Subirex Automotive Limited, a registered company, was registered on 25 Feb 2016. 9429042198932 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. This company has been managed by 1 director, named Ajay Raj - an active director whose contract started on 25 Feb 2016.
Last updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: 14J Ryan Place, Manukau, Auckland, 2104 (category: office, delivery).
Subirex Automotive Limited had been using 11 Onslow Avenue, Papatoetoe, Auckland as their registered address up until 17 Jul 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 70 shares (70 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15 shares (15 per cent). Lastly the third share allotment (15 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: 11 Onslow Avenue, Papatoetoe, Auckland, 2104 New Zealand
Registered & physical address used from 12 May 2016 to 17 Jul 2018
Address #2: 17 Konini Avenue, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 25 Feb 2016 to 12 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Raj, Ajay |
Manurewa Auckland 2105 New Zealand |
25 Feb 2016 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Siwan, Aashish Kant |
Green Bay Auckland 0604 New Zealand |
25 Feb 2016 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Siwan, Kaushish Kant |
Onehunga Auckland 1061 New Zealand |
25 Feb 2016 - |
Ajay Raj - Director
Appointment date: 25 Feb 2016
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 18 Jan 2021
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 30 Apr 2019
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 19 Feb 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 25 Feb 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2018
Shark 8 Seafood Limited
13e Onslow Avenue
Kalsi Kitchens & Granite Limited
7 Onslow Avenue
Headstone Shop Limited
15b Onslow Avenue
Civil Contracting Limited
16 Onslow Avenue
J G Andrew Associates Limited
6c Onslow Avenue
Discount Bins Limited
20b Onslow Avenue
Ctb Performance And Accessories Limited
154 Cavendish Drive
Habibi's Auto Services Limited
43 Grayson Avenue
Jap Parts 2007 Limited
5 Narek Place
Kepark Investments Limited
6 Freyberg Ave
Motorcar Motors Limited
34 Atkinson Avenue
Service European Limited
49 Plunket Ave