Sq Cars Pte Limited, a registered company, was registered on 18 Nov 1996. 9429038208782 is the New Zealand Business Number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company was classified. The company has been run by 2 directors: Robert Bruce Fong - an active director whose contract started on 18 Nov 1996,
Rodney Albert Campbell - an inactive director whose contract started on 18 Nov 1996 and was terminated on 01 Mar 1999.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: postal, delivery).
Sq Cars Pte Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 03 May 2019.
More names for this company, as we found at BizDb, included: from 20 Apr 2007 to 04 Sep 2007 they were called R.b.f Imports Limited, from 06 Jun 2000 to 20 Apr 2007 they were called Clojes Limited and from 23 Mar 1999 to 06 Jun 2000 they were called Hamilton Automotive Limited.
A single entity controls all company shares (exactly 100 shares) - Tjf Trust - located at 3216, Hamilton East, Hamilton.
Principal place of activity
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 15 Apr 2016 to 03 May 2019
Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 02 Jun 2009 to 15 Apr 2016
Address #3: Deloitte, 80 London St, Hamilton
Registered & physical address used from 19 Jun 2005 to 02 Jun 2009
Address #4: Deloitte, 5th Floor, Amp Building, 80 London Street, Hamilton
Physical & registered address used from 31 May 2004 to 19 Jun 2005
Address #5: Mobil Lake Road, Lake Road, Hamilton
Registered address used from 11 Apr 2000 to 31 May 2004
Address #6: 47 King Street, Frankton, Hamilton
Physical address used from 07 Apr 1999 to 31 May 2004
Address #7: Mobil Lake Road, Lake Road, Hamilton
Physical address used from 07 Apr 1999 to 07 Apr 1999
Address #8: Mobil Lake Road, Lake Road, Hamilton
Registered address used from 07 Apr 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Tjf Trust |
Hamilton East Hamilton 3216 New Zealand |
28 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fong, Robert Bruce |
Huntington Hamilton |
24 May 2004 - 27 Jun 2010 |
Robert Bruce Fong - Director
Appointment date: 18 Nov 1996
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Oct 2021
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Oct 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Apr 2016
Rodney Albert Campbell - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 01 Mar 1999
Address: Hamilton,
Address used since 18 Nov 1996
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade
Auction On Demand Limited
39 Thackeray Street
Big Bikes Limited
Chung & Associates Limited
Keppler (hamilton) Limited
39 Thackeray Street
N D Wholesale Limited
2 Bryce Street
Sherwood Autos Limited
2 Bryce Street
Vehicle Trader Investments Limited
39 Thackeray Street