Shortcuts

About Cars Limited

Type: NZ Limited Company (Ltd)
9429035016311
NZBN
1589967
Company Number
Registered
Company Status
91816784
GST Number
Current address
Unit 2, 11 Colway Place
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 27 Mar 2018

About Cars Limited, a registered company, was started on 23 Dec 2004. 9429035016311 is the NZ business number it was issued. The company has been managed by 3 directors: Raphael Tuck - an active director whose contract began on 01 Sep 2005,
Diana Tuck - an inactive director whose contract began on 01 Feb 2006 and was terminated on 30 Jun 2009,
Marion Richards - an inactive director whose contract began on 23 Dec 2004 and was terminated on 01 Sep 2005.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Unit 2, 11 Colway Place, Wairau Valley, Auckland, 0627 (type: registered, physical).
About Cars Limited had been using Unit 7 84-90 Hillside Road, Wairau Valley, Auckland as their physical address up until 27 Mar 2018.
A single entity controls all company shares (exactly 10 shares) - Tuck, Raphael - located at 0627, Wairau Valley, Auckland.

Addresses

Previous addresses

Address: Unit 7 84-90 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 21 Aug 2013 to 27 Mar 2018

Address: Level 2, 40 Triton Drive, Auckland, 0632 New Zealand

Registered & physical address used from 16 Mar 2011 to 21 Aug 2013

Address: Level 2, 40 Triton Plaza, Auckland, 0632 New Zealand

Physical & registered address used from 15 Mar 2011 to 16 Mar 2011

Address: C/-jollands Callander, Level 8 Administrator House, Auckland New Zealand

Physical address used from 23 Jun 2008 to 15 Mar 2011

Address: C/-jollands Callander, Level 8 Administrator House, 44 Anzac Ave, Auckland New Zealand

Registered address used from 23 Jun 2008 to 15 Mar 2011

Address: Suite D, 129 Onewa Road, Northcote, Auckland

Physical & registered address used from 04 Aug 2006 to 23 Jun 2008

Address: 28b Capilano Place, Glenfield, Auckland

Registered & physical address used from 23 Dec 2004 to 04 Aug 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Tuck, Raphael Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuck, Raphael Michael Wairau Valley
Auckland
0627
New Zealand
Individual Tuck, Raphael Michael Herne Bay
Auckland
Individual Tuck, Diana Herne Bay
Auckland
Individual Richards, Marion Westmere W 2
Auckland
Directors

Raphael Tuck - Director

Appointment date: 01 Sep 2005

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 05 Jul 2017

Address: Wairau Valley, North Shore City 0627, 0627 New Zealand

Address used since 03 Mar 2016

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 05 Jul 2017


Diana Tuck - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 30 Jun 2009

Address: Herne Bay, Auckland,

Address used since 16 Jun 2008


Marion Richards - Director (Inactive)

Appointment date: 23 Dec 2004

Termination date: 01 Sep 2005

Address: Westmere W 2, Auckland,

Address used since 23 Dec 2004

Nearby companies

Cyk Properties Limited
Flat 6, 10 Colway Place

Dcb Pacific Foiling Limited
Unit 6, 10 Colway Place

Broderick Printing & Design Limited
9 Colway Place

Inline Joinery Limited
50a Diana Drive

Brothers Automotors Limited
Unit C/12 Ashfield Street

Hellbm Auto Parts Limited
6 Colway Place