Athh Limited, a registered company, was started on 18 Oct 1991. 9429039044914 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 2 directors: Eyal Aharoni - an active director whose contract started on 01 Apr 2000,
Hayim Hachum - an inactive director whose contract started on 08 Apr 1992 and was terminated on 01 Apr 2000.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Athh Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address up to 26 Aug 2022.
Former names used by this company, as we identified at BizDb, included: from 16 Nov 1995 to 24 Sep 2009 they were named Abel Tasman Hotel Holdings Limited, from 30 Aug 1993 to 16 Nov 1995 they were named City Development Limited and from 20 Jul 1993 to 30 Aug 1993 they were named Onzain Shelf Company Number 12 Limited.
One entity controls all company shares (exactly 100 shares) - Aharoni Corporate Trustees Limited - located at 6011, 138 The Terrace, Wellington.
Other active addresses
Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand
Office & delivery address used from 04 Apr 2023
Principal place of activity
Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Dec 2019 to 26 Aug 2022
Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2019 to 10 Dec 2019
Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 11 Apr 2017 to 10 Apr 2019
Address #4: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 May 2014 to 11 Apr 2017
Address #5: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 08 May 2013 to 05 May 2014
Address #6: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand
Registered & physical address used from 07 May 2009 to 08 May 2013
Address #7: Level 11, 86-96 Victoria Street, Wellington
Registered & physical address used from 11 Oct 2007 to 07 May 2009
Address #8: Level 2, 2 Woodward Street, Wellington
Physical & registered address used from 15 Nov 2004 to 11 Oct 2007
Address #9: Level 8, 11-15 Church Street, Wellington
Registered address used from 15 Oct 2003 to 15 Nov 2004
Address #10: Level 5, 11-15 Church Street, Wellington
Registered address used from 29 Oct 2002 to 15 Oct 2003
Address #11: 16th Floor B O C House, 133-137 The Terrace, Wellington
Registered address used from 19 Oct 2000 to 29 Oct 2002
Address #12: Ground Floor, Ici House, 126 The Terrace, Wellington
Registered address used from 18 Oct 1999 to 19 Oct 2000
Address #13: Level 1, 32-34 Bay Road, Kilbirnie, Wellington
Registered address used from 10 Jun 1996 to 18 Oct 1999
Address #14: Mezzanine Floor, Tower Corporation, Building,6 Panama Street, Wellington
Registered address used from 18 Nov 1995 to 10 Jun 1996
Address #15: 51 Percy Dytt Drive,, Karori, Wellington
Registered address used from 02 Sep 1994 to 18 Nov 1995
Address #16: 159 Karori Road, Karori, Wellington
Registered address used from 15 Jun 1993 to 02 Sep 1994
Address #17: 1st Floor, 9 Margaret Street, Lower Hutt
Registered address used from 01 May 1992 to 15 Jun 1993
Address #18: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #19: Same As Registered Office
Physical address used from 21 Feb 1992 to 15 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 |
138 The Terrace Wellington 6011 New Zealand |
30 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aharoni, Eyal |
Wellington New Zealand |
18 Oct 1991 - 30 Apr 2013 |
Individual | Nachum, Deborah Anne (trustee) |
Khandallah (galill Trust) |
18 Oct 1991 - 21 Oct 2005 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
29 Jun 2006 - 27 Jun 2010 | |
Individual | Nachum, Hayim (trustee) |
Khandallah (galil Trust) |
18 Oct 1991 - 27 Jun 2010 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
29 Jun 2006 - 27 Jun 2010 |
Eyal Aharoni - Director
Appointment date: 01 Apr 2000
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: 305 Evans Bay Parade, Wellington, 6021 New Zealand
Address used since 29 Apr 2015
Hayim Hachum - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 01 Apr 2000
Address: Lower Hutt,
Address used since 08 Apr 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay