Shortcuts

Afa Motors Limited

Type: NZ Limited Company (Ltd)
9429030186408
NZBN
4481684
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
704b Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 02 May 2016
Flat 24, 118 Broadway
Newmarket
Auckland 1023
New Zealand
Postal & delivery address used since 02 May 2019

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).

Addresses

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

Contact info
64 021 578181
02 May 2019 Phone
afamotorsnz@hotmail.com
02 May 2019 nzbn-reserved-invoice-email-address-purpose
topmotorsnz@gmail.com
02 May 2019 customer service
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Kim, Hosuk Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sun, Weiwei Oteha
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Qi, Yue Torbay
Auckland
0630
New Zealand
Individual Zhong, Rui Penrose
Auckland
1061
New Zealand
Individual Sun, Weiwei Blockhouse Bay
Auckland
0600
New Zealand
Individual Zhou, Yangtian Pukekohe
Pukekohe
2120
New Zealand
Director Weiwei Sun Blockhouse Bay
Auckland
0600
New Zealand
Individual Wang, Jian Forrest Hill
Auckland
0620
New Zealand
Director Yue Qi Torbay
Auckland
0630
New Zealand
Director Yangtian Zhou Pukekohe
Pukekohe
2120
New Zealand
Individual Zhong, Rui Mount Albert
Auckland
1025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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