual | Azimi, Mohammad Akbar |
Bucklands Beach Auckland |
07 Oct 2004 - 07 Oct 2004 |
Mohammad Akbar Azimi - Director
Appointment date: 13 Aug 2008
Address: Northpark, Auckland, 2013 New Zealand
Address used since 26 Nov 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Jan 2014
Mohammad Saboor Azimi - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 22 Apr 2014
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 08 Mar 2012
Mohammad Akbar Azimi - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 14 May 2007
Address: Bucklands Beach, Auckland,
Address used since 16 Sep 2004
Saboor Azimi - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 20 Feb 2005
Address: Bucklands Beach, Auckland,
Address used since 04 Aug 2004
Aroop Enterprises Limited
15 Kereru Place
Global Enterprises Nz Limited
15 Kereru Place
Java Homes Limited
130 Pigeon Mountain Road
Ym Cleaning Limited
132 Pigeon Mountain Road
Stone Paving/concrete Finishing Limited
136 Pigeon Mountain Road
Scentred Limited
18 Blanche Way