Shortcuts

A And S International Limited

Type: NZ Limited Company (Ltd)
9429038176470
NZBN
839535
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Oct 2021

A and S International Limited, a registered company, was registered on 19 Dec 1996. 9429038176470 is the business number it was issued. This company has been managed by 4 directors: Azra Shaheen Shah - an active director whose contract started on 19 Dec 1996,
Ahmed Ali Shah - an active director whose contract started on 19 Dec 1996,
Syed Taimoor Ali Shah - an active director whose contract started on 23 Sep 2015,
Mansoor Ali Shah - an active director whose contract started on 23 Sep 2015.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
A and S International Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 26 Oct 2021.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 18 May 2011 to 26 Oct 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 09 Jun 2010 to 18 May 2011

Address: Mcelroy Dutt & Thompson, 2a Kipling Avenue, Epsom, Auckland

Registered address used from 11 Apr 2000 to 09 Jun 2010

Address: Mcelroy Dutt & Thompson, 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 11 Apr 2000

Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: 296 Manukau Road, Epsom, Auckland

Physical address used from 02 Jun 1998 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Shah, Azra Shaheen Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Shah, Ahmed Ali Pakuranga Heights
Auckland
2010
New Zealand
Directors

Azra Shaheen Shah - Director

Appointment date: 19 Dec 1996

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 07 May 2021

Address: 227 Amil Colony, Jamshed Quarters, Karachi, 74800 Pakistan

Address used since 18 May 2015


Ahmed Ali Shah - Director

Appointment date: 19 Dec 1996

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 07 May 2021

Address: 227 Amil Colony, Jamshed Quarters, Karachi, 74800 Pakistan

Address used since 18 May 2015


Syed Taimoor Ali Shah - Director

Appointment date: 23 Sep 2015

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 23 Sep 2015


Mansoor Ali Shah - Director

Appointment date: 23 Sep 2015

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 23 Sep 2015

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road