Shortcuts

Quality Cars Limited

Type: NZ Limited Company (Ltd)
9429046272799
NZBN
6362232
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Unit 5, 183 Mcleod Road
Te Atatu South
Auckland 0610
New Zealand
Registered & physical & service address used since 07 Dec 2018

Quality Cars Limited, a registered company, was launched on 01 Aug 2017. 9429046272799 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company is classified. This company has been managed by 5 directors: Muhammad Humayun Khan - an active director whose contract began on 15 Nov 2018,
Rahman Ibrahim - an inactive director whose contract began on 15 Nov 2018 and was terminated on 30 Mar 2021,
Zabihullah Dost - an inactive director whose contract began on 20 Dec 2017 and was terminated on 29 Nov 2018,
Muhammad Humayun Khan - an inactive director whose contract began on 01 Aug 2017 and was terminated on 27 Dec 2017,
Abdul Basir Amran Safi - an inactive director whose contract began on 01 Aug 2017 and was terminated on 20 Dec 2017.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Unit 5, 183 Mcleod Road, Te Atatu South, Auckland, 0610 (type: registered, physical).
Quality Cars Limited had been using 42 Seon Place, Birkdale, Auckland as their physical address up until 07 Dec 2018.
Former names used by this company, as we established at BizDb, included: from 31 Jul 2017 to 22 Dec 2017 they were called Himalayas Motors Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Khan, Muhammad Humayun (an individual) located at Te Atatu South, Auckland postcode 0610,
Muhammad Khan (a director) located at Lynfield, Auckland postcode 1042.

Addresses

Previous addresses

Address: 42 Seon Place, Birkdale, Auckland, 0626 New Zealand

Physical & registered address used from 10 Jan 2018 to 07 Dec 2018

Address: 52 Commodore Drive, Lynfield, Auckland, 1042 New Zealand

Physical & registered address used from 01 Aug 2017 to 10 Jan 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Khan, Muhammad Humayun Te Atatu South
Auckland
0610
New Zealand
Director Muhammad Humayun Khan Lynfield
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dost, Zabihullah Birkdale
Auckland
0626
New Zealand
Directors

Muhammad Humayun Khan - Director

Appointment date: 15 Nov 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 15 Nov 2018


Rahman Ibrahim - Director (Inactive)

Appointment date: 15 Nov 2018

Termination date: 30 Mar 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 15 Nov 2018


Zabihullah Dost - Director (Inactive)

Appointment date: 20 Dec 2017

Termination date: 29 Nov 2018

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 20 Dec 2017


Muhammad Humayun Khan - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 27 Dec 2017

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Aug 2017


Abdul Basir Amran Safi - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 20 Dec 2017

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Aug 2017

Nearby companies

Jap Imports Limited
42 Seon Place

Niranjan Singh & Family Limited
28b Stott Avenue

Forever On Film Limited
15 Stott Avenue

Siriwgm Limited
23 Stott Avenue

Down To Earth Foods Limited
27a Stott Avenue

Biswas And Family Limited
44 Stott Avenue

Similar companies

61 Autos Limited
61 Hadfield Street

Absolute Auto Limited
87a Seaview Road

Car Direct Japan Limited
17 Taurus Crescent

Jap Imports Limited
42 Seon Place

Sla Autos Limited
62 Chippendale Crescent

Yatama Limited
4 Melba Street