Shortcuts

Fortune Summit Limited

Type: NZ Limited Company (Ltd)
9429037697785
NZBN
938998
Company Number
Registered
Company Status
Current address
11 Brydon Place
New Windsor
Auckland 0600
New Zealand
Physical & registered & service address used since 13 Sep 2012
11 Brydon Place
New Windsor
Auckland 0600
New Zealand
Postal & delivery & office address used since 24 Aug 2020

Fortune Summit Limited, a registered company, was incorporated on 11 Dec 1998. 9429037697785 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Assem Alkotub - an active director whose contract began on 11 Dec 1998,
Mohammad Tahsin Eljindi - an inactive director whose contract began on 08 Dec 2002 and was terminated on 05 Sep 2012,
Ahmed Suliman - an inactive director whose contract began on 11 Dec 1998 and was terminated on 01 Oct 1999.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 11 Brydon Place, New Windsor, Auckland, 0600 (types include: postal, delivery).
Fortune Summit Limited had been using 9 Brydon Place, Avondale, Auckland 1042 as their registered address up until 13 Sep 2012.
Previous aliases for this company, as we managed to find at BizDb, included: from 11 Dec 1998 to 19 Dec 2003 they were called Noor Limited.
A single entity controls all company shares (exactly 198 shares) - Alkotub, Assem - located at 0600, New Windsor, Auckland.

Addresses

Principal place of activity

11 Brydon Place, New Windsor, Auckland, 0600 New Zealand


Previous addresses

Address #1: 9 Brydon Place, Avondale, Auckland 1042 New Zealand

Registered & physical address used from 07 Sep 2009 to 13 Sep 2012

Address #2: 112b Mays Road, Te Papapa, Auckland

Registered & physical address used from 15 May 2006 to 07 Sep 2009

Address #3: 112b Mays Rd, Penrose, Auckland, Nz

Physical address used from 06 Jan 2004 to 15 May 2006

Address #4: 9 Brydon Place, Avondale, Auckland

Physical address used from 30 Nov 2000 to 06 Jan 2004

Address #5: 3/7 Norrie Avenue, Mt Albert, Auckland

Registered address used from 23 Nov 2000 to 15 May 2006

Address #6: 6c-280 Queen Street, Auckland 1001

Physical address used from 23 Nov 2000 to 30 Nov 2000

Address #7: 3/7 Norrie Avenue, Mt Albert, Auckland

Registered address used from 12 Apr 2000 to 23 Nov 2000

Contact info
64 27 4455447
23 Aug 2018 Phone
mralkotub@gmail.com
24 Aug 2020 nzbn-reserved-invoice-email-address-purpose
mralkotub@gmail.com
23 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 198

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 198
Individual Alkotub, Assem New Windsor
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eljindi, Mohammad Tahsin New Windsor
Auckland
0600
New Zealand
Individual Alkotub, Assem Avondale
Auckland
Directors

Assem Alkotub - Director

Appointment date: 11 Dec 1998

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 05 Sep 2012


Mohammad Tahsin Eljindi - Director (Inactive)

Appointment date: 08 Dec 2002

Termination date: 05 Sep 2012

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 01 Sep 2010


Ahmed Suliman - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 01 Oct 1999

Address: New Windsor, Auckland,

Address used since 11 Dec 1998

Nearby companies

Sky Roofing And Construction Limited
104 New Windsor Road

V Do Construction Limited
104 New Windsor Road

H.wl Trustee Limited
143 Methuen Road

Aurora Color Limited
143 Methuen Road

Greenlane Cricket Club Incorporated
4 Brydon Place

Dhanalaxmi Investment Limited
2/2 Brydon Place