Auckland Car Wreckers Limited, a registered company, was launched on 11 Aug 2017. 9429046292797 is the New Zealand Business Number it was issued. "Motor vehicle part dealing - used" (ANZSIC F350520) is how the company was categorised. This company has been run by 7 directors: Mustafa Hassanian - an active director whose contract began on 10 Oct 2023,
Mohammad Sharif Hassanian - an inactive director whose contract began on 10 Oct 2023 and was terminated on 20 Mar 2024,
Tanin Hassanian - an inactive director whose contract began on 11 Aug 2017 and was terminated on 01 Mar 2024,
Ali Akbar Safdari - an inactive director whose contract began on 28 Oct 2021 and was terminated on 14 Aug 2023,
Ali Akbar Safdari - an inactive director whose contract began on 11 Aug 2017 and was terminated on 15 Oct 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: 7-9 Beatty Avenue, Manurewa, Auckland, 2019 (registered address),
7-9 Beatty Avenue, Manurewa, Auckland, 2019 (service address),
7-9, Beatty Avenue, Auckland, 2102 (office address),
2 Bernish Place East Tamaki, East Tamaki, Auckland, 2013 (other address) among others.
Past names for the company, as we managed to find at BizDb, included: from 09 Aug 2017 to 28 Jan 2021 they were named Bnz Jp Euro Auto Parts Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 400 shares (40%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 300 shares (30%). Finally we have the 3rd share allotment (300 shares 30%) made up of 1 entity.
Other active addresses
Address #4: 2 Bernish Place East Tamaki, East Tamaki, Auckland, 2013 New Zealand
Other (Address for Records) & records address (Address for Records) used from 01 Oct 2020
Address #5: 7-9, Beatty Avenue, Auckland, 2102 New Zealand
Office address used from 17 Jan 2023
Address #6: 7-9 Beatty Avenue, Manurewa, Auckland, 2019 New Zealand
Registered & service address used from 25 Jan 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Hassanian, Mohammad Sharif |
West Harbour Auckland 0618 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Hassanian, Tanin |
Flat Bush Auckland 2019 New Zealand |
12 Aug 2017 - |
Director | Hassanian, Tanin |
Flat Bush Auckland 2019 New Zealand |
12 Aug 2017 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Hassanian, Mustafa |
Flat Bush Auckland 2019 New Zealand |
11 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sohrabi, Ali |
Mount Wellington Auckland 1060 New Zealand |
15 Oct 2021 - 29 Oct 2021 |
Individual | Hassanian, Tanin Tony |
West Harbour Auckland 0618 New Zealand |
11 Aug 2017 - 12 Aug 2017 |
Individual | Safdari, Ali Akbar |
East Tamaki Auckland 2013 New Zealand |
29 Oct 2021 - 14 Aug 2023 |
Individual | Safdari, Ali Akbar |
Takanini Takanini 2112 New Zealand |
11 Aug 2017 - 15 Oct 2021 |
Director | Tanin Tony Hassanian |
West Harbour Auckland 0618 New Zealand |
11 Aug 2017 - 12 Aug 2017 |
Mustafa Hassanian - Director
Appointment date: 10 Oct 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 10 Oct 2023
Mohammad Sharif Hassanian - Director (Inactive)
Appointment date: 10 Oct 2023
Termination date: 20 Mar 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 10 Oct 2023
Tanin Hassanian - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 01 Mar 2024
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Aug 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 Aug 2017
Ali Akbar Safdari - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 14 Aug 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 28 Oct 2021
Ali Akbar Safdari - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 15 Oct 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 11 Aug 2017
Mortaza Hassanian - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 11 Dec 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 May 2019
Tanin Tony Hassanian - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 12 Aug 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 11 Aug 2017
Auckland Sri Ganesh Temple Trust
No 4, Dent Place
Absolute Panel And Paint 2010 Limited
3/14 Dent Street
Bm World Limited
161 Dominion Road
Jess Mechanical Services Limited
161 Dominion Road
High Wire Charitable Trust
159 Dominion Road
Aoe Pil04 Trustees Limited
Level 1,37 Elliot Street
Asha Investment (2012) Limited
61a Firth Street
Auckland Truck Parts Limited
23 Holmes Road
Emmagoal-getter Nz Limited
18 Ironstone Place
Euroline Auto Parts Limited
60 Firth Street
Ezydeal28 Limited
4a Rebecca Rise
S A Trucking & Mechanical Services Limited
99a Maich Road