Wellington Used Parts Limited was launched on 17 Feb 2016 and issued an NZBN of 9429042187691. The registered LTD company has been supervised by 2 directors: Hardeep Singh Singh Taneja - an active director whose contract started on 17 Feb 2016,
Kashyap Kapur - an inactive director whose contract started on 17 Feb 2016 and was terminated on 01 Dec 2017.
As stated in BizDb's information (last updated on 21 Apr 2024), the company uses 1 address: 35 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (type: registered, postal).
Until 14 Jun 2019, Wellington Used Parts Limited had been using 35 Montgomery Crescent, Clouston Park, Upper Hutt as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Taneja, Hardeep Singh (a director) located at Moera, Lower Hutt postcode 5010.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Kashyap Kapur - located at Taita, Lower Hutt,
Kapur, Kashyap - located at Maoribank, Upper Hutt. Wellington Used Parts Limited has been categorised as "Motor wrecking" (business classification F350530).
Principal place of activity
35 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 35 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 New Zealand
Registered address used from 14 Mar 2018 to 14 Jun 2019
Address #2: 1193 Taita Drive, Taita, Lower Hutt, 5011 New Zealand
Registered address used from 27 Nov 2017 to 14 Mar 2018
Address #3: 1 Barsi Grove, Avalon, Lower Hutt, 5011 New Zealand
Physical address used from 03 Apr 2017 to 03 Oct 2018
Address #4: 1 Barsi Grove, Avalon, Lower Hutt, 5011 New Zealand
Registered address used from 03 Apr 2017 to 27 Nov 2017
Address #5: 153 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Physical & registered address used from 25 Aug 2016 to 03 Apr 2017
Address #6: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 17 Feb 2016 to 25 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Taneja, Hardeep Singh |
Moera Lower Hutt 5010 New Zealand |
17 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kashyap Kapur |
Taita Lower Hutt 5011 New Zealand |
15 Dec 2017 - |
Individual | Kapur, Kashyap |
Maoribank Upper Hutt 5018 New Zealand |
15 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kapur, Kashyap |
Taita Lower Hutt 5011 New Zealand |
17 Feb 2016 - 15 Dec 2017 |
Director | Kashyap Kapur |
Taita Lower Hutt 5011 New Zealand |
17 Feb 2016 - 15 Dec 2017 |
Hardeep Singh Singh Taneja - Director
Appointment date: 17 Feb 2016
Address: Moera, Lower Hutt, 5010 New Zealand
Address used since 17 Feb 2016
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 10 Sep 2018
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 01 Nov 2019
Kashyap Kapur - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 01 Dec 2017
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 17 Feb 2016
Collins Electrical Limited
31 Montgomery Crescent
Abbott Haulage Limited
41 Montgomery Crescent
Graham Berry Race Cars Limited
29 Montgomery Cresent
Tmg Trust (incorporated)
78 Cruickshank Road
Jones Commercial Property Limited
Unit 3
Hypercompuglobalmeganet Limited
Unit 12
A Parts Limited
45 Seaview Road
Eco Auto Recyclers Limited
1 Barsi Grove
Kiwi Car Removals Limited
91 Eastern Hutt Road
Pacific Horizon Travel Homes Limited
25 Ulric Street
Raksan Autos Limited
214 Main Road
Turbo Torque Limited
12 Spinnaker Drive