Injection Specialists Limited was registered on 20 Feb 1989 and issued an NZ business number of 9429039358301. This registered LTD company has been supervised by 3 directors: Jujhar Singh Dhillon - an active director whose contract began on 15 Apr 2021,
Clive Raymond Rowley - an inactive director whose contract began on 03 May 1991 and was terminated on 26 Feb 2022,
Claire Maureen Rowley - an inactive director whose contract began on 03 May 1991 and was terminated on 28 Apr 1999.
According to BizDb's database (updated on 06 Apr 2024), this company uses 3 addresses: 12 Sydney Street, Petone, Lower Hutt, 5012 (physical address),
12 Sydney Street, Petone, Lower Hutt, 5012 (registered address),
12 Sydney Street, Petone, Lower Hutt, 5012 (service address),
269 Willis St, Wellington (other address) among others.
Up until 22 Nov 2021, Injection Specialists Limited had been using 269 Willis St, Wellington as their registered address.
BizDb found old names used by this company: from 20 Feb 1989 to 20 Apr 1989 they were named Rowtop Enterprises Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dhillon, Jujhar Singh (a director) located at Wainuiomata, Lower Hutt postcode 5014. Injection Specialists Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
269 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 269 Willis St, Wellington New Zealand
Registered address used from 10 Nov 2008 to 22 Nov 2021
Address #2: 269 Willis Street, Wellington New Zealand
Physical address used from 10 Nov 2008 to 22 Nov 2021
Address #3: 9-11 Wigan Street, Wellington
Physical & registered address used from 17 Jan 2006 to 10 Nov 2008
Address #4: 10 Tory St, Wellington
Physical address used from 19 May 1999 to 17 Jan 2006
Address #5: 33 Invercargill Drive, Kelson, Lower Hutt
Physical address used from 19 May 1999 to 19 May 1999
Address #6: 33 Invercargill Drive, Kelson, Lower Hutt
Registered address used from 19 May 1999 to 17 Jan 2006
Address #7: 6th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 25 Nov 1996 to 19 May 1999
Address #8: 82 Queens Drive, Lower Hutt
Registered address used from 11 Feb 1993 to 25 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Dhillon, Jujhar Singh |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowley, Clive Raymond |
Lower Hutt Wellington New Zealand |
20 Feb 1989 - 12 Sep 2022 |
Jujhar Singh Dhillon - Director
Appointment date: 15 Apr 2021
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 15 Apr 2021
Clive Raymond Rowley - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 26 Feb 2022
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 01 Jul 2007
Claire Maureen Rowley - Director (Inactive)
Appointment date: 03 May 1991
Termination date: 28 Apr 1999
Address: Kelson,
Address used since 03 May 1991
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street
Kelly Club Kaikorai Limited
Ground Floor 271-277 Willis Street
Information Analytics Limited
Ground Floor 271-277 Willis Street
Willbelbridge Limited
Ground Floor 271-277 Willis Street
Chung Hing Motor Services Limited
12 Wigan Street
Energy City Motors Limited
Level 1
Energy Motors Limited
Level 1
Gazley Motors Limited
Miller Dean Chartered Accountants Ltd
Motorworx 2012 Limited
Level 1, 100 Tory Street
Trackside Service 2011 Limited
Ground Floor 271-277 Willis Street