Shortcuts

Downunder Leather International Limited

Type: NZ Limited Company (Ltd)
9429039015228
NZBN
536815
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 08 Jun 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Ghiassi, Seyed Karim Bellevue Hill
Nsw 2023, Australia
Shares Allocation #2 Number of Shares: 200
Individual Hosseini, Seyed Ahmad Seyed Moncks Spur
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Ghiassi, Seyed Aziz Bellevue Hill, Nsw
Australia 2023
Directors

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

Nearby companies

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