Jdm Classic Limited, a registered company, was launched on 24 Mar 2014. 9429041155325 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. This company has been supervised by 2 directors: Jeffrey Alan Mcdonald - an active director whose contract began on 24 Mar 2014,
Cheng-I Wen - an inactive director whose contract began on 24 Mar 2014 and was terminated on 17 Dec 2015.
Last updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 14 Essex Road, Mount Eden, Auckland, 1024 (types include: registered, service).
Jdm Classic Limited had been using 10 Austin Road, Greenhithe, Auckland as their physical address until 12 Aug 2021.
Other names for this company, as we established at BizDb, included: from 24 Mar 2014 to 06 Sep 2019 they were named Creme Limited.
A total of 200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 198 shares (99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.5 per cent). Lastly there is the 3rd share allocation (1 share 0.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 14 Essex Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
2 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 10 Austin Road, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 16 Sep 2019 to 12 Aug 2021
Address #2: 2a Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 07 Apr 2016 to 16 Sep 2019
Address #3: 304 Triangle Road, Henderson, Auckland, 0614 New Zealand
Registered & physical address used from 24 Mar 2014 to 07 Apr 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Director | Mcdonald, Jeffrey Alan |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2014 - |
Individual | Xie, Mengyin |
Mount Eden Auckland 1024 New Zealand |
13 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Xie, Mengyin |
Mount Eden Auckland 1024 New Zealand |
13 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mcdonald, Jeffrey Alan |
Mount Eden Auckland 1024 New Zealand |
24 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cheng-i Wen |
Henderson Auckland 0614 New Zealand |
24 Mar 2014 - 22 Dec 2015 |
Individual | Wen, Cheng-i |
Henderson Auckland 0614 New Zealand |
24 Mar 2014 - 22 Dec 2015 |
Jeffrey Alan Mcdonald - Director
Appointment date: 24 Mar 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Mar 2025
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Jun 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Aug 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2019
Address: Grey Lynn, Auckland, 1011 New Zealand
Address used since 01 Nov 2015
Cheng-i Wen - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 17 Dec 2015
Address: Henderson, Auckland, 0614 New Zealand
Address used since 24 Mar 2014
Destiny Loggers
Shop 33, Karangahape Plaza
Flox Design Limited
13 Great North Road
Jin Run Limited
15 Great North Road
Arcade Studios Limited
6b Ponsonby Road
South Island Quality Foods Limited
17 Great North Road
Jaya Trading Limited
17 Great North Road
Cooper Motors Nz Limited
22-24 Pollen Street
Corporate Cars Penrose Limited
174 Great North Road
Lamborghini (n.z.) Limited
Lamborghini Nz Ltd
Markham Motors Limited
Flat 3b, 31 Scanlan Street
Mkm Investments Limited
Withers Tsang & Co Ltd
Neptune Motors Limited
Shop 3 321 Karangahape Road