Dj Auto Vehicle Importer Limited, a registered company, was started on 24 Nov 2004. 9429035059851 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. This company has been run by 1 director, named Tsz Fung Choi - an active director whose contract started on 24 Nov 2004.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 190 Wordsworth Street, Sydenham, Christchurch, 8023 (types include: office, registered).
Dj Auto Vehicle Importer Limited had been using 23 Gasson Street, Sydenham Chch as their registered address up to 15 Nov 2016.
Old names for the company, as we identified at BizDb, included: from 16 Jan 2006 to 10 Jun 2013 they were called Neway Cars Limited, from 09 Dec 2004 to 16 Jan 2006 they were called New Way Finance Limited and from 24 Nov 2004 to 09 Dec 2004 they were called Soho Enterprice Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5 Waiata Avenue, Remuera, Auckland, 1050 New Zealand
Postal address used from 02 May 2023
Address #5: 818 Great South Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 02 May 2023
Address #6: 818 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
190 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 23 Gasson Street, Sydenham Chch New Zealand
Registered & physical address used from 20 Apr 2010 to 15 Nov 2016
Address #2: 205 Wordsworth Street, Sydenham Christchurch
Physical address used from 22 Apr 2009 to 20 Apr 2010
Address #3: 205 Wordsworth Street, Sydenham Christchurch
Registered address used from 22 Apr 2009 to 22 Apr 2009
Address #4: Unit 10 ,11 Penn Place, Riccarton, Christchurch
Physical address used from 09 Jan 2009 to 22 Apr 2009
Address #5: Unit 10 , 11 Penn Place, Riccarton , Christchurch
Registered address used from 09 Jan 2009 to 22 Apr 2009
Address #6: 501b Blenheim Rd, Sockburn, Christchurch
Registered & physical address used from 24 Nov 2004 to 09 Jan 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Choi, Tsz Fung |
Remuera Auckland 1050 New Zealand |
24 Nov 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Yan, Yahui |
Remuera Auckland 1050 New Zealand |
24 Jan 2014 - |
Tsz Fung Choi - Director
Appointment date: 24 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 22 Dec 2016
Brian Roughan Sprint Print Limited
19 Gasson Street
Christchurch Science Technology Trust Board
Science Alive Building
One Stop Residential Rentals Christchurch Limited
5 Gasson Street
Maxim Automotive Limited
5 Gasson Street
Science Alive Charitable Trust
Science Alive
Magellan Specialists Limited
49 Coleridge Street
401k Limited
76 Gasson Street
Antar International Trading Limited
76 Gasson Street
Harcourt Holdings (2004) Limited
74 Hawdon Street
L&z Trades Company Limited
135 Wordsworth Street
Sinclair Pryor Motors Limited
Same As Registered Office
Tararua Autos Limited
Same As Registered Office