Hannah Automotive Limited, a registered company, was launched on 27 Aug 2003. 9429035802754 is the business number it was issued. This company has been run by 3 directors: Talib Najar - an active director whose contract began on 27 Aug 2003,
Talib Najar - an active director whose contract began on 03 Apr 2017,
Kadhim Dhahi Jabir - an inactive director whose contract began on 27 Aug 2003 and was terminated on 18 Jul 2005.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Santa Cruz Drive, Shamrock Park, Auckland, 2016 (category: registered, physical).
Hannah Automotive Limited had been using 266A Roscommon Rd Wiri, Manurewa, Auckland as their registered address up to 01 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 266a Roscommon Rd Wiri, Manurewa, Auckland, 2104 New Zealand
Registered & physical address used from 12 Apr 2017 to 01 Nov 2017
Address: 266 A Roscommon Rd., Wiri, Auckland, 2104 New Zealand
Physical address used from 01 Oct 2012 to 12 Apr 2017
Address: 260 D Roscommon Rd., Wiri, Auckland, 2104 New Zealand
Physical address used from 06 Sep 2012 to 01 Oct 2012
Address: 227a Hill Road, The Gardens, Auckland, 2105 New Zealand
Physical address used from 06 Aug 2012 to 06 Sep 2012
Address: 227a Hill Road, The Gardens, Auckland, 2105 New Zealand
Registered address used from 06 Aug 2012 to 12 Apr 2017
Address: Unit4,3 /69 Wiri Station Rd, Manukau, Auckland New Zealand
Physical address used from 09 Apr 2010 to 06 Aug 2012
Address: Unit 3,4,9,14 Wiri Station Rd, Manukau, Auckland
Physical address used from 30 Apr 2009 to 09 Apr 2010
Address: Unit 4-69 Wiri Station Rd, Manukau, Auckland New Zealand
Registered address used from 30 Apr 2009 to 06 Aug 2012
Address: Unit9/69 Wiri Station, Manukau, Auckland
Physical address used from 28 Apr 2008 to 30 Apr 2009
Address: Unit9/69 Wiri Station Rd, Manukau, Auckland
Physical address used from 28 Apr 2008 to 28 Apr 2008
Address: Unit 9/69 Wiri Station Rd, Manukau, Aukland
Physical address used from 28 Apr 2008 to 28 Apr 2008
Address: 9 Aurora Avenue, Mount Roskill, Auckland
Registered address used from 27 Aug 2003 to 30 Apr 2009
Address: 9 Aurora Avenue, Mount Roskill, Auckland
Physical address used from 27 Aug 2003 to 28 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Najar, Talib |
Manurewa Auckland 2014 New Zealand |
27 Aug 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Alatabi, Ashrak |
Shamrock Park Auckland 2016 New Zealand |
04 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jabir, Kadhim Dhahi |
Hillsborough, Auckland |
15 Mar 2004 - 15 Mar 2004 |
Talib Najar - Director
Appointment date: 27 Aug 2003
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 24 Oct 2017
Address: Manurewa, 2104 New Zealand
Address used since 04 Apr 2017
Talib Najar - Director
Appointment date: 03 Apr 2017
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 24 Oct 2017
Address: Auckland, 2014 New Zealand
Address used since 03 Apr 2017
Kadhim Dhahi Jabir - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 18 Jul 2005
Address: Hillaborough,, Auckland,
Address used since 15 Mar 2004
Hannah Holding 2012 Limited
11 Santa Cruz Drive
Touchmobile Limited
11a Santa Cruz Drive
Hawkins Medical Limited
17 Santa Cruz Drive
Vasanthan & Company Limited
1 Del Mar Court
Prita Business Consultants Limited
2 Del Mar Court
Otara Books & Stationery Limited
12 St Elmo Rise