Taj Motors Limited, a registered company, was launched on 04 Nov 2015. 9429042036265 is the business number it was issued. "Automotive servicing - electrical repairs" (ANZSIC S941120) is how the company has been classified. The company has been managed by 3 directors: Indira Rani Tatukolla - an active director whose contract started on 01 Mar 2022,
Sairam Thota - an active director whose contract started on 05 Oct 2023,
Maniprasad Dulam - an inactive director whose contract started on 04 Nov 2015 and was terminated on 01 Mar 2022.
Updated on 02 May 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: 1 Norris Avenue, Te Rapa, Hamilton, 3200 (registered address),
1 Norris Avenue, Te Rapa, Hamilton, 3200 (service address),
Unit 1, 1 Norris Avenue, Te Rapa, Hamilton, 3200 (postal address),
Unit 1, 1 Norris Avenue, Te Rapa, Hamilton, 3200 (delivery address) among others.
Taj Motors Limited had been using Unit 1, 1 Norris Avenue, Te Rapa, Hamilton as their registered address up to 28 Nov 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Unit 1, 1 Norris Avenue, Te Rapa, Hamilton, 3200 New Zealand
Office & postal & delivery address used from 18 Nov 2023
Address #5: 1 Norris Avenue, Te Rapa, Hamilton, 3200 New Zealand
Registered & service address used from 28 Nov 2023
Previous addresses
Address #1: Unit 1, 1 Norris Avenue, Te Rapa, Hamilton, 3200 New Zealand
Registered & service address used from 27 Nov 2023 to 28 Nov 2023
Address #2: Flat 2, 2 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & service address used from 13 Oct 2023 to 27 Nov 2023
Address #3: 19 Florence Daly Place, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 13 Apr 2016 to 16 Nov 2020
Address #4: 452 Mount Albert Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 04 Nov 2015 to 12 Apr 2016
Address #5: 452 Mount Albert Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 04 Nov 2015 to 13 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thota, Pushpa Ramya |
Mount Roskill Auckland 1041 New Zealand |
05 Oct 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tatukolla, Indira Rani |
Mount Roskill Auckland 1041 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dulam, Maniprasad |
Mount Roskill Auckland 1041 New Zealand |
04 Nov 2015 - 05 Oct 2023 |
Individual | Halder, Prasanjit |
Mount Roskill Auckland 1041 New Zealand |
04 Nov 2015 - 26 Sep 2017 |
Indira Rani Tatukolla - Director
Appointment date: 01 Mar 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Oct 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Mar 2022
Sairam Thota - Director
Appointment date: 05 Oct 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Oct 2023
Maniprasad Dulam - Director (Inactive)
Appointment date: 04 Nov 2015
Termination date: 01 Mar 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Dec 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Dec 2015
Arie.j Limited
11 Simmonds Avenue
Galaxy Lawncare Limited
453a Mount Albert Road
Krsna Holdings Limited
459 Mount Albert Road
Sterling Corp. New Zealand Limited
459 Mount Albert Road
Shang's Family Glory Trustee Limited
40b Milliken Avenue
Africh Limited
40b Milliken Avenue
Bmwest Limited
40 Fearon Avenue
Dcdrive Limited
29 Fernleigh Ave
Hybrid Repairs And Hybrid Battery Rebuild Limited
52 Stoddard Road
Pepsi Auto Service Limited
69 Carr Road
R-t Auto Electronics Limited
3 Fyvie Ave
Yellow Motors Limited
52 Stoddard Road