Cc Sja Limited, a registered company, was incorporated on 21 Oct 2013. 9429030036000 is the NZ business identifier it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company is classified. This company has been supervised by 2 directors: Shah Jan Ara - an active director whose contract began on 21 Oct 2013,
Amar Mughal - an inactive director whose contract began on 21 Oct 2013 and was terminated on 15 Jul 2020.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 19 John Walker Drive, Manurewa, Auckland, 2102 (category: registered, physical).
Cc Sja Limited had been using 27 Tranent Road, Mangere, Auckland as their physical address until 17 Oct 2022.
A single entity owns all company shares (exactly 50 shares) - Ara, Shah Jan - located at 2102, Mangere, Auckland.
Previous addresses
Address: 27 Tranent Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 20 Sep 2017 to 17 Oct 2022
Address: 19 John Walker Drive, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 21 Oct 2013 to 20 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Ara, Shah Jan |
Mangere Auckland 2022 New Zealand |
21 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mughal, Amar |
Manurewa Auckland 2102 New Zealand |
21 Oct 2013 - 15 Jul 2020 |
Shah Jan Ara - Director
Appointment date: 21 Oct 2013
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Oct 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Sep 2017
Amar Mughal - Director (Inactive)
Appointment date: 21 Oct 2013
Termination date: 15 Jul 2020
Address: Mangere, Auckland, 2022 New Zealand
Address used since 15 Jul 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 21 Oct 2013
P & M Holdings (2015) Limited
12 Tranent Road
Samson Construction Limited
550 Massey Road
Raj's Lawn Mowing Services Limited
3 Tussock Avenue
New Zealand Islamic Union Trust (nziut)
532 Massey Road
Meaghan Investments Limited
528 Massey Road
Bws Homes Limited
528 Massey Road
Auto Parts Online Limited
85 Crawford Avenue
Camec (nz) Limited
44 Montgomerie Road, Airport Business Ce
Jap Parts Station 2007 Limited
92 Station Rd
Manukau Speed And Custom Limited
2 Hillside Road
Mitsi Parts Limited
15 Kaka Street
Picme Limited
9a Lippiatt Road