Capital Auto Recycle Limited was started on 22 Oct 2013 and issued an NZBN of 9429030015852. The registered LTD company has been managed by 6 directors: Feraidon Ahmadi - an active director whose contract began on 01 Apr 2016,
Javid Khadem Hussain - an active director whose contract began on 28 Apr 2022,
Mohammad Zia Ahmadi - an inactive director whose contract began on 01 Apr 2016 and was terminated on 10 Dec 2020,
Ismatullah Ahmadi - an inactive director whose contract began on 22 Oct 2013 and was terminated on 31 Mar 2016,
Javid Khadem Hussain - an inactive director whose contract began on 22 Oct 2013 and was terminated on 31 Mar 2016.
According to our information (last updated on 20 Mar 2024), the company filed 1 address: 10 Gough Street, Seaview, Lower Hutt, 5010 (types include: registered, physical).
Up until 24 Nov 2014, Capital Auto Recycle Limited had been using 23 La Perouse Place, Northcote, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 670 shares are held by 1 entity, namely:
Ahmadi, Feraidon (an individual) located at Bryndwr, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 330 shares) and includes
Hussain, Javid Khadem - located at Ngaio, Wellington. Capital Auto Recycle Limited has been categorised as "Auto part recycling" (business classification F350510).
Previous address
Address: 23 La Perouse Place, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 22 Oct 2013 to 24 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 670 | |||
Individual | Ahmadi, Feraidon |
Bryndwr Christchurch 8053 New Zealand |
01 Apr 2016 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Hussain, Javid Khadem |
Ngaio Wellington 6035 New Zealand |
17 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmadi, Mohammad Zia |
Bryndwr Christchurch 8053 New Zealand |
01 Apr 2016 - 18 Jan 2021 |
Individual | Ali, Feraidon Qurban |
Bryndwr Christchurch 8053 New Zealand |
01 Apr 2016 - 01 Apr 2016 |
Individual | Ahmadi, Mohammad Zia |
Bryndwr Christchurch 8053 New Zealand |
01 Apr 2016 - 18 Jan 2021 |
Individual | Ahmadi, Ismatullah |
Seaview Lower Hutt 5010 New Zealand |
22 Oct 2013 - 01 Apr 2016 |
Individual | Ahmadi, Mohamad Ali |
Northwood Christchurch 8051 New Zealand |
18 Oct 2015 - 01 Apr 2016 |
Individual | Khadem Hussain, Javid |
Ngaio Wellington 6035 New Zealand |
22 Oct 2013 - 01 Apr 2016 |
Feraidon Ahmadi - Director
Appointment date: 01 Apr 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Apr 2016
Javid Khadem Hussain - Director
Appointment date: 28 Apr 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 28 Apr 2022
Mohammad Zia Ahmadi - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 10 Dec 2020
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Apr 2016
Ismatullah Ahmadi - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 31 Mar 2016
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 22 Oct 2013
Javid Khadem Hussain - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 31 Mar 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 22 Oct 2013
Mohammad Ali Ahmadi - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2015
Eden Capital International Trading Limited
8 Gough Street
New Zealand Vehicle Distributors Limited
7 Gough Street
Wellington Touch Association Incorporated
7 Gough Street
Hawes Building Limited
30 Seaview Road
Your Kitchen Limited
30 Seaview Road
Prolog Limited
2 Parkside Road
Hazara Auto Recyclers Limited
214 Main Road
Interlace Technology Limited
53 Mauldeth Terrace
Jb & Pm Limited
9 Mohuia Crescent
King Auto Limited
214 Main Road
Taha Auto Limited
214 Main Road
Wtd Auto Parts Limited
8 Waiu Street