Samuraicars 2014 Limited, a registered company, was started on 09 Oct 2014. 9429041447765 is the NZ business identifier it was issued. "Car wholesaling" (business classification F350110) is how the company is classified. The company has been managed by 7 directors: Tao Zhang - an active director whose contract began on 08 Aug 2016,
Yan Chen - an inactive director whose contract began on 24 Mar 2023 and was terminated on 18 Dec 2023,
Yan Chen - an inactive director whose contract began on 22 Mar 2021 and was terminated on 12 Oct 2021,
Yan Chen - an inactive director whose contract began on 18 Jun 2018 and was terminated on 18 Mar 2020,
Mai Nieda - an inactive director whose contract began on 30 Jun 2016 and was terminated on 09 Oct 2016.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 204 Main South Road, Hornby, Christchurch, 8042 (type: postal, office).
Samuraicars 2014 Limited had been using 81B Buchanans Road, Heihei, Christchurch as their registered address up until 24 Jan 2020.
More names for this company, as we identified at BizDb, included: from 08 Oct 2014 to 19 Mar 2021 they were named Samuraicars Limited.
A single entity controls all company shares (exactly 100 shares) - Zhang, Tao - located at 8042, Lincoln, Lincoln.
Principal place of activity
81b Buchanans Road, Heihei, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 81b Buchanans Road, Heihei, Christchurch, 8042 New Zealand
Registered & physical address used from 02 Nov 2017 to 24 Jan 2020
Address #2: 15 Ridder Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 28 Jun 2016 to 02 Nov 2017
Address #3: 19 Wales Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 07 Oct 2015 to 28 Jun 2016
Address #4: Flat 2, 11 Weldene Avenue, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 09 Oct 2014 to 07 Oct 2015
Basic Financial info
Total number of Shares: 100
NZSX Code: 8042
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Zhang, Tao |
Lincoln Lincoln 7608 New Zealand |
09 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Yan |
Wigram Christchurch 8042 New Zealand |
18 Jun 2018 - 18 Mar 2020 |
Director | Mai Nieda |
Halswell Christchurch 8025 New Zealand |
01 Jul 2016 - 09 Oct 2016 |
Individual | Zhang, Tao |
Halswell Christchurch 8025 New Zealand |
09 Oct 2014 - 01 Jul 2016 |
Individual | Nieda, Mai |
Halswell Christchurch 8025 New Zealand |
01 Jul 2016 - 09 Oct 2016 |
Tao Zhang - Director
Appointment date: 08 Aug 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 30 Mar 2021
Address: Hornby, Christchurch, 8040 New Zealand
Address used since 30 Mar 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 03 Mar 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Aug 2016
Yan Chen - Director (Inactive)
Appointment date: 24 Mar 2023
Termination date: 18 Dec 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 24 Mar 2023
Yan Chen - Director (Inactive)
Appointment date: 22 Mar 2021
Termination date: 12 Oct 2021
Address: Wigram, Christchurch, 8040 New Zealand
Address used since 22 Mar 2021
Yan Chen - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 18 Mar 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 18 Jun 2018
Mai Nieda - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 09 Oct 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Jun 2016
Tao Zhang - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 01 Jul 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Mar 2016
Mai Nieda - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 09 Dec 2014
Address: Glenfield, Auckland, 0629 New Zealand
Sunland International Limited
13 Calverton Place
Microsolve Nz Limited
76 Patterson Terrace
The Homestyle Collective Limited
76 Patterson Terrace
Fire Review Solutions Limited
75 Santa Rosa Avenue
Nyman Property Holdings Limited
75 Santa Rosa Avenue
Majesty Investments Limited
87 Nottingham Avenue
Care A Car Limited
14 Birdling Place
Euroleather Limited
43 Rempstone Drive
Icbc Limited
27 Winfield Drive
Japanese Cars Limited
18 Cunningham Place
One Mooar Imports Limited
6 Cobra Street
Peach Cars Limited
57 Sonter Road