Retro Cart Limited was launched on 02 May 2016 and issued a New Zealand Business Number of 9429042323952. This registered LTD company has been run by 4 directors: Mohamed Nabil Ahmed Roshdi Abdelwahed - an active director whose contract began on 15 Nov 2018,
Gaylene Joy Nicol - an inactive director whose contract began on 27 Oct 2016 and was terminated on 07 May 2020,
Michelle Barbara Dunsmuir - an inactive director whose contract began on 09 Aug 2016 and was terminated on 08 Nov 2016,
Mohamed Nabil Ahmed Roshdi Abdelwahed - an inactive director whose contract began on 02 May 2016 and was terminated on 02 Oct 2016.
As stated in BizDb's data (updated on 26 Mar 2024), this company registered 1 address: Suite 11, 184 Karangahape Road, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 19 Jun 2020, Retro Cart Limited had been using 184 Karangahape Road, Auckland Central, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Abdelwahed, Mohamed Nabil Ahmed Roshdi (an individual) located at Auckland Central, Auckland postcode 1010. Retro Cart Limited was categorised as "Ice cream retailing" (ANZSIC H451235).
Previous addresses
Address #1: 184 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Jun 2020 to 19 Jun 2020
Address #2: 184 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 Aug 2018 to 18 Jun 2020
Address #3: Flat 3, 148 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 26 Oct 2017 to 18 Jun 2020
Address #4: 1/21 Larnoch Road, Henderson, Auckland, 0610 New Zealand
Physical address used from 19 May 2017 to 20 Aug 2018
Address #5: 1/21 Larnoch Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 19 May 2017 to 26 Oct 2017
Address #6: 21 Hillside Crescent, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 17 Aug 2016 to 19 May 2017
Address #7: 3/21 Hillside Crescent South, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 16 Aug 2016 to 17 Aug 2016
Address #8: Flat 2, 17 Omana Road, Milford, Auckland, 0620 New Zealand
Physical address used from 02 May 2016 to 19 May 2017
Address #9: Flat 2, 17 Omana Road, Milford, Auckland, 0620 New Zealand
Registered address used from 02 May 2016 to 16 Aug 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Abdelwahed, Mohamed Nabil Ahmed Roshdi |
Auckland Central Auckland 1010 New Zealand |
17 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abdelwahed, Mohamed Nabil Ahmed Roshdi |
Milford Auckland 0620 New Zealand |
02 May 2016 - 09 Nov 2016 |
Individual | Nicol, Gaylene Joy |
Mount Eden Auckland 1024 New Zealand |
09 Nov 2016 - 07 May 2020 |
Director | Mohamed Nabil Ahmed Roshdi Abdelwahed |
Milford Auckland 0620 New Zealand |
02 May 2016 - 09 Nov 2016 |
Mohamed Nabil Ahmed Roshdi Abdelwahed - Director
Appointment date: 15 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Jun 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Nov 2018
Gaylene Joy Nicol - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 07 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Oct 2017
Address: Maungaturoto, Maungaturoto, 0583 New Zealand
Address used since 27 Oct 2016
Michelle Barbara Dunsmuir - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 08 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Aug 2016
Mohamed Nabil Ahmed Roshdi Abdelwahed - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 02 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Aug 2016
Enzyme Studios Limited
148b Balmoral Road
Boomer Investments Limited
1/156 Balmoral Road
Appleseed Limited
158 Balmoral Road
Festivity Christmas Trees Limited
163 Balmoral Road
Olivers Christmas Limited
163 Balmoral Road
Belle Femme Limited
159 Balmoral Road
Fangda Limited
Kiosk040, Westfield Mall
Green Pine Holdings Limited
760 Mount Eden Road
Holmecroft Limited
79c Landscape Road
Miltoh Consulting Limited
497a Mount Albert Road
New Zealand Food Limited
97 Taumata Road
Sahs Enterprises Limited
1c/155 Stoddard Road