The Car Fair Company Limited, a removed company, was registered on 06 Sep 2002. 9429036339631 is the NZ business number it was issued. The company has been run by 3 directors: Andrew Malcolm Kerslake - an active director whose contract started on 06 Sep 2002,
Alan David Young - an active director whose contract started on 06 Sep 2002,
Graeme Lansley Lee - an active director whose contract started on 06 Sep 2002.
Updated on 24 Jul 2023, our database contains detailed information about 1 address: 23 Ocean View Road, Northcote, Auckland, 0627 (category: registered, physical).
The Car Fair Company Limited had been using Hometune House, 101 Mt Eden Road, Mt Eden, Auckland as their registered address up to 29 Oct 2014.
More names for this company, as we found at BizDb, included: from 06 Sep 2002 to 21 Nov 2002 they were called Tratek Holdings Limited.
A total of 200 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (37.5%). Lastly we have the next share allotment (75 shares 37.5%) made up of 1 entity.
Previous address
Address: Hometune House, 101 Mt Eden Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 06 Sep 2002 to 29 Oct 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 08 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Sunday Carfair Limited Shareholder NZBN: 9429036582679 |
Rd 2 Pukekohe 2677 New Zealand |
19 Dec 2011 - |
Shares Allocation #2 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Norwood Ventures Limited Shareholder NZBN: 9429030843073 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Shares Allocation #3 Number of Shares: 75 | |||
Entity (NZ Limited Company) | John Meikle Group Holdings Limited Shareholder NZBN: 9429030843363 |
Northcote Auckland 0627 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Brett Anthony |
Birkenhead Auckland |
06 Sep 2002 - 19 Dec 2011 |
Individual | Kerslake, Andrew Malcolm |
Bayswater Auckland 0622 New Zealand |
06 Sep 2002 - 19 Dec 2011 |
Individual | Norris, Brett Anthony |
Birkenhead Auckland |
06 Sep 2002 - 19 Dec 2011 |
Individual | Lee, Graeme Lansley |
Mairangi Bay Auckland |
06 Sep 2002 - 19 Dec 2011 |
Individual | Kerslake, Jacqueline |
Bayswater Auckland 0622 New Zealand |
06 Sep 2002 - 19 Dec 2011 |
Entity | Sunday Carfair Limited Shareholder NZBN: 9429036582679 Company Number: 1195905 |
06 Sep 2002 - 19 Dec 2011 | |
Individual | Lee, Karen Leigh |
Mairangi Bay Auckland |
06 Sep 2002 - 19 Dec 2011 |
Entity | Sunday Carfair Limited Shareholder NZBN: 9429036582679 Company Number: 1195905 |
06 Sep 2002 - 19 Dec 2011 |
Andrew Malcolm Kerslake - Director
Appointment date: 06 Sep 2002
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 20 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Oct 2016
Alan David Young - Director
Appointment date: 06 Sep 2002
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Oct 2015
Graeme Lansley Lee - Director
Appointment date: 06 Sep 2002
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Oct 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Oct 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Oct 2012
Jaqan Limited
23 Ocean View Road
Ocean View Dental Limited
12 Ocean View Road
Norwood Ventures Limited
23-25 Ocean View Road
John Meikle Group Holdings Limited
23-25 Ocean View Road
Simply Fresh (2007) Limited
Suite 1, 23 Ocean View Road
Luckily Limited
Unit 3 23 Ocean View Road