Drive In Investments Limited, a registered company, was started on 16 Dec 1993. 9429038761799 is the number it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company has been classified. This company has been supervised by 9 directors: Kanu Patel - an active director whose contract began on 10 Feb 1999,
Rajesh Patel - an active director whose contract began on 01 Apr 2023,
Laxmi Patel - an inactive director whose contract began on 10 Feb 1999 and was terminated on 20 Mar 2023,
John Alexander Anderson - an inactive director whose contract began on 07 Nov 1994 and was terminated on 10 Feb 1999,
Peter Robin Grant - an inactive director whose contract began on 29 Jun 1998 and was terminated on 10 Feb 1999.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (types include: registered, service).
Drive In Investments Limited had been using Level 6, 5 Short Street, Newmarket, Auckland as their physical address until 28 May 2021.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 2500 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (25 per cent). Finally we have the third share allocation (5000 shares 50 per cent) made up of 2 entities.
Other active addresses
Address #4: 97 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 30 May 2023
Principal place of activity
219a Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 6, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Jul 2015 to 28 May 2021
Address #2: Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 03 Jun 2011 to 30 Jul 2015
Address #3: C/-patel Pike & Associates Ltd, Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland New Zealand
Physical address used from 03 Jun 2010 to 03 Jun 2011
Address #4: C/o Patel Pike & Associates Ltd, Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland New Zealand
Registered address used from 03 Jun 2010 to 03 Jun 2011
Address #5: C/- Patel Pike & Associates, Newcall Tower, 44 Khyber Pass Road, Grafton
Physical address used from 24 May 2000 to 03 Jun 2010
Address #6: 7 Maidstone Street, Ponsonby
Registered address used from 24 May 2000 to 03 Jun 2010
Address #7: 7 Maidstone Street, Ponsonby
Physical address used from 24 May 2000 to 24 May 2000
Address #8: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 10 Mar 1997 to 24 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Patel, Kanu |
Kohimarama Auckland 1071 New Zealand |
16 Dec 1993 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Patel, Laxmi |
Kohimarama Auckland 1071 New Zealand |
16 Dec 1993 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Patel, Kanu |
Kohimarama Auckland 1071 New Zealand |
16 Dec 1993 - |
Individual | Chhiba, Pani |
Mount Albert Auckland 1025 New Zealand |
16 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chhiba, Dayal |
Mount Albert Auckland 1025 New Zealand |
16 Dec 1993 - 23 May 2019 |
Kanu Patel - Director
Appointment date: 10 Feb 1999
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 May 2010
Rajesh Patel - Director
Appointment date: 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2023
Laxmi Patel - Director (Inactive)
Appointment date: 10 Feb 1999
Termination date: 20 Mar 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 May 2010
John Alexander Anderson - Director (Inactive)
Appointment date: 07 Nov 1994
Termination date: 10 Feb 1999
Address: R D 2, Kaiwaka, Whangarei,
Address used since 07 Nov 1994
Peter Robin Grant - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 10 Feb 1999
Address: Orewa,
Address used since 29 Jun 1998
Garry Grant - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 10 Feb 1999
Address: Red Beach,
Address used since 29 Jun 1998
Marvin Dwain Jirous - Director (Inactive)
Appointment date: 07 Nov 1994
Termination date: 29 Jun 1998
Address: Oklahoma City, Oklahoma 73120, U S A,
Address used since 07 Nov 1994
Peter Anthony Harris - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 07 Nov 1994
Address: Parnell,
Address used since 16 Dec 1993
Terry Owen Nicholas - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 07 Nov 1994
Address: Devonport, Auckland,
Address used since 16 Dec 1993
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
360link Limited
Level 2, 3 Arawa Street
Camec (nz) Limited
Mcelroy Dutt & Thomson
Cardwells Limited
Level 6, 135 Broadway
Ceylon Exports Nz Limited
Flat 6, 29 Mauranui Avenue
Limitless Motorsport Limited
4a Dornwell Road
Platinum Trading Co. Limited
Flat 19, 3 Ngahura Street