J S Automotive Limited was incorporated on 30 Mar 2006 and issued an NZ business identifier of 9429034199398. The registered LTD company has been managed by 2 directors: Jitendra Prasad - an active director whose contract started on 30 Mar 2006,
Sanjana Prasad - an active director whose contract started on 30 Mar 2006.
As stated in the BizDb data (last updated on 26 May 2025), the company registered 5 addresess: 14 Alluvial Street, Flat Bush, Auckland, 2019 (registered address),
14 Alluvial Street, Flat Bush, Auckland, 2019 (service address),
1C Old Wairoa Road, Papakura, Auckland, 2110 (office address),
1C Old Wairoa Road, Papakura, Auckland, 2110 (delivery address) among others.
Up until 23 Nov 2009, J S Automotive Limited had been using 7 Sarteano Drive, Maison Village, Manurewa, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Prasad, Sanjana (an individual) located at Flat Bush, Auckland postcode 2019,
Prasad, Jitendra (an individual) located at Flat Bush, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Prasad, Sanjana - located at Flat Bush, Auckland.
The 3rd share allotment (300 shares, 30%) belongs to 1 entity, namely:
Prasad, Sanjana, located at Flat Bush, Auckland (an individual). J S Automotive Limited is categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 1c Old Wairoa Road, Papakura, Auckland, 2110 New Zealand
Office & delivery address used from 30 Sep 2020
Address #5: 14 Alluvial Street, Flat Bush, Auckland, 2019 New Zealand
Registered & service address used from 19 Nov 2024
Principal place of activity
5 Old Wairoa Road, Papakura, Papakura, 2110 New Zealand
Previous address
Address #1: 7 Sarteano Drive, Maison Village, Manurewa, Auckland
Physical & registered address used from 30 Mar 2006 to 23 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 13 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Prasad, Sanjana |
Flat Bush Auckland 2019 New Zealand |
30 Mar 2006 - |
| Individual | Prasad, Jitendra |
Flat Bush Auckland 2019 New Zealand |
30 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Prasad, Sanjana |
Flat Bush Auckland 2019 New Zealand |
30 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Individual | Prasad, Sanjana |
Flat Bush Auckland 2019 New Zealand |
30 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ram, Ganga |
Flat Bush Auckland 2016 New Zealand |
30 Mar 2006 - 08 Oct 2015 |
Jitendra Prasad - Director
Appointment date: 30 Mar 2006
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 11 Nov 2024
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 24 Sep 2010
Sanjana Prasad - Director
Appointment date: 30 Mar 2006
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 11 Nov 2024
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 24 Sep 2010
Moderate Express Logistics Limited
15 Savina Court
Poloai Limited
7 Silvana Drive
Netsoft Technologies Limited
17 Savina Court
Adit Investments Limited
71 Valderama Drive
V N L Investment Limited
37 Valderama Drive
Popular Raj Limited
3 Savina Court
Autowise Limited
59 Kerrykeel Drive
G & T Auto 2015 Limited
5a Kinmont Rise
Jt On Car Disc Machining Limited
12 Ainwick Road
K.v. Trading Limited
4 Gracechurch Drive
Premium Automotive Limited
Suite 3, 277 Te Irirangi Drive
Tyre Depot Limited
277 Te Irirangi Drive