Afa Motors Limited, a registered company, was launched on 12 Jun 2013. 9429030186408 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. The company has been run by 8 directors: Weiwei Sun - an active director whose contract began on 17 Sep 2018,
Hosuk Kim - an active director whose contract began on 15 Jul 2021,
Jian Wang - an inactive director whose contract began on 18 Nov 2016 and was terminated on 17 Sep 2018,
Yangtian Zhou - an inactive director whose contract began on 26 May 2016 and was terminated on 26 Nov 2016,
Rui Zhong - an inactive director whose contract began on 16 Mar 2015 and was terminated on 31 May 2016.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 704B Great South Road, Penrose, Auckland, 1061 (types include: office, postal).
Afa Motors Limited had been using 704B Great South Road, Penrose, Auckland as their physical address up to 02 May 2016.
Other names used by the company, as we established at BizDb, included: from 19 Mar 2015 to 28 Sep 2018 they were named Nz Top Motors Limited, from 10 Jun 2013 to 19 Mar 2015 they were named Pf Auto Improvement Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
704b Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 704b Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 17 Feb 2015 to 02 May 2016
Address #2: 13 Temuka Gardens, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 04 Jun 2014 to 02 May 2016
Address #3: 1 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand
Physical address used from 04 Jun 2014 to 17 Feb 2015
Address #4: Flat 14, 3 Ngahura Street, Eden Terrace, Auckland, 1024 New Zealand
Registered & physical address used from 12 Jun 2013 to 04 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kim, Hosuk |
Torbay Auckland 0630 New Zealand |
16 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sun, Weiwei |
Oteha Auckland 0632 New Zealand |
23 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qi, Yue |
Torbay Auckland 0630 New Zealand |
12 Jun 2013 - 08 Dec 2015 |
Individual | Zhong, Rui |
Penrose Auckland 1061 New Zealand |
16 Mar 2015 - 02 Jun 2016 |
Individual | Sun, Weiwei |
Blockhouse Bay Auckland 0600 New Zealand |
12 Jun 2013 - 15 Oct 2014 |
Individual | Zhou, Yangtian |
Pukekohe Pukekohe 2120 New Zealand |
02 Jun 2016 - 19 Nov 2016 |
Director | Weiwei Sun |
Blockhouse Bay Auckland 0600 New Zealand |
12 Jun 2013 - 15 Oct 2014 |
Individual | Wang, Jian |
Forrest Hill Auckland 0620 New Zealand |
19 Nov 2016 - 23 Sep 2018 |
Director | Yue Qi |
Torbay Auckland 0630 New Zealand |
12 Jun 2013 - 08 Dec 2015 |
Director | Yangtian Zhou |
Pukekohe Pukekohe 2120 New Zealand |
02 Jun 2016 - 19 Nov 2016 |
Individual | Zhong, Rui |
Mount Albert Auckland 1025 New Zealand |
06 Dec 2014 - 09 Feb 2015 |
Weiwei Sun - Director
Appointment date: 17 Sep 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 Apr 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 May 2019
Address: Oteha, Auckland, 0632 New Zealand
Address used since 11 May 2020
Hosuk Kim - Director
Appointment date: 15 Jul 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Jul 2021
Jian Wang - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 17 Sep 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Nov 2016
Yangtian Zhou - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 26 Nov 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 May 2016
Rui Zhong - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 31 May 2016
Address: Penrose, Auckland, 1061 New Zealand
Address used since 17 Apr 2016
Yue Qi - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 08 Dec 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 May 2015
Rui Zhong - Director (Inactive)
Appointment date: 06 Dec 2014
Termination date: 09 Feb 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Dec 2014
Weiwei Sun - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 15 Oct 2014
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 12 Jun 2013
The Third Media Limited
Suite 3, 706 Great South Road
Rocket Payrolls Limited
4/706 Great South Road
Aio Ca Limited
706 Great South Road
United Communications Group Limited
Suite 3, 706 Great South Road
V Menu Limited
Suite 3, 706 Great South Road
Bungalow32 Trust Limited
706 Great South Road
Advantage Management Group Limited
22 Greenpark Road
Hello Cars Limited
710 Great South Road
Jf New Zealand Holdings Limited
3 Greenpark Road
Motor 1 Limited
718 Great South Rd
Rayan Motors Limited
704b Great South Road
Trade For You Limited
487 Great South Road