Icar Auto Nz Limited was launched on 15 Feb 2010 and issued an NZ business number of 9429031662208. This registered LTD company has been supervised by 2 directors: Ming Ma - an active director whose contract started on 15 Feb 2010,
Dawei Wang - an inactive director whose contract started on 01 Jan 2023 and was terminated on 08 Mar 2023.
As stated in BizDb's database (updated on 21 Mar 2024), the company filed 1 address: 106 Stoddard Rd, Mt Roskill, Auckland, 1041 (type: service, office).
Up to 28 Mar 2024, Icar Auto Nz Limited had been using 3015 Great North Road, New Lynn, Auckland as their service address.
BizDb identified old names used by the company: from 15 Feb 2010 to 24 Jun 2016 they were called Ric Motors Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Wang, Dawei (an individual) located at Schnapper Rock, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 66% shares (exactly 66 shares) and includes
Ma, Ming - located at Sandringham, Auckland. Icar Auto Nz Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Other active addresses
Address #4: 3015 Great North Road, New Lynn, Auckland, 0600 New Zealand
Office & delivery address used from 20 Feb 2023
Address #5: 106 Stoddard Rd, Mt Roskill, Auckland, 1041 New Zealand
Service address used from 28 Mar 2024
Principal place of activity
49 Cormack Street, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 3015 Great North Road, New Lynn, Auckland, 0600 New Zealand
Service address used from 16 Mar 2023 to 28 Mar 2024
Address #2: 49 Cormack Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 01 Mar 2017 to 13 Feb 2018
Address #3: 324 Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 04 Jul 2016 to 01 Mar 2017
Address #4: 49 Cormack Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 18 Apr 2011 to 01 Mar 2017
Address #5: 49 Cormack Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 18 Apr 2011 to 04 Jul 2016
Address #6: 4 Wilde Place, Mt Roskill, Auckland New Zealand
Registered & physical address used from 15 Feb 2010 to 18 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Wang, Dawei |
Schnapper Rock Auckland 0632 New Zealand |
21 Feb 2023 - |
Shares Allocation #2 Number of Shares: 66 | |||
Director | Ma, Ming |
Sandringham Auckland 1025 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ma, Ming |
Mount Roskill Auckland 1041 New Zealand |
15 Feb 2010 - 21 Aug 2017 |
Individual | Wang, Ruichao |
Auckland 1041 New Zealand |
21 Aug 2017 - 02 Feb 2018 |
Ming Ma - Director
Appointment date: 15 Feb 2010
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Feb 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Apr 2011
Dawei Wang - Director (Inactive)
Appointment date: 01 Jan 2023
Termination date: 08 Mar 2023
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Jan 2023
Quality Care Services Limited
49a Cormack Street
Mgc Events Centre Limited
5 Anita Avenue
Kayent Limited
44 Cormack Street
Nzchums Limited
44 Cormack Street
Quad Technologies Limited
3 Anita Avenue
Bam Three Limited
41 Cormack Street
Advance Enterprises N.z. Limited
6 Boyce Ave, Mt Roskill
Bobinternationaltrade Limited
17a Robson St Mt Roskill
P&c Trading Limited
129 May Road
Quad Technologies Limited
3 Anita Avenue
R B Nz Limited
45 Ramelton Road
Samstaz Limited
34 Anita Avenue