Downunder Leather International Limited was launched on 14 Feb 1992 and issued a number of 9429039015228. The registered LTD company has been managed by 6 directors: Seyed Ahmad Seyed Hosseini - an active director whose contract started on 14 Feb 1992,
Seyed Karim Ghiassi - an active director whose contract started on 14 Feb 1992,
Seyed Aziz Ghiassi - an inactive director whose contract started on 19 Nov 1992 and was terminated on 11 Feb 2010,
Seyed Ali Ghiassi - an inactive director whose contract started on 03 Aug 1992 and was terminated on 18 Oct 2000,
Francis Ghiassi - an inactive director whose contract started on 03 Mar 1993 and was terminated on 13 Jan 1998.
According to BizDb's database (last updated on 05 May 2025), this company registered 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Up until 08 Jun 2009, Downunder Leather International Limited had been using Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch as their registered address.
BizDb found former names for this company: from 14 Feb 1992 to 23 Nov 1992 they were named Downunder Investments Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Ghiassi, Seyed Karim (an individual) located at Bellevue Hill, Nsw 2023, Australia.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Hosseini, Seyed Ahmad Seyed - located at Moncks Spur, Christchurch.
The 3rd share allocation (200 shares, 20%) belongs to 1 entity, namely:
Ghiassi, Seyed Aziz, located at Bellevue Hill, Nsw, Australia 2023 (an individual).
Previous addresses
Address #1: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 09 May 2005 to 08 Jun 2009
Address #2: Polson Higgs, Clarendon Tower, Level 6, Worcester St & Oxford Tce, Christchurch
Physical address used from 09 May 2005 to 08 Jun 2009
Address #3: C/- Bdo Christchurch, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch
Registered address used from 17 May 2000 to 09 May 2005
Address #4: 8 Portman Street, Woolston Christchurch
Registered address used from 07 Feb 2000 to 17 May 2000
Address #5: C/- Bdo Christchurch, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch
Physical address used from 07 Feb 2000 to 07 Feb 2000
Address #6: 8 Protman Road, Woolston, Christchurch
Physical address used from 07 Feb 2000 to 07 Feb 2000
Address #7: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch
Physical address used from 07 Feb 2000 to 09 May 2005
Address #8: 8 Portman Street, Woolstibngton, Auckland
Registered address used from 14 May 1993 to 07 Feb 2000
Address #9: 1/167 Penrose Road, Mt Wellington, Auckland
Registered address used from 14 May 1993 to 14 May 1993
Address #10: 8 Portman Street, Woolston Christchurch
Registered address used from 17 Feb 1992 to 14 May 1993
Address #11: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 17 Feb 1992 to 14 May 1993
Address #12: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered address used from 17 Feb 1992 to 14 May 1993
Address #13: 1/167 Penrose Road, Mt Wellington, Auckland
Registered address used from 17 Feb 1992 to 14 May 1993
Address #14: 8 Portman Street, Woolstibngton, Auckland
Registered address used from 17 Feb 1992 to 14 May 1993
Address #15: C/- Bdo Christchurch, Level 6 Clarendon, Tower, Cnr Worchester St & Oxford, Tce, Christchurch
Registered address used from 17 Feb 1992 to 14 May 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Ghiassi, Seyed Karim |
Bellevue Hill Nsw 2023, Australia |
14 Feb 1992 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Hosseini, Seyed Ahmad Seyed |
Moncks Spur Christchurch New Zealand |
02 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Ghiassi, Seyed Aziz |
Bellevue Hill, Nsw Australia 2023 |
14 Feb 1992 - |
Seyed Ahmad Seyed Hosseini - Director
Appointment date: 14 Feb 1992
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 31 May 2010
Seyed Karim Ghiassi - Director
Appointment date: 14 Feb 1992
ASIC Name: Kasra Pty Limited
Address: Bellevue Hill, Nsw, Australia 2023, Australia
Address used since 31 May 2008
Address: Bellevue Hill, Nsw, 2023 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Seyed Aziz Ghiassi - Director (Inactive)
Appointment date: 19 Nov 1992
Termination date: 11 Feb 2010
Address: Bellevue Hill, Nsw, Australia 2023,
Address used since 31 May 2008
Seyed Ali Ghiassi - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 18 Oct 2000
Address: Avonhead, Christchurch,
Address used since 03 Aug 1992
Francis Ghiassi - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 13 Jan 1998
Address: Alfred St Circular Quay, Sydney, Nsw 2000, Australia,
Address used since 03 Mar 1993
Archibald George Campbell - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 03 Mar 1993
Address: Christchurch,
Address used since 18 Nov 1992
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street