Autoland Auckland Limited, a registered company, was incorporated on 04 Jul 2012. 9429030599154 is the business number it was issued. "Car wholesaling" (business classification F350110) is how the company is classified. The company has been run by 3 directors: Shahzad Ahmed Siddiqui - an active director whose contract began on 01 Apr 2015,
Rocio Belen Carpio Caceres - an inactive director whose contract began on 04 Jul 2012 and was terminated on 02 Apr 2015,
Nagisa Miura - an inactive director whose contract began on 04 Jul 2012 and was terminated on 25 Jul 2012.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 34 Hall Avenue, Otahuhu, Auckland, 1062 (category: physical, registered).
Autoland Auckland Limited had been using Unit 3, 2 Progressive Way, East Tamaki, Auckland as their registered address up to 29 Jul 2019.
Past names for this company, as we managed to find at BizDb, included: from 04 Jul 2012 to 29 Aug 2013 they were named Pacific Craft Nz Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 750 shares (75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25%).
Previous addresses
Address: Unit 3, 2 Progressive Way, East Tamaki, Auckland, 2019 New Zealand
Registered & physical address used from 02 Aug 2012 to 29 Jul 2019
Address: 199 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 04 Jul 2012 to 02 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Siddiqui, Shahzad Ahmed |
Flat Bush Auckland 2019 New Zealand |
20 May 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Siddiqui, Shahzad Ahmed |
Flat Bush Auckland 2019 New Zealand |
20 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miura, Nagisa |
Dannemora Auckland 2012 New Zealand |
04 Jul 2012 - 25 Jul 2012 |
Individual | Carpio Caceres, Rocio Belen |
East Tamaki Manukau 2012 New Zealand |
04 Jul 2012 - 20 May 2015 |
Director | Nagisa Miura |
Dannemora Auckland 2012 New Zealand |
04 Jul 2012 - 25 Jul 2012 |
Director | Rocio Belen Carpio Caceres |
East Tamaki Manukau 2012 New Zealand |
04 Jul 2012 - 20 May 2015 |
Shahzad Ahmed Siddiqui - Director
Appointment date: 01 Apr 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 19 Jul 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Apr 2015
Rocio Belen Carpio Caceres - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 02 Apr 2015
Address: East Tamaki, Manukau, 2012 New Zealand
Address used since 04 Jul 2012
Nagisa Miura - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 25 Jul 2012
Address: Dannemora, Auckland, 2012 New Zealand
Address used since 04 Jul 2012
Wind Trustee Limited
2/2 Progressive Way
Omison Trading Limited
Unit 3, 2 Progressive Way
Adactin Group Pty Ltd
10, 2 Progressive Way
Ormiston Commercial Property Investment Limited
5 Progressive Way
New Bright Glass Engineering Limited
5 Progressive Way
Skimit Limited
Unit 16b, 9 Laidlaw Way
Dealer Direct Wholesale Limited
12 Stornaway Place
Majac Investments Limited
Unit 5, 15 Accent Drive
Nzcars Limited
7 Woodberry Drive
One Ummah Limited
8 Craig Place
Ride Away Autos Limited
Unit 13b
Strong Motor Limited
355 East Tamaki Road