Wazeem Transport Limited was started on 07 Jan 2008 and issued an NZBN of 9429032967814. This registered LTD company has been run by 5 directors: Nazia Shasmeen Dean - an active director whose contract started on 07 Jan 2008,
Nazia Dean - an active director whose contract started on 07 Jan 2008,
Abdul Wazeem - an active director whose contract started on 01 Jun 2014,
Abdul Wazeem - an inactive director whose contract started on 01 Apr 2013 and was terminated on 30 Sep 2013,
Rahimun Nisha - an inactive director whose contract started on 07 Jan 2008 and was terminated on 05 Jan 2009.
According to BizDb's information (updated on 26 Apr 2024), the company registered 6 addresess: 4A Kaka Street, Otahuhu, Auckland, 2024 (office address),
4A Kaka Street, Otahuhu, Auckland, 2024 (delivery address),
4A Tennessee Avenue, Mangere East, Auckland, 2024 (physical address),
4A Tennessee Avenue, Mangere East, Auckland, 2024 (service address) among others.
Up to 30 Apr 2020, Wazeem Transport Limited had been using 4A Kaka Street, Otahuhu, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wazeem, Abdul (an individual) located at Mangere East, Auckland postcode 2024.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dean, Nazia - located at Mangere East, Auckland. Wazeem Transport Limited was categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Other active addresses
Address #4: 4a Tennessee Avenue, Mangere East, Auckland, 2024 New Zealand
Postal address used from 21 Apr 2020
Address #5: 4a Tennessee Avenue, Mangere East, Auckland, 2024 New Zealand
Physical & service address used from 30 Apr 2020
Address #6: 4a Kaka Street, Otahuhu, Auckland, 2024 New Zealand
Office & delivery address used from 17 Apr 2024
Principal place of activity
6c Kaka Street, Otahuhu, Auckland, 2024 New Zealand
Previous addresses
Address #1: 4a Kaka Street, Otahuhu, Auckland, 2024 New Zealand
Physical address used from 17 Apr 2018 to 30 Apr 2020
Address #2: 4 Tennessee Avenue, Mangere East, Auckland, 2024 New Zealand
Physical & registered address used from 03 May 2013 to 17 Apr 2018
Address #3: 2 Matipo Place, Te Atatu Peninsula, Auckland New Zealand
Registered & physical address used from 13 Feb 2008 to 03 May 2013
Address #4: 4 Tennessee Ave, Mangere, Auckland
Registered & physical address used from 07 Jan 2008 to 13 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wazeem, Abdul |
Mangere East Auckland 2024 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dean, Nazia |
Mangere East Auckland 2024 New Zealand |
07 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nisha, Rahimun |
Mangere Auckland |
07 Jan 2008 - 30 Jun 2010 |
Nazia Shasmeen Dean - Director
Appointment date: 07 Jan 2008
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 21 Apr 2020
Nazia Dean - Director
Appointment date: 07 Jan 2008
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 01 Apr 2014
Abdul Wazeem - Director
Appointment date: 01 Jun 2014
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 21 Apr 2020
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 01 Jun 2014
Abdul Wazeem - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 30 Sep 2013
Address: Mangere, Auckland, 2024 New Zealand
Address used since 01 Apr 2013
Rahimun Nisha - Director (Inactive)
Appointment date: 07 Jan 2008
Termination date: 05 Jan 2009
Address: Mangere, Auckland,
Address used since 07 Jan 2008
Gilmours Motoring 2003 Limited
2a Kaka Street
Omkaar Ramayan Mandali Charitable Trust
1b Hans Street
Tow & Go Limited
39 Walmsley Road
Performance Motors Limited
33 Walmsley Road
Ssn Enterprises Limited
40 Walmsley Road
Mitsi Parts Limited
15 Kaka Street
24/7 Brake Disc Machining Nz Limited
Unit 4, 35 Saleyards Road
Baraka Limited
90 Station Road
M.f Automotive Limited
17d Nikau Road
Nz Cars And Automotive Limited
37 Saleyards Road
Reef's Automotive Repairs Limited
95 Station Road
Star Automotives Limited
12c Kaka Street