Waikato Car Clinic Limited was launched on 21 Feb 2017 and issued a business number of 9429045970450. This registered LTD company has been supervised by 3 directors: Ashish Kumar - an active director whose contract began on 31 Jan 2020,
Prem Kumar - an inactive director whose contract began on 30 Sep 2019 and was terminated on 31 Jan 2020,
Ashish Kumar - an inactive director whose contract began on 21 Feb 2017 and was terminated on 30 Sep 2019.
According to BizDb's information (updated on 23 Mar 2024), the company filed 1 address: 15 Choice Avenue, Henderson, Auckland, 0612 (type: registered, physical).
Up to 05 Nov 2021, Waikato Car Clinic Limited had been using 92 Avalon Drive, Nawton, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Kumar, Ashish (an individual) located at Henderson, Auckland postcode 0612,
Ashish Kumar (a director) located at Ngaruawahia, Ngaruawahia postcode 3720. Waikato Car Clinic Limited is classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
26 Rangitoto Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 92 Avalon Drive, Nawton, Hamilton, 3200 New Zealand
Registered & physical address used from 19 Oct 2020 to 05 Nov 2021
Address #2: Suite 8b, 163 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 23 Oct 2018 to 19 Oct 2020
Address #3: 1 Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 21 Feb 2017 to 23 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kumar, Ashish |
Henderson Auckland 0612 New Zealand |
27 Oct 2021 - |
Director | Ashish Kumar |
Ngaruawahia Ngaruawahia 3720 New Zealand |
21 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharma, Vishaal Kumar |
Chartwell Hamilton 3210 New Zealand |
05 Aug 2020 - 27 Oct 2021 |
Individual | Kumar, Prem |
Chartwell Hamilton 3210 New Zealand |
09 Apr 2020 - 05 Aug 2020 |
Director | Prem Kumar |
Chartwell Hamilton 3210 New Zealand |
09 Apr 2020 - 05 Aug 2020 |
Individual | Kumar, Ashish |
Ngaruawahia Ngaruawahia 3720 New Zealand |
21 Feb 2017 - 09 Apr 2020 |
Ashish Kumar - Director
Appointment date: 31 Jan 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 31 Jan 2020
Prem Kumar - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 31 Jan 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 Sep 2019
Ashish Kumar - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 30 Sep 2019
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 21 Feb 2017
Longfan International Limited
180a Station Road
Meeca Limited
184 Station Road
Aluminium City Limited
170 Station Road
U Cars Limited
180 Station Road
Sp Auto Sports Limited
8 Maurice Road
Ideal Insulation Limited
34 Rockridge Ave
Lencar Limited
33 Maurice Road
Malcolm Enterprises Limited
33 Maurice Road
P & M Enterprises Limited
33 Maurice Road
Sen Automotive Limited
33 Maurice Road
Sen's Auto Limited
33 Maurice Road
Skycars Repair Limited
273 Mount Smart Road