Kiwi Motorsport Performance & Papakura Vehicle Testing & Kiwi Motoring Limited, a registered company, was launched on 09 Sep 2003. 9429035801924 is the NZ business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was classified. This company has been managed by 4 directors: Robin Anahere Vimal - an active director whose contract began on 08 Sep 2016,
Alvin Atish Kant Vimal - an active director whose contract began on 10 Oct 2016 and was terminated on 28 Nov 2023,
Alvin Atish Kant Vimal - an inactive director whose contract began on 15 Nov 2004 and was terminated on 09 Sep 2016,
Alvin Kumar - an inactive director whose contract began on 09 Sep 2003 and was terminated on 16 Nov 2004.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 31 Dominion Road, Papakura, Auckland, 2110 (types include: physical, service).
Kiwi Motorsport Performance & Papakura Vehicle Testing & Kiwi Motoring Limited had been using Unit 2/10 Dent Place, Papakura, Auckland as their physical address up until 29 Sep 2015.
Past names for the company, as we established at BizDb, included: from 18 Aug 2014 to 30 Oct 2016 they were called Kevins Automotive Repairs & Mobile Vehicle Servicing and Repairs Limited, from 09 May 2008 to 18 Aug 2014 they were called Kevins Automotive Repairs & Veilside Performance Limited and from 30 Mar 2006 to 09 May 2008 they were called Kevins Automotive Repairs & The Racers Edge Autos Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Unit 2/10 Dent Place, Papakura, Auckland, 2110 New Zealand
Physical address used from 30 Mar 2012 to 29 Sep 2015
Address #2: 31 Dominion Road, Papakura, Auckland, 2110 New Zealand
Physical address used from 23 Mar 2012 to 30 Mar 2012
Address #3: Unit 25/161 Dominion Road, Papakura, Auckland, 2110 New Zealand
Physical address used from 01 Oct 2010 to 23 Mar 2012
Address #4: 26 Milson Drive, Papakura New Zealand
Physical address used from 18 Nov 2004 to 01 Oct 2010
Address #5: 26 Milson Drive, Papakura New Zealand
Registered address used from 18 Nov 2004 to 13 Sep 2011
Address #6: 22 Riverhills Ave, Pakuranga, Auckland
Physical & registered address used from 09 Sep 2003 to 18 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Vimal, Robin Anahera |
Papakura Papakura 2110 New Zealand |
16 Mar 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vimal, Alvin |
Papakura Papakura 2110 New Zealand |
24 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Alvin |
Papakura |
09 Sep 2003 - 11 Jan 2006 |
Individual | Vimal, Alvin Atish Kant |
Papakura Auckland 2110 New Zealand |
11 Jan 2006 - 08 Sep 2016 |
Individual | Vimal, Robin Anahere |
Papakura Papakura 2110 New Zealand |
21 Mar 2011 - 15 Mar 2012 |
Robin Anahere Vimal - Director
Appointment date: 08 Sep 2016
Address: Papakura, Papakura, 2110 New Zealand
Address used since 08 Sep 2016
Alvin Atish Kant Vimal - Director
Appointment date: 10 Oct 2016
Termination date: 28 Nov 2023
Address: Papakura, Papakura, 2110 New Zealand
Address used since 10 Oct 2016
Alvin Atish Kant Vimal - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 09 Sep 2016
Address: Papakura, Auckland, 2110 New Zealand
Address used since 15 Mar 2012
Alvin Kumar - Director (Inactive)
Appointment date: 09 Sep 2003
Termination date: 16 Nov 2004
Address: Papakura,
Address used since 09 Sep 2003
South Auckland Powered Equipment Limited
24 Cargill Street
C & N Scott Transport Limited
15 Dominion Road
Jj Steel Fixtures (nz) Limited
13 Dominion Road
Nga Uri O Tahinga Trust
8 Winiata Terrace
Clip Tease Limited
Flat 1, 23 Cargill Street
Te Mana O Te Matauranga Trust
7 Winiata Terrace
After Hours Services Limited
6a Inca Place
Autotreads 2021 Limited
25 Kereru Rise
Badwal Transport Limited
3/30 Prictor Street
Diesel Service Centre Limited
13 Croskery Road
Jai's Automobile And Towing Services Limited
8 Crestview Rise
Manurewa Automotive 2017 Limited
Flat 1, 39 Willis Road