Japan Car Auction Agent Limited, a registered company, was incorporated on 29 May 2000. 9429037241261 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was classified. The company has been supervised by 4 directors: Yukio Watanabe - an active director whose contract started on 01 Mar 2007,
Hideyuki Suzuki - an inactive director whose contract started on 02 Nov 2017 and was terminated on 17 Apr 2018,
Kesae Watanabe - an inactive director whose contract started on 06 Sep 2006 and was terminated on 01 Mar 2007,
Yukio (Cho) Watanabe - an inactive director whose contract started on 29 May 2000 and was terminated on 06 Sep 2006.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Stewart Gibson Place, Manurewa, Auckland, 2105 (category: registered, service).
Japan Car Auction Agent Limited had been using 15 Rockridge Avenue, Penrose, Auckland as their registered address until 27 Feb 2012.
A single entity controls all company shares (exactly 100 shares) - Watanabe, Yukio - located at 2105, Manurewa, Auckland.
Other active addresses
Address #4: 4 Stewart Gibson Place, Manurewa, Auckland, 2105 New Zealand
Service address used from 13 Feb 2023
Address #5: 4 Stewart Gibson Place, Manurewa, Auckland, 2105 New Zealand
Registered address used from 14 Feb 2023
Principal place of activity
48 Gavin Street, Ellerslie, Auckland, 1060 New Zealand
Previous addresses
Address #1: 15 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 30 Aug 2011 to 27 Feb 2012
Address #2: 100 Gavin Street, Ellerslie, Auckland New Zealand
Registered & physical address used from 14 Jun 2010 to 30 Aug 2011
Address #3: 2 / 127 Grey Street, Onehunga, Auckland
Registered & physical address used from 28 Aug 2009 to 14 Jun 2010
Address #4: 2 / 127 Grey Street, Onehunga, Auckland
Physical address used from 28 Aug 2009 to 28 Aug 2009
Address #5: C/o Jay Accounting & Taxation Ltd, 27-1b, Station Rd, Penrose, Auckland
Registered & physical address used from 21 May 2008 to 28 Aug 2009
Address #6: 30 Halsey Drive, Lynnfield, Auckland
Registered & physical address used from 22 Jan 2007 to 21 May 2008
Address #7: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 26 Nov 2004 to 22 Jan 2007
Address #8: 48 Frederick St, Hillsborough, Auckland
Physical address used from 04 Dec 2001 to 26 Nov 2004
Address #9: Unit 11, 761 Great South Road, Penrose, Auckland
Registered address used from 04 Dec 2001 to 26 Nov 2004
Address #10: Unit 11, 761 Great South Road, Penrose, Auckland
Physical address used from 04 Dec 2001 to 04 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Watanabe, Yukio |
Manurewa Auckland 2105 New Zealand |
02 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watanabe, Yukio |
Lynfield Auckland |
29 May 2000 - 10 Feb 2006 |
Individual | Watanabe, Kesae |
Lynfield Auckland |
10 Feb 2006 - 06 Sep 2006 |
Individual | Suzuki, Hideyuki |
Atsugi Kanagawa, Japan |
29 May 2000 - 08 Feb 2005 |
Yukio Watanabe - Director
Appointment date: 01 Mar 2007
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 01 Dec 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 10 Feb 2017
Hideyuki Suzuki - Director (Inactive)
Appointment date: 02 Nov 2017
Termination date: 17 Apr 2018
Address: Atsugi-city, Kanagawa, 243 0203 Japan
Address used since 02 Nov 2017
Kesae Watanabe - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 01 Mar 2007
Address: Lynnfield, Auckland,
Address used since 06 Sep 2006
Yukio (cho) Watanabe - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 06 Sep 2006
Address: Lynfield, Auckland,
Address used since 05 Feb 2004
Vehicle Sourcing Network Limited
48 Gavin Street
Onetree House Limited
Flat 1, 43 Gavin Street
Yoda Properties Limited
32a Gavin Street
Vss Properties Limited
64-66 Gavin Street
Sa Technologies Limited
Flat 4, 42 Eaglehurst Road
Sigley Consulting Limited
27a Gavin Street
Autostyle Importers (nz) Limited
82 Leonards Road
City Motor Group Limited
2a Station Road
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Motor 1 Limited
2a Station Road
Nova Motors Penrose Limited
4 Leon Leicester Avenue
Vehicle Sourcing Network Limited
48 Gavin Street