Waikato Car Clinic Limited was launched on 21 Feb 2017 and issued a business number of 9429045970450. This registered LTD company has been supervised by 3 directors: Ashish Kumar - an active director whose contract began on 31 Jan 2020,
Prem Kumar - an inactive director whose contract began on 30 Sep 2019 and was terminated on 31 Jan 2020,
Ashish Kumar - an inactive director whose contract began on 21 Feb 2017 and was terminated on 30 Sep 2019.
According to BizDb's information (updated on 07 Jun 2025), the company filed 1 address: 15 Choice Avenue, Henderson, Auckland, 0612 (type: registered, physical).
Up to 05 Nov 2021, Waikato Car Clinic Limited had been using 92 Avalon Drive, Nawton, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Kumar, Ashish (an individual) located at Henderson, Auckland postcode 0612,
Ashish Kumar (a director) located at Ngaruawahia, Ngaruawahia postcode 3720. Waikato Car Clinic Limited is classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
26 Rangitoto Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 92 Avalon Drive, Nawton, Hamilton, 3200 New Zealand
Registered & physical address used from 19 Oct 2020 to 05 Nov 2021
Address #2: Suite 8b, 163 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 23 Oct 2018 to 19 Oct 2020
Address #3: 1 Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 21 Feb 2017 to 23 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Kumar, Ashish |
Henderson Auckland 0612 New Zealand |
27 Oct 2021 - |
| Director | Ashish Kumar |
Ngaruawahia Ngaruawahia 3720 New Zealand |
21 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sharma, Vishaal Kumar |
Chartwell Hamilton 3210 New Zealand |
05 Aug 2020 - 27 Oct 2021 |
| Individual | Kumar, Prem |
Chartwell Hamilton 3210 New Zealand |
09 Apr 2020 - 05 Aug 2020 |
| Director | Prem Kumar |
Chartwell Hamilton 3210 New Zealand |
09 Apr 2020 - 05 Aug 2020 |
| Individual | Kumar, Ashish |
Ngaruawahia Ngaruawahia 3720 New Zealand |
21 Feb 2017 - 09 Apr 2020 |
Ashish Kumar - Director
Appointment date: 31 Jan 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 31 Jan 2020
Prem Kumar - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 31 Jan 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 Sep 2019
Ashish Kumar - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 30 Sep 2019
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 21 Feb 2017
Longfan International Limited
180a Station Road
Meeca Limited
184 Station Road
Aluminium City Limited
170 Station Road
U Cars Limited
180 Station Road
Sp Auto Sports Limited
8 Maurice Road
Ideal Insulation Limited
34 Rockridge Ave
Malcolm Enterprises Limited
33 Maurice Road
P & M Enterprises Limited
33 Maurice Road
Qualitat European Motors Limited
220 Station Road
Sen Automotive Limited
33 Maurice Road
Sen's Auto Limited
33 Maurice Road
Skycars Repair Limited
273 Mount Smart Road