G & T Auto 2015 Limited was registered on 26 Mar 2015 and issued an NZ business identifier of 9429041674468. This registered LTD company has been supervised by 5 directors: Mohammed Atif - an active director whose contract started on 16 May 2019,
Aneeza Mehweez Hussain - an active director whose contract started on 13 Apr 2021,
Radha Mani Samy - an inactive director whose contract started on 26 Mar 2015 and was terminated on 16 May 2019,
Kartika Shivashna Mudaliar - an inactive director whose contract started on 26 Mar 2015 and was terminated on 16 May 2019,
Ram Samy Mudaliar - an inactive director whose contract started on 26 Mar 2015 and was terminated on 21 Sep 2018.
According to BizDb's data (updated on 07 Apr 2024), the company uses 1 address: 5 Malvern Road, Onehunga, Auckland, 1061 (category: registered, physical).
Up until 24 Jul 2019, G & T Auto 2015 Limited had been using 17 Amaretto Avenue, Flat Bush, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hussain, Aneeza Mehweez (a director) located at Papatoetoe, Auckland postcode 2024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Atif, Mohammed - located at Papatoetoe, Auckland. G & T Auto 2015 Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
5 Malvern Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 17 Amaretto Avenue, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 16 Jul 2019 to 24 Jul 2019
Address #2: 58a Crawford Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 23 Jul 2018 to 16 Jul 2019
Address #3: 5a Kinmont Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 26 Mar 2015 to 23 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hussain, Aneeza Mehweez |
Papatoetoe Auckland 2024 New Zealand |
13 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Atif, Mohammed |
Papatoetoe Auckland 2024 New Zealand |
16 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mudaliar, Ram Samy |
Mangere Bridge Auckland 2022 New Zealand |
26 Mar 2015 - 21 Sep 2018 |
Individual | Samy, Radha Mani |
Mangere Bridge Auckland 2022 New Zealand |
26 Mar 2015 - 16 May 2019 |
Individual | Mudaliar, Kartika Shivashna |
Mangere Bridge Auckland 2022 New Zealand |
26 Mar 2015 - 16 May 2019 |
Mohammed Atif - Director
Appointment date: 16 May 2019
Address: Papatoetoe, Auckland, 2024 New Zealand
Address used since 03 Jul 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 16 May 2019
Aneeza Mehweez Hussain - Director
Appointment date: 13 Apr 2021
Address: Papatoetoe, Auckland, 2024 New Zealand
Address used since 13 Apr 2021
Radha Mani Samy - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 16 May 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 26 Mar 2015
Kartika Shivashna Mudaliar - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 16 May 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 26 Mar 2015
Ram Samy Mudaliar - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 21 Sep 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 26 Mar 2015
Action Painters Limited
5a Kinmont Rise
Khalsa Trading Limited
5a Kinmont Rise
Gurekam Enterprises Limited
5a Kinmont Rise
Flexi Public Transport Limited
5a Kinmont Rise
Kiwikids After School Limited
5a Kinmont Rise
Deol Sons Limited
5a Kinmont Rise
Autostance Limited
9 Mulroy Place
Jt On Car Disc Machining Limited
12 Ainwick Road
Leon Scott Motorsport Limited
Point View Drive
P & S Autocentre Limited
148 Kilkenny Drive
Quick Repairs Limited
36 Lansell Drive
Snap Services Limited
39 Armstrong Farm Drive