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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Entazary, Mahmoud |
Albany Auckland 0632 New Zealand |
09 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Entazary, Mahmoud |
Albany Auckland 0632 New Zealand |
09 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cordes, Deanna |
Dunedin Central Dunedin 9016 New Zealand |
09 Aug 2014 - 09 Mar 2017 |
Other | Shemely Family Trust | 09 Aug 2014 - 09 Mar 2017 | |
Other | Null - Shemely Family Trust | 09 Aug 2014 - 09 Mar 2017 | |
Individual | Shemely, Sandra Mary |
Hillsborough Auckland |
01 Apr 1996 - 14 Jun 2005 |
Individual | Shemely, Sasiwimon |
Milton Milton 9220 New Zealand |
09 Aug 2014 - 09 Mar 2017 |
Individual | Shemely, Timothy Wayne |
Papamoa Beach Papamoa 3118 New Zealand |
01 Apr 1996 - 09 Mar 2017 |
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
Jacobs Administration And Financial Management Services Limited
20 Excelsa Place
Outsource It Solutions Limited
4 Houhere Close
Wilson Services Limited
8 Sophora Way
A & V Holdings Limited
9 Sophora Way
Cmr Solutions Limited
17 Excelsa Place
Suresafe Management Limited
17 Excelsa Place
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