Euro Nippon Motors Limited, a registered company, was started on 20 May 2011. 9429031099523 is the NZ business identifier it was issued. "Car wholesaling" (ANZSIC F350110) is how the company was categorised. The company has been managed by 5 directors: Khubaib Shoaib - an active director whose contract began on 31 May 2019,
Zahid Mohammad Khan - an inactive director whose contract began on 31 Aug 2011 and was terminated on 01 Jun 2019,
Antony Peter Bishara - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Jun 2019,
Akal Murat Singh Hora - an inactive director whose contract began on 17 Jun 2011 and was terminated on 31 Aug 2011,
Muhammad Rahim Khan - an inactive director whose contract began on 20 May 2011 and was terminated on 17 Jun 2011.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 2G Amera Place, Huntington Park, Auckland, 2013 (registered address),
2G Amera Place, Huntington Park, Auckland, 2013 (service address),
1 Gilliam Street, New Lynn, Auckland, 0600 (physical address),
1 Gilliam Street, New Lynn, Auckland, 0600 (service address) among others.
Euro Nippon Motors Limited had been using 62A Portage Road, New Lynn, Auckland as their physical address until 03 Sep 2021.
A single entity owns all company shares (exactly 10000 shares) - Shoaib, Khubaib - located at 2013, New Lynn, Auckland.
Other active addresses
Address #4: 1 Gilliam Street, New Lynn, Auckland, 0600 New Zealand
Physical & service address used from 03 Sep 2021
Address #5: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & service address used from 16 Oct 2023
Principal place of activity
1 Gilliam Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 62a Portage Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 24 Feb 2020 to 03 Sep 2021
Address #2: 2/11a Rangeview Road, Kelston, Auckland, 0612 New Zealand
Registered address used from 28 Nov 2019 to 06 May 2020
Address #3: 2167 Great North Road, Avondale, Auckland, 0600 New Zealand
Physical address used from 11 Sep 2019 to 24 Feb 2020
Address #4: 27 Vanguard Road, Kelston, Auckland, 0602 New Zealand
Physical address used from 17 Jun 2019 to 11 Sep 2019
Address #5: 27 Vanguard Road, Kelston, Auckland, 0602 New Zealand
Registered address used from 17 Jun 2019 to 28 Nov 2019
Address #6: 16 Dundee Place, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 14 Nov 2011 to 17 Jun 2019
Address #7: 14a Griffen Park Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 20 May 2011 to 14 Nov 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Shoaib, Khubaib |
New Lynn Auckland 0600 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khan, Muhammad Rahim |
Noida City Japan |
20 May 2011 - 04 Jun 2019 |
Individual | Khan, Zahid Muhamad |
Blockhouse Bay Auckland 0600 New Zealand |
01 Sep 2011 - 04 Jun 2019 |
Individual | Hora, Akal Murat Singh |
Otahuhu Auckland 1062 New Zealand |
20 May 2011 - 01 Sep 2011 |
Khubaib Shoaib - Director
Appointment date: 31 May 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 15 May 2020
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 28 Nov 2019
Address: Kelston, Auckland, 0602 New Zealand
Address used since 31 May 2019
Zahid Mohammad Khan - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 01 Jun 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 31 Aug 2011
Antony Peter Bishara - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 01 Jun 2019
Address: Paparoa, 0571 New Zealand
Address used since 17 Feb 2016
Akal Murat Singh Hora - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 31 Aug 2011
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 17 Jun 2011
Muhammad Rahim Khan - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 17 Jun 2011
Address: Noida City, Japan
Address used since 20 May 2011
Kookaburra Cottage Limited
156a Terry St
Recycled Timber Solutions Limited
24 Dundee Place
Mho Christians Company Limited
4 Dundee Place
Stamps Online Limited
140 Terry Street
Noeltone Holdings Limited
21 Dundee Place
Ops Decorators Limited
75 Boundary Road
Autoland Auckland Limited
199 Whitney Street
Fxts Limited
63 Lynbrooke Avenue
General Trading Limited
5 Bolton Street
Ghani Trading Limited
12/167 Whitney Street
Jameson Carter Australasia Limited
331 Richardson Road
Parkar Traders Limited
99 Penney Avenue