Imotors Nz Limited was registered on 02 Feb 2012 and issued an NZBN of 9429030807884. The registered LTD company has been run by 1 director, named Xiaolin Yu - an active director whose contract began on 02 Feb 2012.
According to the BizDb information (last updated on 30 Mar 2024), the company uses 2 addresses: 57A Maurice Road, Penrose, Auckland, 1061 (office address),
22 Aviemore Drive, Highland Park, Auckland, 2010 (registered address),
22 Aviemore Drive, Highland Park, Auckland, 2010 (physical address),
22 Aviemore Drive, Highland Park, Auckland, 2010 (service address) among others.
Up to 20 Apr 2022, Imotors Nz Limited had been using 57A Maurice Road, Penrose, Auckland as their registered address.
BizDb identified former names used by the company: from 30 Jan 2012 to 05 Jun 2015 they were named Clockwise Voyage Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Yu, Xiaolin (a director) located at Northpark, Auckland postcode 2013. Imotors Nz Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Principal place of activity
57a Maurice Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 57a Maurice Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 27 Feb 2017 to 20 Apr 2022
Address #2: 57a Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 30 May 2016 to 20 Apr 2022
Address #3: 25 O'rorke Rd, Penrose, Auckland, 1061 New Zealand
Physical address used from 20 May 2015 to 30 May 2016
Address #4: 9 Mission View Drive, Northpark, Auckland, 2013 New Zealand
Registered address used from 04 Aug 2014 to 27 Feb 2017
Address #5: 25 O'rorke Rd, Penrose, Auckland, 2014 New Zealand
Physical address used from 21 Jan 2014 to 20 May 2015
Address #6: 99 Salamanca Rd, Sunnynook, Auckland, 0620 New Zealand
Registered address used from 17 Jul 2013 to 04 Aug 2014
Address #7: 279 Ti Rakau Dr, Burswood, Auckland, 0632 New Zealand
Registered address used from 07 Aug 2012 to 17 Jul 2013
Address #8: 279 Ti Rakau Dr, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 09 May 2012 to 21 Jan 2014
Address #9: 22 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 02 Feb 2012 to 09 May 2012
Address #10: 22 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 02 Feb 2012 to 07 Aug 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Yu, Xiaolin |
Northpark Auckland 2013 New Zealand |
02 Feb 2012 - |
Xiaolin Yu - Director
Appointment date: 02 Feb 2012
Address: Northpark, Auckland, 2013 New Zealand
Address used since 02 Mar 2020
Address: Penrose, Auckland, 1061 New Zealand
Address used since 17 Feb 2017
D W R Limited
2/18 Mission View Drive
Darbys Investments Limited
3 Taiko Court
Vian23 Limited
59 Millhouse Drive
Alp Success Company Limited
Flat 2, 21 Carriage Close
Spm Law Limited
33 Summermist Drive
Autumn Frost Limited
33 Summermist Drive
9 Star Motors Limited
23 Cherrywood Crescent
Apia Holdings Limited
3a The Mews
Eshtair Investments Limited
62 Rodney St
Titanic Enterprise Limited
17 Simmental Crescent
Unique Japan Limited
2/7 Bernie Edwards Place
Yuean Investments Limited
4 Kingsgate Place