C&R Motors Limited was started on 23 May 2008 and issued an NZ business identifier of 9429032744521. The registered LTD company has been managed by 3 directors: Yang Pan - an active director whose contract started on 24 Aug 2017,
Yan Gong - an inactive director whose contract started on 21 Aug 2009 and was terminated on 24 Aug 2017,
Qi Yang - an inactive director whose contract started on 23 May 2008 and was terminated on 30 Mar 2010.
As stated in our data (last updated on 12 Apr 2024), the company uses 1 address: 123 New North Road, Eden Terrace, Auckland, 1021 (types include: office, physical).
Up to 08 Dec 2014, C&R Motors Limited had been using 17 Barrys Point Road, Takapuna, Northshore, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Pan Group Trustee Limited (an entity) located at Auckland postcode 1021.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Pan, Yang - located at Eden Terrace, Auckland. C&R Motors Limited is classified as "Rental of motor vehicles" (business classification L661120).
Principal place of activity
123 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 17 Barrys Point Road, Takapuna, Northshore, Auckland New Zealand
Physical & registered address used from 01 Jul 2009 to 08 Dec 2014
Address #2: 7 Fraser Rd, Mt Wellington, Auckland
Registered & physical address used from 16 Jun 2009 to 01 Jul 2009
Address #3: 2055 Great North Road, Avondale, Auckland
Registered & physical address used from 10 Jun 2009 to 16 Jun 2009
Address #4: Unit513, 149 Nelson St, Auckland
Registered address used from 06 Aug 2008 to 10 Jun 2009
Address #5: 7 Fraser Rd, Panmure, Auckland, New Zealand
Physical address used from 25 Jul 2008 to 10 Jun 2009
Address #6: Unit513, 149 Nelson Street, Cbd, Auckland
Physical address used from 23 May 2008 to 25 Jul 2008
Address #7: Unit513, 149 Nelson Street, Cbd, Auckland
Registered address used from 23 May 2008 to 06 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Pan Group Trustee Limited Shareholder NZBN: 9429046332479 |
Auckland 1021 New Zealand |
15 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pan, Yang |
Eden Terrace Auckland 1021 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Fenglan |
Eden Terrace Auckland 1021 New Zealand |
26 May 2016 - 24 Aug 2017 |
Individual | Yang, Qi |
Te Atatu Peninsula Auckland |
23 May 2008 - 27 Jun 2010 |
Individual | Gong, Yan |
Eden Terrace Auckland 1021 New Zealand |
18 Oct 2009 - 24 Aug 2017 |
Yang Pan - Director
Appointment date: 24 Aug 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 24 Aug 2017
Yan Gong - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 24 Aug 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 19 Feb 2016
Qi Yang - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 30 Mar 2010
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 May 2008
Just Prestige Group Limited
123 New North Road
M & O Motors Limited
123 New North Road
Cost Saver Tours Limited
131 New North Road
Adventure World Travel Limited
131 New North Road
Tracon Properties Nz Limited
131 New North Road
Travel Corporation Nz Limited
131 New North Road
0800 Rental Services Limited
27 New North Road
Boss Black Limited
3 Arawa Street
David Churches Limited
18 Charles Street
M & O Motors Limited
123 New North Road
Motorcycle Rentals Wellington Limited
Suite 1d, 40 Charlotte Street
Scott Services Nz Limited
27 New North Road