Good Cars Limited was launched on 14 Aug 2014 and issued a number of 9429041366943. The registered LTD company has been run by 3 directors: Iouri Serikov - an active director whose contract started on 14 Aug 2014,
Sergey Urievich Serikov - an active director whose contract started on 10 Nov 2017,
Sergey Yurievich Serikov - an active director whose contract started on 10 Nov 2017.
According to BizDb's database (last updated on 25 Apr 2024), the company uses 1 address: 21 Lancaster Street, Waltham, Christchurch, 8011 (category: registered, registered).
Until 31 May 2019, Good Cars Limited had been using 184 Ferry Road, Waltham, Christchurch as their physical address.
BizDb found more names for the company: from 13 Aug 2014 to 07 Jun 2017 they were named Auckland City Motors Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Serikov, Iouri (an individual) located at Waltham, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Serikov, Sergey Yurievich - located at Waltham, Christchurch. Good Cars Limited is classified as "Car wholesaling" (business classification F350110).
Other active addresses
Address #4: 21 Lancaster St, Waltham, Christchurch, 8011 New Zealand
Office address used from 08 May 2023
Address #5: 21 Lancaster Street, Waltham, Christchurch, 06108011 New Zealand
Registered address used from 17 May 2023
Address #6: 21 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Service address used from 17 May 2023
Address #7: 289 Te Atatu Rd, Te Atatu South, Auckland 0610, 0610 New Zealand
Registered & service address used from 14 Nov 2023
Address #8: 21 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 01 Dec 2023
Principal place of activity
289 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: 184 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 May 2018 to 31 May 2019
Address #2: 289 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 14 Aug 2014 to 22 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Serikov, Iouri |
Waltham Christchurch 8011 New Zealand |
14 Aug 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Serikov, Sergey Yurievich |
Waltham Christchurch 8011 New Zealand |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Serikov, Andrei Yurievich |
Te Atatu South Auckland 0610 New Zealand |
03 Dec 2020 - 02 Nov 2022 |
Iouri Serikov - Director
Appointment date: 14 Aug 2014
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 23 Nov 2023
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 06 Nov 2023
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 18 Jan 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Aug 2014
Sergey Urievich Serikov - Director
Appointment date: 10 Nov 2017
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 23 Nov 2023
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 06 Nov 2023
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 18 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Nov 2017
Sergey Yurievich Serikov - Director
Appointment date: 10 Nov 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Nov 2017
Mvt Nz Limited
289 Te Atatu Road
First Auckland Properties Limited
289 Te Atatu Road
Pak20 Investments Limited
85 Jaemont Avenue
Bjq Trustee Limited
85 Jaemont Avenue
Hui Yue Limited
Flat 3, 320 Te Atatu Road
Te Atatu Traders Limited
79 Jaemont Avenue
Akris Investments Limited
45 Waimumu Road
Alma Trade Limited
102 Colwill Road
Evi Limited
29 Karemoana Drive
Norwest Wholesale Limited
22 Catherine Street
Precision Enterprises Limited
86 Railside Avenue
T & A Motor Group Limited
24 Taioma Crescent