Shortcuts

Eshtair Investments Limited

Type: NZ Limited Company (Ltd)
9429038229930
NZBN
828137
Company Number
Registered
Company Status
67037839
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
132 Great South Road
Otahuhu
Auckland 1062
New Zealand
Registered address used since 03 Apr 2008
132 Great South Rd
Otahuhu New Zealand
Service & physical address used since 23 Jun 2008
132 Great South Road
Otahuhu
Auckland 1062
New Zealand
Postal & office address used since 22 Jun 2020

Eshtair Investments Limited, a registered company, was started on 25 Sep 1996. 9429038229930 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been run by 6 directors: Rafiq Sabih Abdul Ghani Al-Timimi - an active director whose contract started on 28 Apr 1998,
Rafiq Sabih Abdul Ghani - an active director whose contract started on 28 Apr 1998,
Majid Abdelhamid Alrafeeq - an inactive director whose contract started on 25 Sep 1996 and was terminated on 01 Apr 2020,
Nihaia Shakir Shnain - an inactive director whose contract started on 15 Jul 1997 and was terminated on 10 Jul 2003,
May Al-Jawad Ghani - an inactive director whose contract started on 28 Apr 1998 and was terminated on 10 Jul 2003.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 17 Simmental Crescent, Somerville, Auckland, 2014 (registered address),
17 Simmental Crescent, Somerville, Auckland, 2014 (service address),
132 Great South Road, Otahuhu, Auckland, 1062 (postal address),
132 Great South Road, Otahuhu, Auckland, 1062 (office address) among others.
Eshtair Investments Limited had been using 62 Rodney St, Howick, Auckland as their physical address up to 23 Jun 2008.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 132 Great South Rd, Otahuhu, Auckland, 1062 New Zealand

Delivery address used from 22 Jun 2020

Address #5: 17 Simmental Crescent, Somerville, Auckland, 2014 New Zealand

Registered & service address used from 17 Mar 2023

Principal place of activity

136 Great South Road, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: 62 Rodney St, Howick, Auckland

Physical address used from 20 Feb 2008 to 23 Jun 2008

Address #2: 62 Rodney St, Howick, Auckland

Registered address used from 20 Feb 2008 to 03 Apr 2008

Address #3: 180 Moore Street, Howick, Auckland

Registered address used from 26 Jun 2002 to 20 Feb 2008

Address #4: 22 Blanche Way, Bucklands Beach

Registered address used from 11 Apr 2000 to 26 Jun 2002

Address #5: 22 Blanche Way, Bucklands Beach

Physical address used from 25 Sep 1996 to 20 Feb 2008

Address #6: 180 Moore Street, Howick, Auckland

Physical address used from 25 Sep 1996 to 25 Sep 1996

Contact info
64 21 621059
22 Jun 2020 Phone
somar1@live.com
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Ghani, May Al Jawad Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Ghani, Rafiq Sabih Abdul Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alrafeeq, Majid Abdelhamid North Park
Auckland
2013
New Zealand
Individual Shnain, Nihaia Shakir Northpark
Auckland
2013
New Zealand
Directors

Rafiq Sabih Abdul Ghani Al-timimi - Director

Appointment date: 28 Apr 1998

Address: Somerville, Manukau, 2014 New Zealand

Address used since 13 May 2010


Rafiq Sabih Abdul Ghani - Director

Appointment date: 28 Apr 1998

Address: Somerville, Manukau, 2014 New Zealand

Address used since 13 May 2010


Majid Abdelhamid Alrafeeq - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 01 Apr 2020

Address: Northpark, Manukau, 2013 New Zealand

Address used since 13 May 2010


Nihaia Shakir Shnain - Director (Inactive)

Appointment date: 15 Jul 1997

Termination date: 10 Jul 2003

Address: Bucklands Beach, Auckland,

Address used since 15 Jul 1997


May Al-jawad Ghani - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 10 Jul 2003

Address: Howick,

Address used since 28 Apr 1998


Emad Manhal - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 15 Jul 1997

Address: Pakuranga,

Address used since 25 Sep 1996

Nearby companies

Eastern Motor Company Limited
138 Great South Road

Wang's Limited
124 A Great South Road

Five 55 Limited
124a Great South Road

T&t Automotive Limited
124d Great South Road

Crystal Car Wholesales Limited
116 Great South Road

Albion Auto Refinish Limited
10d Albion Road

Similar companies

C. & E. Limmer Holdings Limited
170

Crystal Car Wholesales Limited
116 Great South Road

Eastern Motor Company Limited
138 Great South Road

Nz Truck Leasing Limited
118 Great South Road

Titanic Enterprise Limited
168 Great South Road

U Cars Limited
124c Great South Road