Hello Cars Limited was incorporated on 11 Jan 2017 and issued an NZBN of 9429045903328. The registered LTD company has been managed by 4 directors: Peng An - an active director whose contract started on 01 Apr 2021,
Fulin Zhao - an inactive director whose contract started on 10 Apr 2019 and was terminated on 20 Oct 2021,
Ailun Sun - an inactive director whose contract started on 25 Jan 2018 and was terminated on 10 Apr 2019,
Peng An - an inactive director whose contract started on 11 Jan 2017 and was terminated on 25 Jan 2018.
According to BizDb's information (last updated on 31 Mar 2024), the company registered 4 addresses: 27 Mappin Place, Chatswood, Auckland, 0626 (service address),
Level 2, 86 Lunn Avenue, Mt Wellington, Auckland, 1072 (registered address),
73 Kings Road, Panmure, Auckland, 1072 (physical address),
73 Kings Road, Panmure, Auckland, 1072 (service address) among others.
Up to 02 Feb 2022, Hello Cars Limited had been using 8C Stoddard Place, Mount Roskill, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
An, Peng (a director) located at Panmure, Auckland postcode 1072. Hello Cars Limited is categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Other active addresses
Address #4: 27 Mappin Place, Chatswood, Auckland, 0626 New Zealand
Service address used from 08 Mar 2024
Previous addresses
Address #1: 8c Stoddard Place, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 15 May 2019 to 02 Feb 2022
Address #2: 68 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical address used from 18 Feb 2019 to 15 May 2019
Address #3: 8c Stoddard Place, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 13 Apr 2017 to 18 Feb 2019
Address #4: 8 Robina Court, Burswood, Auckland, 2013 New Zealand
Physical address used from 11 Jan 2017 to 13 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | An, Peng |
Panmure Auckland 1072 New Zealand |
26 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meng, Zongheng |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - 02 May 2019 |
Individual | Zhao, Fulin |
St Heliers Auckland 1071 New Zealand |
02 May 2019 - 26 Oct 2021 |
Individual | Sun, Ailun |
St Heliers Auckland 1071 New Zealand |
22 Dec 2017 - 02 May 2019 |
Director | Peng An |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - 30 Jan 2018 |
Individual | An, Peng |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - 30 Jan 2018 |
Individual | Sun, Ailun |
St Heliers Auckland 1071 New Zealand |
22 Dec 2017 - 02 May 2019 |
Director | Peng An |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - 30 Jan 2018 |
Peng An - Director
Appointment date: 01 Apr 2021
Address: Panmure, Auckland, 1072 New Zealand
Address used since 20 Oct 2021
Fulin Zhao - Director (Inactive)
Appointment date: 10 Apr 2019
Termination date: 20 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Feb 2020
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 10 Apr 2019
Ailun Sun - Director (Inactive)
Appointment date: 25 Jan 2018
Termination date: 10 Apr 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Feb 2019
Peng An - Director (Inactive)
Appointment date: 11 Jan 2017
Termination date: 25 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Address: Burswood, Auckland, 2013 New Zealand
Address used since 11 Jan 2017
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road
Advantage Management Group Limited
22 Greenpark Road
Afa Motors Limited
704b Great South Road
Jf New Zealand Holdings Limited
3 Greenpark Road
Motor 1 Limited
718 Great South Rd
Rayan Motors Limited
704b Great South Road
Trade For You Limited
487 Great South Road