Shortcuts

Perma-shine International (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038351006
NZBN
803347
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941240
Industry classification code
Motor Vehicle Washing Or Cleaning Service
Industry classification description
Current address
8 Excelsa Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 18 Jan 2018
8 Excelsa Place
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 04 Jul 2019

Perma-Shine International (N.z.) Limited, a registered company, was started on 01 Apr 1996. 9429038351006 is the NZBN it was issued. "Motor vehicle washing or cleaning service" (ANZSIC S941240) is how the company was classified. The company has been run by 3 directors: Mahmoud Entezary - an active director whose contract began on 09 Mar 2017,
Timothy Wayne Shemely - an inactive director whose contract began on 01 Apr 1996 and was terminated on 09 Mar 2017,
Sandra Mary Shemely - an inactive director whose contract began on 01 Apr 1996 and was terminated on 17 Dec 2003.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Excelsa Place, Albany, Auckland, 0632 (category: postal, office).
Perma-Shine International (N.z.) Limited had been using 18 Amherst Place, Albany, Auckland as their registered address up to 18 Jan 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 900 shares (90 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (5 per cent).

Addresses

Principal place of activity

8 Excelsa Place, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 18 Amherst Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 12 Jul 2017 to 18 Jan 2018

Address #2: 8a Benner Drive, Ngatea, Ngatea, 3503 New Zealand

Registered & physical address used from 13 May 2015 to 12 Jul 2017

Address #3: 120 Oriental Parade, Papamoa 3118 New Zealand

Registered & physical address used from 11 Jan 2010 to 13 May 2015

Address #4: 5 Calypso Rise Flagstaff, Hamilton

Physical address used from 19 Jun 2007 to 11 Jan 2010

Address #5: 5 Calypso Rse Flagstaff, Hamilton

Registered address used from 19 Jun 2007 to 11 Jan 2010

Address #6: 2 Dallinger Street, St Andrews, Hamilton

Registered & physical address used from 21 Jun 2005 to 19 Jun 2007

Address #7: C/- Bertelsen & Associates, Chartered Accountants,, 15a Jack Conway Avenue, Manukau City

Registered address used from 11 Apr 2000 to 21 Jun 2005

Address #8: Level 1 Building 5 Yellow Pages Building, 666 Great South Road, Central Park, Penrose

Registered address used from 30 Nov 1998 to 11 Apr 2000

Address #9: Level 1 Bldg 5, Yellow Pages Bldg, 666, Great South Rd, Central Park Penrose

Physical address used from 30 Nov 1998 to 30 Nov 1998

Address #10: 275 Hillsborough Road, Hillsborough, Auckland

Physical address used from 30 Nov 1998 to 21 Jun 2005

Address #11: C/- Bertelsen & Associates, Chartered Accountants,, 15a Jack Conway Avenue, Manukau City

Registered address used from 13 Feb 1997 to 30 Nov 1998

Address #12: C/- Bertelsen & Associates, Chartered Accountants, 15a Jack Conway Avenue, Manukau City

Physical address used from 13 Feb 1997 to 30 Nov 1998

Contact info
64 021 02442757
04 Jul 2019 Phone
permashineinternational@gmail.com
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Entazary, Mahmoud Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Entazary, Mahmoud Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cordes, Deanna Dunedin Central
Dunedin
9016
New Zealand
Other Shemely Family Trust
Other Null - Shemely Family Trust
Individual Shemely, Sandra Mary Hillsborough
Auckland
Individual Shemely, Sasiwimon Milton
Milton
9220
New Zealand
Individual Shemely, Timothy Wayne Papamoa Beach
Papamoa
3118
New Zealand
Directors

Mahmoud Entezary - Director

Appointment date: 09 Mar 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Feb 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 04 Jul 2017


Timothy Wayne Shemely - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 09 Mar 2017

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 01 Mar 2017


Sandra Mary Shemely - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 17 Dec 2003

Address: Hillsborough, Auckland,

Address used since 01 Apr 1996

Similar companies

Auto Steam Limited
Flat 4, 25 Pannill Place

Final Touch Limited
Unit 5c

Iauto Car Service Limited
65 Barbados Drive

Maintenance Specialties Limited
Unit A, 100 Bush Road

Roadstar Car Service Limited
Unit F, 118 Bush Road

Thinh Huy Limited
2 Sevilla Place