Shortcuts

Drive In Investments Limited

Type: NZ Limited Company (Ltd)
9429038761799
NZBN
612735
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
219a Tamaki Drive
Kohimarama
Auckland 1071
New Zealand
Postal & delivery address used since 23 May 2019
219a Tamaki Drive
Kohimarama
Auckland 1071
New Zealand
Office address used since 12 May 2020
219a Tamaki Drive
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 28 May 2021

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.

Addresses

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

Contact info
64 09 5780103
23 May 2019 Phone
kanup@xtra.co.nz
20 May 2021 nzbn-reserved-invoice-email-address-purpose
kanup@xtra.co.nz
23 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Patel, Kanu Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Patel, Laxmi Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Patel, Kanu Kohimarama
Auckland
1071
New Zealand
Individual Chhiba, Pani Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chhiba, Dayal Mount Albert
Auckland
1025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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