1Minutedeals.co.nz Limited, a registered company, was started on 26 Apr 2017. 9429046075710 is the NZ business number it was issued. "Direct selling - cosmetic, perfume and toiletry" (ANZSIC G431020) is how the company is categorised. The company has been run by 2 directors: Jason Carlo Cunningham - an active director whose contract began on 26 Apr 2017,
Mostafa Hussein Abdel Azim Ragab Ahmed - an inactive director whose contract began on 26 Apr 2017 and was terminated on 12 May 2017.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Unit 8, 8 Edmonton Avenue, Onehunga, Auckland, 1061 (category: registered, physical).
1Minutedeals.co.nz Limited had been using Flat 11, 117 Mount Smart Road, Onehunga, Auckland as their registered address up to 14 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Cunningham, Jason Carlo - located at 1061, Onehunga, Auckland.
Other active addresses
Address #4: Unit 8, 8 Edmonton Avenue, Onehunga, Auckland, 1061 New Zealand
Registered & physical & service address used from 14 Oct 2022
Principal place of activity
Flat 11, 117 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Flat 11, 117 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 13 Jan 2020 to 14 Oct 2022
Address #2: 20 Sayegh Street, St Heliers, Auckland, 1071 New Zealand
Physical address used from 23 Aug 2019 to 13 Jan 2020
Address #3: Suite 1h, 86a Rockfield Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 26 Apr 2017 to 23 Aug 2019
Address #4: Suite 1h, 86a Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 26 Apr 2017 to 13 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cunningham, Jason Carlo |
Onehunga Auckland 1061 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmed, Mostafa Hussein Abdel Azim Ragab |
Flat Bush Auckland 2019 New Zealand |
30 Apr 2017 - 12 May 2017 |
Director | Mostafa Hussein Abdel Azim Ragab Ahmed |
Flat Bush Auckland 2019 New Zealand |
30 Apr 2017 - 12 May 2017 |
Individual | Ahmed, Mostafa Hussein Abdel Azzim Ragab |
Flat Bush Auckland 2019 New Zealand |
26 Apr 2017 - 30 Apr 2017 |
Individual | Cunningham, Jason |
St Heliers Auckland 1071 New Zealand |
26 Apr 2017 - 26 May 2017 |
Jason Carlo Cunningham - Director
Appointment date: 26 Apr 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 06 Oct 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 23 Mar 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Apr 2017
Mostafa Hussein Abdel Azim Ragab Ahmed - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 12 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Apr 2017
Grant Limited
Flat 2d, 86a Rockfield Road
Simple Marketing Limited
Suite 2a, 86a Rockfield Road
Biopure Health Limited
64a Rockfield Road
The Life Trust
60a Rockfield Road
Jason Enterprise Limited
100 Rockfield Road
Phlair Distribution Limited
60 Rockfield Road
Amor Aromatherapy Limited
20 Parry Road
Breakthru Code Solutions Limited
40a Boakes Road
Karen Farley Group Limited
Level 5/235 Broadway
Rosactive Professional Cosmetics Limited
Shop 4, 333 Remuera Road
Total Image Limited
16 Quona Avenue
Triumph & Disaster Limited
326f New North Road