Shortcuts

A1 Kiwi Painting & Decorating Limited

Type: NZ Limited Company (Ltd)
9429035277965
NZBN
1536139
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
19 Kilimanjaro Drive
Northpark
Auckland 2013
New Zealand
Registered & physical & service address used since 04 Dec 2018
19 Kilimanjaro Drive
Northpark
Auckland 2013
New Zealand
Postal & delivery & office address used since 27 Mar 2020

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%).

Addresses

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

Contact info
64 21 0303562
07 Mar 2019 Phone
a1kiwipainting@hotmail.com
27 Mar 2020 nzbn-reserved-invoice-email-address-purpose
a1kiwipainting@hotmail.com
07 Mar 2019 Email
Www.a1kiwipainting.co.nz
07 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Azimi, Mohammed Akbar Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Azimi, Brishna Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Azimi, Mohammad Akbar Bucklands Beach
Auckland
Individual Azimi, Mohammad Saboor Bucklands Beach
Auckland
Individual Azimi, Mohammad Saboor Pakuranga Heights
Auckland
2010
New Zealand
Individual Azimi, Mohammad Akbar Bucklands Beach
Auckland
Individual Azimi, Mohammad Saboor Bucklands Beach
Auckland
Individual Azimi, Mohammad Akbar Bucklands Beach
Auckland
Directors

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

Nearby companies

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