Kiwi Auto Motors Limited, a registered company, was launched on 06 Mar 2015. 9429041639238 is the number it was issued. "Car radio or cassette player - dealing or installation" (business classification G392120) is how the company has been categorised. The company has been managed by 3 directors: Praneeth Panduka Aluthge - an active director whose contract began on 06 Mar 2015,
Don Himanga Uddala Rajapakse - an active director whose contract began on 19 Nov 2018,
Chandima Prabath Silva Thuiyadura - an inactive director whose contract began on 19 Nov 2018 and was terminated on 01 Nov 2021.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 138 Hutt Park Road, Gracefield, Lower Hutt, 5010 (category: registered, service).
Kiwi Auto Motors Limited had been using 9 Neston Grove, Churton Park, Wellington as their registered address up until 23 Mar 2022.
Other names used by the company, as we established at BizDb, included: from 06 Jul 2017 to 15 Oct 2021 they were named Kiwi Auto Trader Limited, from 03 Mar 2015 to 06 Jul 2017 they were named Kiwi Travels Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 52 shares (52%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 48 shares (48%).
Principal place of activity
18 Sandybrow, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 9 Neston Grove, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 08 May 2020 to 23 Mar 2022
Address #2: 10 Tattenhall Grove, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 27 Nov 2018 to 08 May 2020
Address #3: 18 Sandybrow, Churton Park, Wellington, 6037 New Zealand
Physical address used from 15 May 2017 to 27 Nov 2018
Address #4: 18 Sandybrow, Churton Park, Wellington, 6037 New Zealand
Registered address used from 18 Jan 2017 to 27 Nov 2018
Address #5: 35 Godley Street, Waiwhetu, Lower Hutt, 5011 New Zealand
Registered address used from 06 Mar 2015 to 18 Jan 2017
Address #6: 35 Godley Street, Waiwhetu, Lower Hutt, 5011 New Zealand
Physical address used from 06 Mar 2015 to 15 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Individual | Aluthge, Shamilee Ishara |
Churton Park Wellington 6037 New Zealand |
16 Dec 2015 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Rajapakse, Don Himanga Uddala |
Wainuiomata Lower Hutt 5014 New Zealand |
03 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Aluthge, Praneeth Panduka |
Churton Park Wellington 6037 New Zealand |
06 Mar 2015 - 18 May 2023 |
Director | Aluthge, Praneeth Panduka |
Churton Park Wellington 6037 New Zealand |
06 Mar 2015 - 18 May 2023 |
Individual | Thuiyadura, Chandima Prabath Silva |
Fairfield Lower Hutt 5011 New Zealand |
02 Aug 2018 - 04 Feb 2022 |
Praneeth Panduka Aluthge - Director
Appointment date: 06 Mar 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 May 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 06 Mar 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 06 Mar 2015
Don Himanga Uddala Rajapakse - Director
Appointment date: 19 Nov 2018
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 19 Nov 2018
Chandima Prabath Silva Thuiyadura - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 01 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 19 Nov 2018
Cupand Limited
11 Sandybrow
Leraks Limited
12 Sandybrow
Kalendari Investments Limited
12 Sandybrow
Bridges Communications Limited
9 Sandybrow
Tailby & Co Investment Portfolio Limited
47 Erlestoke Crescent
M B Nz Limited
10 Sandybrow
Big Noise Group Limited
501 Heretaunga Street West
Napier Indoor Sports Limited
277 Broadway Ave
S & S Security Solutions Limited
148 Ilam Road
Slap Limited
16 Home Street
Streetsoundz Limited
22 Wigan Street
Wellington Car Audio (2009) Limited
98 Onepu Road