Cheap Deals On Wheels Limited, a registered company, was started on 26 Jun 2007. 9429033287089 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: Prem Kumar - an inactive director whose contract began on 12 Nov 2020 and was terminated on 30 Apr 2021,
Prem Kumar - an inactive director whose contract began on 01 Jul 2020 and was terminated on 01 Oct 2020,
Vishaal Kumar Sharma - an inactive director whose contract began on 30 Jun 2015 and was terminated on 31 Jul 2018,
Prem Kumar - an inactive director whose contract began on 31 Jul 2018 and was terminated on 31 Jul 2018,
Vishaal Kumar Sharma - an inactive director whose contract began on 31 Jul 2018 and was terminated on 31 Jul 2018.
Last updated on 10 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 90 Avalon Drive, Nawton, Hamilton, 3200 (registered address),
90 Avalon Drive, Nawton, Hamilton, 3200 (service address),
92 Avalon Drive, Nawton, Hamilton, 3112 (postal address),
92 Avalon Drive, Nawton, Hamilton, 3112 (office address) among others.
Cheap Deals On Wheels Limited had been using 92 Avalon Drive, Nawton, Hamilton as their registered address up until 08 Nov 2023.
Previous aliases used by this company, as we found at BizDb, included: from 11 Oct 2013 to 03 Jul 2014 they were named Motortech Auto Repairs Limited, from 26 Jun 2007 to 11 Oct 2013 they were named Supercheap Batteries Limited.
One entity owns all company shares (exactly 1000 shares) - Sharma, Vishaal Kumar - located at 3200, Nawton, Hamilton.
Principal place of activity
92 Avalon Drive, Nawton, Hamilton, 3112 New Zealand
Previous addresses
Address #1: 92 Avalon Drive, Nawton, Hamilton, 3112 New Zealand
Registered address used from 05 May 2016 to 08 Nov 2023
Address #2: 92 Avalon Drive, Nawton, Hamilton, 3200 New Zealand
Service address used from 22 Jun 2015 to 08 Nov 2023
Address #3: 942 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 21 Jul 2014 to 22 Jun 2015
Address #4: 942 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered address used from 21 Jul 2014 to 05 May 2016
Address #5: 5a Laurelwood Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 21 Oct 2013 to 21 Jul 2014
Address #6: 92 Avalon Drive, Hamilton, 3200 New Zealand
Registered address used from 25 Jun 2013 to 21 Oct 2013
Address #7: 92 Avalon Drive, Hamilton, 3200 New Zealand
Physical address used from 25 Jun 2013 to 21 Jul 2014
Address #8: 92 Avalon Drive, Hamilton New Zealand
Physical & registered address used from 26 Jun 2007 to 25 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Sharma, Vishaal Kumar |
Nawton Hamilton 3200 New Zealand |
22 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Prem |
Chartwell Hamilton 3210 New Zealand |
03 Oct 2018 - 10 Aug 2020 |
Individual | Sharma, Vishaal |
Nawton Hamilton 3200 New Zealand |
26 Nov 2014 - 07 Aug 2018 |
Individual | Sharma, Vishaal Kumar |
Nawton Hamilton 3200 New Zealand |
07 Aug 2018 - 03 Oct 2018 |
Individual | Kumar, Prem |
Chartwell Hamilton 3210 New Zealand |
07 Aug 2018 - 07 Aug 2018 |
Individual | Bajwa, Dilpreet |
Gate Pa Tauranga 3112 New Zealand |
11 Jul 2014 - 04 Dec 2014 |
Individual | Kumar, Prem |
Hamilton |
26 Jun 2007 - 08 Aug 2014 |
Prem Kumar - Director (Inactive)
Appointment date: 12 Nov 2020
Termination date: 30 Apr 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 12 Nov 2020
Prem Kumar - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 01 Oct 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Jul 2020
Vishaal Kumar Sharma - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 31 Jul 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 Jun 2015
Prem Kumar - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 31 Jul 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 31 Jul 2018
Vishaal Kumar Sharma - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 31 Jul 2018
Address: Rd 8, Hamilton, 3200 New Zealand
Address used since 01 Oct 2023
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 31 Jul 2018
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 15 Jan 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 31 Jul 2018
Mohammed Hasan - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 30 Jun 2015
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 01 Dec 2014
Vishaal Sharma - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 01 Dec 2014
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 26 Nov 2014
Dilpreet Bajwa - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 26 Nov 2014
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 01 Jun 2014
Prem Kumar - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 14 Jul 2014
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 03 Jul 2014
Harjinder Singh - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 01 Jun 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Aug 2013
Prem Kumar - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 30 Aug 2013
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 11 May 2010
Millenium Finance Brokers Limited
90 Avalon Drive
Vikom Finance Limited
90 Avalon Drive
Peter Carson Motors Limited
90 Avalon Drive
Wlt Limited
94 Avalon Drive
Everest Finance Nz Limited
88 Avalon Drive
Kashmira Holdings Limited
Suite 1, 101 Avalon Drive