Shortcuts

Japan Car Auction Agent Limited

Type: NZ Limited Company (Ltd)
9429037241261
NZBN
1039592
Company Number
Registered
Company Status
75958102
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
48 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Registered & physical & service address used since 27 Feb 2012
Po Box 75366
Manurewa
Auckland 2243
New Zealand
Postal address used since 03 Feb 2021
48 Gavin Street
Ellerslie
Auckland 1060
New Zealand
Office & delivery address used since 03 Feb 2021

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.

Addresses

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

Contact info
64 21 759008
02 Feb 2019 Phone
cho@jcaforward.com
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
cho@jcaforward.com
04 Sep 2019 Email
www.jcaforward.com
02 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Watanabe, Yukio Manurewa
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watanabe, Yukio Lynfield
Auckland
Individual Watanabe, Kesae Lynfield
Auckland
Individual Suzuki, Hideyuki Atsugi
Kanagawa, Japan
Directors

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

Nearby companies

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

Similar companies

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