Shortcuts

Cbc Enterprises Limited

Type: NZ Limited Company (Ltd)
9429042410799
NZBN
6024907
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
51a Victoria Street
Onehunga
Auckland 1061
New Zealand
Physical & service address used since 10 Apr 2017
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered address used since 03 Jun 2020

Cbc Enterprises Limited was launched on 17 Jun 2016 and issued an NZ business number of 9429042410799. The registered LTD company has been supervised by 3 directors: Bhavin Patel - an active director whose contract started on 17 Jun 2016,
Chinmaya Dhoke - an active director whose contract started on 17 Jun 2016,
Chaitanya Dhoke - an inactive director whose contract started on 17 Jun 2016 and was terminated on 28 Mar 2017.
According to BizDb's database (last updated on 22 Mar 2024), the company registered 1 address: 51A Victoria Street, Onehunga, Auckland, 1061 (type: office, registered).
Until 03 Jun 2020, Cbc Enterprises Limited had been using Flat 3, 59 Maioro Street, New Windsor as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Dhoke, Chinmaya (a director) located at Lynfield, Auckland postcode 1042.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Patel, Bhavin - located at Mangere, Auckland.
The next share allocation (40 shares, 40%) belongs to 1 entity, namely:
Patel, Hitendra Kumar, located at Mangere, Auckland (an individual). Cbc Enterprises Limited is categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Principal place of activity

51a Victoria Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: Flat 3, 59 Maioro Street, New Windsor, 0600 New Zealand

Registered address used from 28 May 2018 to 03 Jun 2020

Address #2: Flat 3, 59 Maioro Street, New Windsor, 0600 New Zealand

Registered address used from 17 Jun 2016 to 28 May 2018

Address #3: 51a Victoria Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 17 Jun 2016 to 10 Apr 2017

Contact info
info@enhancedmotors.co.nz
18 May 2018 Email
www.enhancedmotors.co.nz
18 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Director Dhoke, Chinmaya Lynfield
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Patel, Bhavin Mangere
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Patel, Hitendra Kumar Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dhoke, Chaitanya Mount Roskill
Auckland
1041
New Zealand
Director Chaitanya Dhoke Mount Roskill
Auckland
1041
New Zealand
Directors

Bhavin Patel - Director

Appointment date: 17 Jun 2016

Address: Mangere, Auckland, 2022 New Zealand

Address used since 05 May 2023

Address: Mangere, Auckland, 2022 New Zealand

Address used since 17 Jun 2016


Chinmaya Dhoke - Director

Appointment date: 17 Jun 2016

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Jun 2019

Address: Manurewa East, Auckland, 2102 New Zealand

Address used since 31 Mar 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 21 May 2018


Chaitanya Dhoke - Director (Inactive)

Appointment date: 17 Jun 2016

Termination date: 28 Mar 2017

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Jul 2016

Nearby companies
Similar companies

Auto Services Mt Eden Limited
39 Hillview Avenue

Carcare 2012 Limited
190 Stoddard Road

Hb Autoworks Limited
28 Boundary Road

Nz Car Care Limited
188 Stoddard Road

One Stop Auto Worx Limited
66a Stoddard Road

Tesnem Limited
66a Stoddard Road