Crystal Car Service Limited, a registered company, was incorporated on 28 Nov 2012. 9429030425941 is the NZ business number it was issued. "Motor vehicle washing or cleaning service" (ANZSIC S941240) is how the company was classified. This company has been managed by 5 directors: Peiyuan Ma - an active director whose contract began on 28 Nov 2012,
Yan Cao - an active director whose contract began on 28 Nov 2012,
Guang Bin Ma - an active director whose contract began on 28 Nov 2012,
Peiyuan Ma - an active director whose contract began on 10 Feb 2025,
Yan Cao - an inactive director whose contract began on 28 Nov 2012 and was terminated on 28 Apr 2025.
Updated on 09 May 2025, BizDb's data contains detailed information about 1 address: 16A Bannister Avenue, Johnsonville, Wellington, 6037 (category: registered, service).
Crystal Car Service Limited had been using 285 Maungaraki Road, Maungaraki, Lower Hutt as their registered address up until 20 Feb 2025.
Old names for the company, as we managed to find at BizDb, included: from 26 Nov 2012 to 11 Feb 2016 they were called Relaxed Trading Limited.
A single entity owns all company shares (exactly 100 shares) - Ma, Peiyuan - located at 6037, Johnsonville, Wellington.
Principal place of activity
6 Walter Street, Te Aro, Wellington, 6010 New Zealand
Previous addresses
Address #1: 285 Maungaraki Road, Maungaraki, Lower Hutt, 5010 New Zealand
Registered & service address used from 06 Nov 2023 to 20 Feb 2025
Address #2: 6 Walter Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 24 Sep 2013 to 25 Jan 2016
Address #3: 12 Bunny Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 Nov 2012 to 24 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ma, Peiyuan |
Johnsonville Wellington 6037 New Zealand |
12 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cao, Yan |
Maungaraki Lower Hutt 5010 New Zealand |
28 Nov 2012 - 12 Feb 2025 |
| Individual | Cao, Yan |
Maungaraki Lower Hutt 5010 New Zealand |
28 Nov 2012 - 12 Feb 2025 |
| Individual | Ma, Guangbin |
Maungaraki Lower Hutt 5010 New Zealand |
17 Feb 2023 - 12 Feb 2025 |
| Individual | Ma, Guangbin |
Maungaraki Lower Hutt 5010 New Zealand |
17 Dec 2015 - 06 Aug 2020 |
Peiyuan Ma - Director
Appointment date: 28 Nov 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Feb 2025
Yan Cao - Director
Appointment date: 28 Nov 2012
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 May 2016
Guang Bin Ma - Director
Appointment date: 28 Nov 2012
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 May 2016
Peiyuan Ma - Director
Appointment date: 10 Feb 2025
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Feb 2025
Yan Cao - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 28 Apr 2025
Address: Maungaraki,, Lower Hutt,, 5010 New Zealand
Address used since 10 Feb 2025
Wellington Full Gospel Church Trust Board
26 Barker Street
Lt Mcguinness Management Limited
9 Francis Place
Mcguinness Capital Partners Investment Limited
9 Francis Place
Mcguinness Investments Limited
9 Francis Place
Torwood Holdings Limited
9 Francis Place
L T Mcguinness Limited
9 Francis Place
Ezi Wash (christchurch) Limited
Level 3, 101 Molesworth Street
Galaxie Limited
305 Jackson Street
Grinning Kiwi Limited
50 Kipling Street
Puvin Enterprises Limited
251 Riddiford Street
Smartwash Wellington Limited
Level 3, 44 Victoria Street
Ultra Car Groom Limited
11 Wakefield Street