Wheels On West Limited, a registered company, was launched on 08 Nov 2004. 9429035110330 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. The company has been run by 5 directors: Dante Salvador - an active director whose contract started on 08 Nov 2004,
Donde Mediano Guitguit - an inactive director whose contract started on 12 May 2021 and was terminated on 02 Feb 2023,
Hamid Khan - an inactive director whose contract started on 03 Jan 2005 and was terminated on 09 Mar 2007,
Quzi Ahmed Babar - an inactive director whose contract started on 18 Jan 2005 and was terminated on 15 Feb 2005,
Amir Khan - an inactive director whose contract started on 18 Jan 2005 and was terminated on 15 Feb 2005.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 6 addresses this company uses, specifically: 71 Milan Drive, Glen Eden, Auckland, 0602 (postal address),
303A Rosebank Road, Avondale, Auckland, 1026 (office address),
303A Rosebank Road, Avondale, Auckland, 1026 (delivery address),
303A Rosebank Road, Avondale, Auckland, 1026 (physical address) among others.
Wheels On West Limited had been using 19C Portage Road, New Lynn, Auckland as their physical address up to 13 Oct 2022.
Former names for this company, as we identified at BizDb, included: from 08 Nov 2004 to 18 Jan 2005 they were called West Side Cars Limited.
One entity controls all company shares (exactly 10000 shares) - Salvador, Dante - located at 0602, Glen Eden, Auckland.
Other active addresses
Address #4: 303a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & service address used from 13 Oct 2022
Address #5: 71 Milan Drive, Glen Eden, Auckland, 0602 New Zealand
Postal address used from 27 Mar 2023
Address #6: 303a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Office & delivery address used from 27 Mar 2023
Principal place of activity
3003b Great North Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 19c Portage Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 04 May 2022 to 13 Oct 2022
Address #2: 3003b Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 30 Jul 2007 to 04 May 2022
Address #3: 291 West Coast Road, Glen Eden, Auckland
Physical address used from 08 Feb 2005 to 30 Jul 2007
Address #4: 71 Milan Drive, Glen Eden, Auckland
Physical address used from 08 Nov 2004 to 08 Feb 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Salvador, Dante |
Glen Eden Auckland New Zealand |
06 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ahmed, Babar Quzi |
North Nazimabad Karachi |
10 May 2005 - 22 Nov 2007 |
Individual | Alamgir, Aamir |
North Nazimabad Karachi |
10 May 2005 - 22 Nov 2007 |
Individual | Khan, Amir |
Karichi Pakistan |
15 Feb 2005 - 15 Feb 2005 |
Individual | Khan, Hamid |
Glen Eden Auckland |
10 May 2005 - 02 Mar 2009 |
Individual | Babar, Quzi Ahmed |
Karichi Pakistan |
15 Feb 2005 - 15 Feb 2005 |
Individual | Salvador, Dante |
Glen Eden Auckland |
08 Nov 2004 - 15 Feb 2005 |
Ultimate Holding Company
Dante Salvador - Director
Appointment date: 08 Nov 2004
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Mar 2022
Address: Auckland, Auckland, 0602 New Zealand
Address used since 02 Mar 2015
Donde Mediano Guitguit - Director (Inactive)
Appointment date: 12 May 2021
Termination date: 02 Feb 2023
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 09 Mar 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 May 2021
Hamid Khan - Director (Inactive)
Appointment date: 03 Jan 2005
Termination date: 09 Mar 2007
Address: Glen Eden, Auckland,
Address used since 11 Jan 2005
Quzi Ahmed Babar - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 15 Feb 2005
Address: North Nazimabad, Karichi, Pakistan,
Address used since 18 Jan 2005
Amir Khan - Director (Inactive)
Appointment date: 18 Jan 2005
Termination date: 15 Feb 2005
Address: North Nazimabad, Karichi, Pakistan,
Address used since 18 Jan 2005
Brunel Properties Limited
3005 Great North Road
Autodrive Limited
3005 Great North Road
Al Mustafa Charity Centre
3 Drury Street
Western Suburbs Radio Club Incorporated
Western Subburs Radio Club (inc)
Maruti Panel And Auto Services Limited
1a Stock Street
Whibus Motors 2001 Limited
1 Stock Street
Carsnet.co.nz Limited
3003b Great North Road
Kingsdale Motor Co. Limited
3011 Great North Road
Mars Motors Limited
3013 Great North Road
Ms Motor Trader Limited
3015 Great North Road
Nz Topnotch Auto Import Limited
9a Portage Road
Sr Motors Limited
3044 Great North Road