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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Ghani, May Al Jawad |
Somerville Auckland 2014 New Zealand |
25 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Ghani, Rafiq Sabih Abdul |
Somerville Auckland 2014 New Zealand |
25 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alrafeeq, Majid Abdelhamid |
North Park Auckland 2013 New Zealand |
17 Jun 2004 - 05 Nov 2020 |
Individual | Shnain, Nihaia Shakir |
Northpark Auckland 2013 New Zealand |
25 Sep 1996 - 05 Nov 2020 |
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
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
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