Tyre Depot Limited was started on 28 Oct 2011 and issued a business number of 9429030900714. The registered LTD company has been supervised by 5 directors: Ajeshni Sharma - an active director whose contract started on 11 Oct 2017,
Ajeshni Anjani Sharma - an active director whose contract started on 11 Oct 2017,
Stevfen Sen - an active director whose contract started on 01 Jun 2018,
Michael Falck - an inactive director whose contract started on 02 Jun 2015 and was terminated on 01 Jun 2018,
Bhavna Durga Sharda - an inactive director whose contract started on 28 Oct 2011 and was terminated on 02 Jun 2015.
As stated in our information (last updated on 12 Mar 2024), the company registered 5 addresess: 32 Friesian Drive, Mangere, Auckland, 2022 (physical address),
32 Friesian Drive, Mangere, Auckland, 2022 (registered address),
32 Friesian Drive, Mangere, Auckland, 2022 (service address),
30 Friesian Drive, Mangere, Mangere, Auckland, 2022 (other address) among others.
Until 03 Oct 2022, Tyre Depot Limited had been using 42 Rennie Drive, Mangere, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Sen, Stevfen (an individual) located at Mangere, Auckland postcode 2022.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Sharma, Ajeshni - located at Mangere, Auckland. Tyre Depot Limited has been categorised as "Service to transport nec" (business classification I529950).
Other active addresses
Address #4: 30 Friesian Drive, Mangere, Mangere, Auckland, 2022 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 09 Sep 2022
Address #5: 32 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered & service address used from 03 Oct 2022
Principal place of activity
19 Ormiston Road, East Tamaki, Auckland, 2016 New Zealand
Previous addresses
Address #1: 42 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 30 Aug 2021 to 03 Oct 2022
Address #2: 30 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 01 Aug 2019 to 30 Aug 2021
Address #3: 19 Ormiston Road, Otara, Auckland, 2019 New Zealand
Physical & registered address used from 16 Feb 2018 to 01 Aug 2019
Address #4: 30 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 12 Dec 2017 to 16 Feb 2018
Address #5: 30 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Registered address used from 11 Dec 2017 to 16 Feb 2018
Address #6: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 30 Sep 2015 to 11 Dec 2017
Address #7: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 30 Sep 2015 to 12 Dec 2017
Address #8: 30 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 29 Jul 2015 to 30 Sep 2015
Address #9: 30 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Registered address used from 28 Jul 2015 to 30 Sep 2015
Address #10: 19 Omriston Road, East Tamaki, Auckland, 2016 New Zealand
Registered address used from 15 Jan 2015 to 28 Jul 2015
Address #11: 19 Omriston Road, East Tamaki, Auckland, 2016 New Zealand
Physical address used from 15 Jan 2015 to 29 Jul 2015
Address #12: 327 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 06 Oct 2014 to 15 Jan 2015
Address #13: 32 Friesian Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 28 Oct 2011 to 06 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sen, Stevfen |
Mangere Auckland 2022 New Zealand |
02 Jun 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sharma, Ajeshni |
Mangere Auckland 2022 New Zealand |
02 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sen, Shinal Darren |
Hobsonville Auckland 0618 New Zealand |
26 Sep 2014 - 22 Sep 2015 |
Individual | Sen, Stevfen |
Mangere Auckland 2022 New Zealand |
28 Oct 2011 - 26 Sep 2014 |
Individual | Sen, Shinal Darren |
Hobsonville Auckland 0618 New Zealand |
28 Oct 2011 - 26 Sep 2014 |
Director | Stevfen Sen |
Mangere Auckland 2022 New Zealand |
28 Oct 2011 - 26 Sep 2014 |
Director | Michael Falck |
Auckland 1701 New Zealand |
22 Sep 2015 - 02 Dec 2017 |
Individual | Sharda, Bhavna Durga |
Hobsonville Auckland 0618 New Zealand |
26 Sep 2014 - 20 Jul 2015 |
Individual | Sen, Stevfen |
Mangere Auckland 2022 New Zealand |
26 Sep 2014 - 22 Sep 2015 |
Individual | Falck, Michael |
Auckland 1701 New Zealand |
22 Sep 2015 - 02 Dec 2017 |
Ajeshni Sharma - Director
Appointment date: 11 Oct 2017
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 08 Feb 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 11 Oct 2017
Address: Mangere, Auckland, 2022 New Zealand
Address used since 23 Jul 2019
Ajeshni Anjani Sharma - Director
Appointment date: 11 Oct 2017
Address: Auckland, 2022 New Zealand
Address used since 01 Sep 2022
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 01 Jun 2021
Address: Mangere, Auckland, 2022 New Zealand
Address used since 23 Jul 2019
Stevfen Sen - Director
Appointment date: 01 Jun 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Jun 2018
Michael Falck - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 01 Jun 2018
Address: Auckland, 1701 New Zealand
Address used since 02 Jun 2015
Bhavna Durga Sharda - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 02 Jun 2015
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 31 Aug 2014
Broadway Auto Services Limited
Unit 19, 45 Ormiston Road
Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd
Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road
United Rentals New Zealand
2-8 Jarvis Way
Concept 2012 Limited
14 Ormiston Road
Lg Tiling Limited
39 Featherston Crescent
Auckland Auto Air Limited
107a Ti Rakau Drive
Christchurch Auto Air Limited
6 Clemow Drive
Ramd Contracting Limited
Unit1d 39 East Tamaki Road
Screen Wipers Limited
2l Edinburgh Street
Sirva Relocation (nz) Limited
8 Lockhart Place
Windscreen Wiper Systems Limited
2 L Edinburgh Street