Ak Holdings (2017) Limited was started on 21 Feb 2017 and issued an NZBN of 9429045970306. This registered LTD company has been run by 5 directors: Irene Reenita Sharma - an active director whose contract began on 01 Apr 2023,
Vishaal Kumar Sharma - an inactive director whose contract began on 01 Apr 2021 and was terminated on 01 Apr 2023,
Prem Kumar - an inactive director whose contract began on 01 Sep 2022 and was terminated on 01 Sep 2022,
Prem Kumar - an inactive director whose contract began on 28 Feb 2019 and was terminated on 01 Apr 2021,
Ashish Kumar - an inactive director whose contract began on 21 Feb 2017 and was terminated on 28 Feb 2019.
As stated in our information (updated on 26 May 2025), the company filed 1 address: 26 Rangitoto Road, Papatoetoe, Auckland, 2025 (category: registered, physical).
Up to 19 Sep 2019, Ak Holdings (2017) Limited had been using 8B Stoddard Place, Mt Roskill, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sharma, Vishaal Kumar (an individual) located at Rd 8, Hamilton postcode 3288.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sharma, Irene Reenita - located at Nawton, Hamilton. Ak Holdings (2017) Limited was categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Principal place of activity
26 Rangitoto Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 8b Stoddard Place, Mt Roskill, Auckland, 1061 New Zealand
Registered & physical address used from 23 Oct 2018 to 19 Sep 2019
Address #2: 1 Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 21 Feb 2017 to 23 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Sharma, Vishaal Kumar |
Rd 8 Hamilton 3288 New Zealand |
06 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Sharma, Irene Reenita |
Nawton Hamilton 3200 New Zealand |
01 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sharma, Irene Reenita |
Rd 8 Hamilton 3288 New Zealand |
24 Aug 2021 - 10 Sep 2022 |
| Individual | Sharma, Vishaal Kumar |
Rd 8 Hamilton 3288 New Zealand |
24 Aug 2021 - 01 Jun 2024 |
| Individual | Sharma, Vishaal Kumar |
Rd 8 Hamilton 3288 New Zealand |
24 Aug 2021 - 01 Jun 2024 |
| Individual | Kumar, Prem |
Rd 8 Hamilton 3288 New Zealand |
10 Sep 2022 - 17 Nov 2022 |
| Individual | Kumar, Ashish |
Ngaruawahia Ngaruawahia 3720 New Zealand |
21 Feb 2017 - 11 Sep 2019 |
| Individual | Kumar, Prem |
Chartwell Hamilton 3210 New Zealand |
11 Sep 2019 - 24 Aug 2021 |
Irene Reenita Sharma - Director
Appointment date: 01 Apr 2023
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 01 Apr 2023
Vishaal Kumar Sharma - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 01 Apr 2023
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 01 Apr 2021
Prem Kumar - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 01 Sep 2022
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 01 Sep 2022
Prem Kumar - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 01 Apr 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 28 Feb 2019
Ashish Kumar - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 28 Feb 2019
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 21 Feb 2017
Longfan International Limited
180a Station Road
Meeca Limited
184 Station Road
Aluminium City Limited
170 Station Road
U Cars Limited
180 Station Road
Sp Auto Sports Limited
8 Maurice Road
Ideal Insulation Limited
34 Rockridge Ave
B W (2004) Limited
93d Mays Road
Bhrigu Holdings Limited
216 Captain Springs Road
Craftsman Plumbing Limited
69 Station Road
Rockstar Decorator Limited
Unit 2, Level 1, 710 Great South Road
Sheriff Building Limited
12 Santos Place
Tetat Limited
12 Olive Road