Kiwi Auto Sales Limited was registered on 22 Mar 2012 and issued an NZ business number of 9429030736344. The removed LTD company has been managed by 2 directors: Louise Adele Nash - an active director whose contract began on 22 Mar 2012,
Tyrone Quentin Nash - an active director whose contract began on 22 Mar 2012.
According to BizDb's database (last updated on 09 Mar 2024), the company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, physical).
Up to 04 Nov 2016, Kiwi Auto Sales Limited had been using 69 Ridge Road, Howick, Manukau as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Nash, Tyrone Quentin (a director) located at Half Moon Bay, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nash, Louise Adele - located at Half Moon Bay, Auckland.
Previous address
Address: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Registered & physical address used from 22 Mar 2012 to 04 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Nash, Tyrone Quentin |
Half Moon Bay Auckland 2012 New Zealand |
22 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Nash, Louise Adele |
Half Moon Bay Auckland 2012 New Zealand |
22 Mar 2012 - |
Louise Adele Nash - Director
Appointment date: 22 Mar 2012
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 25 Oct 2018
Tyrone Quentin Nash - Director
Appointment date: 22 Mar 2012
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Nov 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 25 Oct 2018
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road