Ispeed Motors Limited, a registered company, was started on 04 Dec 2008. 9429032458633 is the NZBN it was issued. The company has been managed by 2 directors: Manpreet Kaur - an active director whose contract started on 11 Oct 2023,
Imad Ballo - an inactive director whose contract started on 04 Dec 2008 and was terminated on 11 Oct 2023.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Hopper Street, Mount Cook, Wellington, 6011 (types include: registered, physical).
Ispeed Motors Limited had been using 16 Hopper St, Wellington as their registered address up until 14 Nov 2013.
One entity controls all company shares (exactly 100 shares) - Kaur, Manpreet - located at 6011, Kelson, Lower Hutt.
Previous address
Address #1: 16 Hopper St, Wellington New Zealand
Registered & physical address used from 04 Dec 2008 to 14 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kaur, Manpreet |
Kelson Lower Hutt 5010 New Zealand |
11 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballo, Imad |
Wellington New Zealand |
04 Dec 2008 - 11 Oct 2023 |
Individual | Touman, Hanida |
Mount Cook Wellington 6011 New Zealand |
27 Mar 2012 - 11 Oct 2023 |
Manpreet Kaur - Director
Appointment date: 11 Oct 2023
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 11 Oct 2023
Imad Ballo - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 11 Oct 2023
Address: Te Aro, Wellington, 6012 New Zealand
Address used since 09 Nov 2015
Made Marion Limited
8/20 Hopper Street
Central City Labels And Print (1999) Limited
23 Hopper Street
Digitronic Industries Limited
L1, 25 Hopper St
Inkling Limited
25 Hopper Street
Yan & Chiu Holding Co. Limited
28 Hopper Street
Binocular Limited
11-15 Torrens Terrace