Express Group Limited was incorporated on 10 Sep 2014 and issued a New Zealand Business Number of 9429041400340. The registered LTD company has been run by 4 directors: Luma Ibrahim - an active director whose contract began on 01 Jan 2018,
Hisham Al-Shaikhli - an inactive director whose contract began on 10 Dec 2016 and was terminated on 01 Feb 2019,
Luma M Najeh Ibrahim Ibrahim - an inactive director whose contract began on 28 Sep 2014 and was terminated on 01 Jul 2016,
Hisham S Ibrahim Al-Shaikhli - an inactive director whose contract began on 10 Sep 2014 and was terminated on 01 Mar 2016.
As stated in our data (last updated on 02 Mar 2024), the company registered 1 address: 106 Maich Road, Manurewa, Auckland, 2102 (types include: registered, physical).
Up until 25 Nov 2019, Express Group Limited had been using 1/81Aviemore Drive, Highland Park, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Ibrahim, Luma (a director) located at Manurewa, Auckland postcode 2102. Express Group Limited is categorised as "Massage therapy service" (business classification Q853950).
Principal place of activity
106 Maich Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address: 1/81aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 25 Nov 2016 to 25 Nov 2019
Address: 415 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 09 Dec 2015 to 25 Nov 2016
Address: 415 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 08 Dec 2015 to 25 Nov 2016
Address: 3 Pitlochry Place, Highland Park, Auckland, 2010 New Zealand
Registered address used from 10 Sep 2014 to 09 Dec 2015
Address: 3 Pitlochry Place, Highland Park, Auckland, 2010 New Zealand
Physical address used from 10 Sep 2014 to 08 Dec 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Ibrahim, Luma |
Manurewa Auckland 2102 New Zealand |
24 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ibrahim, Luma M Najeh Ibrahim |
Highland Park Auckland 2010 New Zealand |
23 Mar 2016 - 14 Mar 2017 |
Individual | Al-shaikhli, Hisham S Ibrahim |
Highland Park Auckland 2010 New Zealand |
10 Sep 2014 - 23 Mar 2016 |
Individual | Al-shaikhli, Hisham |
Auckland 2010 New Zealand |
14 Mar 2017 - 24 May 2019 |
Director | Hisham S Ibrahim Al-shaikhli |
Highland Park Auckland 2010 New Zealand |
10 Sep 2014 - 23 Mar 2016 |
Director | Luma M Najeh Ibrahim Ibrahim |
Highland Park Auckland 2010 New Zealand |
23 Mar 2016 - 14 Mar 2017 |
Luma Ibrahim - Director
Appointment date: 01 Jan 2018
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Jan 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 25 Oct 2019
Hisham Al-shaikhli - Director (Inactive)
Appointment date: 10 Dec 2016
Termination date: 01 Feb 2019
Address: Auckland, 2010 New Zealand
Address used since 10 Dec 2016
Luma M Najeh Ibrahim Ibrahim - Director (Inactive)
Appointment date: 28 Sep 2014
Termination date: 01 Jul 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 13 Nov 2016
Hisham S Ibrahim Al-shaikhli - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 01 Mar 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 Nov 2015
Tasa Group Limited
101a Aviemore Drive
Super-sheep Limited
57 Aviemore Drive
Needo Limited
1/78 Aberfeldy Av
Tamils Rehabilitation Organisation (new Zealand) Trust
71 Aberfeldy Avenue
L & J Garden Service Limited
48 Aberfeldy Avenue
Acclaim Cleaning Services Limited
84, 49 Aberfeldy Avenue
Bloom Massage Therapy Limited
47 Ennis Avenue
Chaba Thai Massage Limited
Flat 2, 68 Ridge Road
Golden Thumb Limited
51 Patons Road
Happy Bird Investment Limited
104 Prince Regent Drive
Metta Massage Limited
Shop 8, Highland Park Shopping Centre
Shaloniss Spa Limited
32 Gossamer Drive