Shortcuts

Crystal Car Service Limited

Type: NZ Limited Company (Ltd)
9429030425941
NZBN
4133759
Company Number
Registered
Company Status
110346875
GST Number
S941240
Industry classification code
Motor Vehicle Washing Or Cleaning Service
Industry classification description
Current address
26 Barker Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Jan 2016
26 Barker Street
Te Aro
Wellington 6011
New Zealand
Postal & office address used since 29 Oct 2021
16a Bannister Avenue
Johnsonville
Wellington 6037
New Zealand
Registered & service address used since 20 Feb 2025

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.

Addresses

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

Contact info
64 27 575678
27 Oct 2023
64 4 8016242
02 Oct 2018 Phone
relaxed.carspa@gmail.com
27 Oct 2023 nzbn-reserved-invoice-email-address-purpose
relaxed.carspa@gmail.com
02 Oct 2018 Email
www.car-relaxed.co.nz
Website
www.crystalcarvalet.co.nz
29 Oct 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Ma, Peiyuan Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cao, Yan Maungaraki
Lower Hutt
5010
New Zealand
Individual Cao, Yan Maungaraki
Lower Hutt
5010
New Zealand
Individual Ma, Guangbin Maungaraki
Lower Hutt
5010
New Zealand
Individual Ma, Guangbin Maungaraki
Lower Hutt
5010
New Zealand
Directors

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

Similar companies

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