Parsian Limited, a registered company, was registered on 09 May 2002. 9429036500086 is the NZBN it was issued. "Unleavened bread mfg" (ANZSIC C117130) is how the company has been classified. The company has been supervised by 8 directors: Ali Demirdag - an active director whose contract began on 20 Aug 2017,
Assadollah Avakh-Darestani - an inactive director whose contract began on 23 Oct 2006 and was terminated on 04 Sep 2017,
Luis Vildosola - an inactive director whose contract began on 01 May 2007 and was terminated on 17 Oct 2011,
Benjamin Grant Pedersen - an inactive director whose contract began on 03 Apr 2006 and was terminated on 23 Oct 2006,
Babak Karazmoudeh - an inactive director whose contract began on 12 Nov 2002 and was terminated on 11 Oct 2006.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 4A/63 Lansford Crescent., Avondale, Auckland, 0600 (category: physical, registered).
Parsian Limited had been using 4/63 Lansford Crescent., Avondale, Auckland as their registered address until 24 Dec 2019.
A single entity controls all company shares (exactly 600 shares) - Demirdag, Ali - located at 0600, New Lynn, Auckland.
Previous addresses
Address: 4/63 Lansford Crescent,., Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 15 Jun 2011 to 24 Dec 2019
Address: 26 Norcross Ave., Henderson, Auckland New Zealand
Physical & registered address used from 23 May 2006 to 15 Jun 2011
Address: 1867 Great North Road,, Avondale,, Auckland
Physical & registered address used from 09 May 2002 to 23 May 2006
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Director | Demirdag, Ali |
New Lynn Auckland 0600 New Zealand |
06 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pedersen, Benjamin Grant |
Henderson Auckland |
16 May 2006 - 16 May 2006 |
Individual | Karazmoudeh, Babak |
Mt Albert Auckland |
09 May 2002 - 25 Aug 2004 |
Individual | Rahimi Aliabadi, Mansoureh |
Henderson Auckland 0612 New Zealand |
26 Oct 2006 - 06 Sep 2017 |
Individual | Avakh-darestani, Tila |
Hobsonville Auckland |
25 Aug 2004 - 16 May 2006 |
Individual | Avakh-darestani, Ziza |
Hobsonville Auckland |
25 Aug 2004 - 16 May 2006 |
Individual | Avakh-darestani, Assadollah |
Henderson Auckland 0612 New Zealand |
26 Oct 2006 - 06 Sep 2017 |
Individual | Vildosola, Luis |
Avondale Auckland New Zealand |
15 May 2007 - 17 Oct 2011 |
Individual | Moinan, Mehdi |
Blockhouse Bay, Auckland |
09 May 2002 - 25 Aug 2004 |
Ali Demirdag - Director
Appointment date: 20 Aug 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 20 Aug 2017
Assadollah Avakh-darestani - Director (Inactive)
Appointment date: 23 Oct 2006
Termination date: 04 Sep 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 22 Sep 2015
Luis Vildosola - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 17 Oct 2011
Address: 63 Lansford Crescent, Avondale, Auckland, 0600 New Zealand
Address used since 28 Sep 2009
Benjamin Grant Pedersen - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 23 Oct 2006
Address: Henderson, Auckland,
Address used since 03 Apr 2006
Babak Karazmoudeh - Director (Inactive)
Appointment date: 12 Nov 2002
Termination date: 11 Oct 2006
Address: Mt Albert, Auckland,
Address used since 12 Nov 2002
Ahmad Zakeri - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 29 Sep 2003
Address: Mt Albert,, Auckland,
Address used since 09 May 2002
Mehdi Moinan - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 29 Sep 2003
Address: Blockhouse Bay,, Auckland,
Address used since 09 May 2002
Vahid Ahmad Khanbigy - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 12 Nov 2002
Address: Mt Albert,, Auckland,
Address used since 09 May 2002
Bk Appliances Limited
43 Lansford Crescent
Bk Kitchens Limited
43 Lansford Crescent
Hes Bros. Co (nz) Limited
84 Lansford Crescent
Cheng & Wang Trustees Limited
Unit 2, 104 Lansford Crescent
Sound Tech New Zealand Limited
Unit 2, 104 Lansford Crescent
Custom Products Limited
80 Lansford Cres