Shortcuts

Car Sound (dominion Road) Limited

Type: NZ Limited Company (Ltd)
9429039479037
NZBN
384119
Company Number
Registered
Company Status
Current address
54 Canberra Avenue
Lynfield
Auckland 1042
New Zealand
Physical & registered & service address used since 25 Sep 2018

Car Sound (Dominion Road) Limited, a registered company, was registered on 23 Mar 1988. 9429039479037 is the business number it was issued. The company has been managed by 6 directors: Bhauna Bhikha - an active director whose contract started on 16 Jul 1998,
Bhupendra Bhikha - an active director whose contract started on 01 Nov 2001,
Yogesh Ratilal Parshotam - an inactive director whose contract started on 09 Dec 1995 and was terminated on 16 Jul 1998,
Ramesh Ratilal Parshotam - an inactive director whose contract started on 09 Dec 1995 and was terminated on 16 Jul 1998,
Bhiku Keshaw - an inactive director whose contract started on 23 Mar 1988 and was terminated on 09 Dec 1995.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 54 Canberra Avenue, Lynfield, Auckland, 1042 (category: physical, registered).
Car Sound (Dominion Road) Limited had been using Level 4, 52 Symonds Street, Auckland as their physical address up until 25 Sep 2018.
Former names for the company, as we found at BizDb, included: from 23 Mar 1988 to 07 May 1997 they were named Roadstar Corporation Limited.
One entity controls all company shares (exactly 10000 shares) - Bhikha, Bhauna - located at 1042, Lynfield, Auckland.

Addresses

Previous addresses

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Oct 2014 to 25 Sep 2018

Address: Dfk Oswin Griffiths Limited, Chartered Accountants, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Sep 2011 to 07 Oct 2014

Address: C/-oswin Griffiths -dfk Ltd, Chartered Accountants, Level 4, 52 Symonds Street, Auckland New Zealand

Physical address used from 14 Sep 2004 to 30 Sep 2011

Address: Level 4, Columbus House, 52 Symonds St, Auckland

Physical address used from 16 Jun 1997 to 14 Sep 2004

Address: 22 New North Road, Eden Terrace, Auckland

Registered address used from 18 Jul 1995 to 18 Jul 1995

Address: Oswin Griffiths, Chartered Accountants, Level 4, 52 Symonds Street, Auckland New Zealand

Registered address used from 18 Jul 1995 to 30 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Bhikha, Bhauna Lynfield
Auckland

New Zealand
Directors

Bhauna Bhikha - Director

Appointment date: 16 Jul 1998

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 12 Sep 2008


Bhupendra Bhikha - Director

Appointment date: 01 Nov 2001

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 24 Sep 2009


Yogesh Ratilal Parshotam - Director (Inactive)

Appointment date: 09 Dec 1995

Termination date: 16 Jul 1998

Address: Mt Albert, Auckland,

Address used since 09 Dec 1995


Ramesh Ratilal Parshotam - Director (Inactive)

Appointment date: 09 Dec 1995

Termination date: 16 Jul 1998

Address: Mt Albert,

Address used since 09 Dec 1995


Bhiku Keshaw - Director (Inactive)

Appointment date: 23 Mar 1988

Termination date: 09 Dec 1995

Address: Mount Albert, Auckland,

Address used since 23 Mar 1988


Hemant Patel - Director (Inactive)

Appointment date: 23 Mar 1988

Termination date: 09 Dec 1995

Address: Mount Albert, Auckland,

Address used since 23 Mar 1988

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street