Queen Street Auto Limited was incorporated on 03 Sep 2015 and issued a number of 9429041957011. This registered LTD company has been run by 3 directors: Hermiz Esho Shlemon Benyamin - an active director whose contract began on 15 Oct 2017,
Neoton Yousif - an inactive director whose contract began on 03 Sep 2015 and was terminated on 30 Sep 2018,
Yousef Yousif - an inactive director whose contract began on 03 Sep 2015 and was terminated on 15 Oct 2017.
As stated in our database (updated on 26 Mar 2024), the company registered 1 address: 43 Queen Street, Upper Hutt, Upper Hutt, 5018 (type: registered, physical).
Until 10 Jun 2020, Queen Street Auto Limited had been using 214 Main Road, Tawa, Wellington as their registered address.
BizDb found past names used by the company: from 24 Sep 2016 to 17 Oct 2017 they were named Kiwi Motors 2016 Limited, from 01 Sep 2015 to 24 Sep 2016 they were named N Y Yousif Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Isaac, Mariam (an individual) located at Kelson, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Benyamin, Hermiz Esho Shlemon - located at Kelson, Lower Hutt. Queen Street Auto Limited has been classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 26 Oct 2017 to 10 Jun 2020
Address: 7 Trinidad Crescent, Grenada Village, Wellington, 6037 New Zealand
Registered & physical address used from 15 Nov 2016 to 26 Oct 2017
Address: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 03 Sep 2015 to 15 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Isaac, Mariam |
Kelson Lower Hutt 5010 New Zealand |
02 Jun 2020 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Benyamin, Hermiz Esho Shlemon |
Kelson Lower Hutt 5010 New Zealand |
17 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yousif, Yousef |
Grenada Village Wellington 6037 New Zealand |
03 Sep 2015 - 24 Sep 2016 |
Individual | Yousif, Neoton |
Grenada Village Wellington 6037 New Zealand |
03 Sep 2015 - 02 Oct 2018 |
Director | Yousef Yousif |
Grenada Village Wellington 6037 New Zealand |
03 Sep 2015 - 24 Sep 2016 |
Individual | Shlemon, Hermiz |
Grenada Village Wellington 6037 New Zealand |
24 Sep 2016 - 17 Oct 2017 |
Hermiz Esho Shlemon Benyamin - Director
Appointment date: 15 Oct 2017
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 May 2023
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 15 Oct 2017
Neoton Yousif - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 30 Sep 2018
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 18 Oct 2017
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 03 Sep 2015
Yousef Yousif - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 15 Oct 2017
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 03 Sep 2015
Sri Sai Hair & Beauty Limited
214 Main Road
Csr Cleaning Services Limited
214 Main Road
Tfs Corporate Trustees Limited
214 Main Road
Jefferies Property Holdings Limited
214 Main Road
Tinakori Flooring Commercial Limited
214 Main Road
S S Khan Asset Management Limited
214 Main Road
A1 Mechanical Limited
214 Main Road
Capital Mobile Mechanic Limited
214 Main Road
North City Motors Tawa Limited
C/-tawa Financial Services Limited
Semi's Auto Repairs Limited
214 Main Road
Tech Autoworks Limited
214 Main Road
Unique Creations Limited
29 Tawa Terrace