Akon Heavy Diesel Repairs Limited, a registered company, was launched on 15 Mar 2017. 9429046013590 is the NZ business identifier it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company has been categorised. The company has been managed by 5 directors: Marichi Bedi - an active director whose contract started on 01 Apr 2025,
Harsimran Singh - an inactive director whose contract started on 19 Jun 2023 and was terminated on 31 Mar 2025,
Harpreet Kaur - an inactive director whose contract started on 01 May 2023 and was terminated on 19 Jun 2023,
Harsimran Singh - an inactive director whose contract started on 15 Mar 2017 and was terminated on 01 May 2023,
Marichi Bedi - an inactive director whose contract started on 15 Mar 2017 and was terminated on 05 May 2017.
Last updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 82 Station Road, Otahuhu, Auckland, 1062 (types include: registered, service).
Akon Heavy Diesel Repairs Limited had been using 30 Fairview Road, Papatoetoe, Auckland as their registered address up until 24 Sep 2018.
More names used by this company, as we established at BizDb, included: from 14 Mar 2017 to 12 Dec 2017 they were named Brothers Transport Limited.
One entity controls all company shares (exactly 100 shares) - Bedi, Marichi - located at 1062, Otahuhu, Auckland.
Other active addresses
Address #4: 82 Station Road, Otahuhu, Auckland, 1062 New Zealand
Registered & service address used from 22 Apr 2025
Principal place of activity
23 Popokatea Drive, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: 30 Fairview Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 18 Dec 2017 to 24 Sep 2018
Address #2: 30 Fairview Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 15 May 2017 to 18 Dec 2017
Address #3: Flat 3, 80 Kenderdine Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 15 Mar 2017 to 18 Dec 2017
Address #4: Flat 3, 80 Kenderdine Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 15 Mar 2017 to 15 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Bedi, Marichi |
Otahuhu Auckland 1062 New Zealand |
10 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sarna, Jasmeet Kaur |
Takanini Takanini 2112 New Zealand |
26 Feb 2019 - 10 Apr 2025 |
| Individual | Singh, Harsimran |
Takanini Takanini 2112 New Zealand |
26 Jun 2023 - 10 Apr 2025 |
| Individual | Kaur, Harpreet |
Takanini Takanini 2112 New Zealand |
15 May 2023 - 26 Jun 2023 |
| Individual | Singh, Harsimran |
Takanini Takanini 2112 New Zealand |
15 Mar 2017 - 15 May 2023 |
| Individual | Singh, Harsimran |
Takanini Takanini 2112 New Zealand |
15 Mar 2017 - 15 May 2023 |
| Individual | Bedi, Marichi |
Takanini Takanini 2112 New Zealand |
21 Feb 2018 - 26 Feb 2019 |
| Individual | Bedi, Marichi |
Manukau Auckland 2025 New Zealand |
15 Mar 2017 - 05 May 2017 |
Marichi Bedi - Director
Appointment date: 01 Apr 2025
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 01 Apr 2025
Harsimran Singh - Director (Inactive)
Appointment date: 19 Jun 2023
Termination date: 31 Mar 2025
Address: Takanini, Takanini, 2112 New Zealand
Address used since 19 Jun 2023
Harpreet Kaur - Director (Inactive)
Appointment date: 01 May 2023
Termination date: 19 Jun 2023
Address: Takanini, Takanini, 2112 New Zealand
Address used since 01 May 2023
Harsimran Singh - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 01 May 2023
Address: Takanini, Takanini, 2112 New Zealand
Address used since 14 Sep 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 15 Mar 2017
Marichi Bedi - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 05 May 2017
Address: Manukau, Auckland, 2025 New Zealand
Address used since 15 Mar 2017
Music India Limited
43 Landscape Road
Legal Associates Limited
43 Landscape Road
Rass Entertainment Limited
43 Landscape Road
Star Business Limited
43 Landscape Road
Bungalow Design Limited
58 Landscape Road
Papatoetoe Trading Centre Nz Limited
21a Grande Vue Road
Automac Engineering Limited
23a Andromeda Crescent
Blueprint Diesel Company Limited
Unit 8, 42 Ormiston Road
Brown Brothers Engineers Flow Technology Limited
4b George Bourke Dr
Eastpac Group Limited
Unit I, 255a Browns Road
Facteon Intelligent Technology Limited
78 Springs Road
Power And Marine Limited
11 Dalgety Drive