Capital Auto Recycle Limited (NZBN 9429030015852) was started on 22 Oct 2013. 2 addresses are in use by the company: 10 Gough Street, Seaview, Lower Hutt, 5010 (type: registered, physical). 23 La Perouse Place, Northcote, Christchurch had been their registered address, up until 24 Nov 2014. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 670 shares (67 per cent of shares), namely:
Ahmadi, Feraidon (an individual) located at Bryndwr, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 330 shares); it includes
Hussain, Javid Khadem (an individual) - located at Ngaio, Wellington. "Auto part recycling" (ANZSIC F350510) is the classification the Australian Bureau of Statistics issued Capital Auto Recycle Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Gough Street, Seaview, Lower Hutt, 5010 | Registered & physical & service | 24 Nov 2014 |
Name and Address | Role | Period |
---|---|---|
Feraidon Ahmadi
Bryndwr, Christchurch, 8053
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Javid Khadem Hussain
Ngaio, Wellington, 6035
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
Mohammad Zia Ahmadi
Bryndwr, Christchurch, 8053
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 10 Dec 2020 |
Ismatullah Ahmadi
Northcote, Christchurch, 8052
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 31 Mar 2016 |
Javid Khadem Hussain
Ngaio, Wellington, 6035
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 31 Mar 2016 |
Mohammad Ali Ahmadi
Northwood, Christchurch, 8051
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
23 La Perouse Place, Northcote, Christchurch, 8052 | Registered & physical | 22 Oct 2013 - 24 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ahmadi, Feraidon Individual |
Bryndwr Christchurch 8053 |
01 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hussain, Javid Khadem Individual |
Ngaio Wellington 6035 |
17 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ahmadi, Mohammad Zia Individual |
Bryndwr Christchurch 8053 |
01 Apr 2016 - 18 Jan 2021 |
Ali, Feraidon Qurban Individual |
Bryndwr Christchurch 8053 |
01 Apr 2016 - 01 Apr 2016 |
Ahmadi, Mohammad Zia Individual |
Bryndwr Christchurch 8053 |
01 Apr 2016 - 18 Jan 2021 |
Ahmadi, Ismatullah Individual |
Seaview Lower Hutt 5010 |
22 Oct 2013 - 01 Apr 2016 |
Ahmadi, Mohamad Ali Individual |
Northwood Christchurch 8051 |
18 Oct 2015 - 01 Apr 2016 |
Khadem Hussain, Javid Individual |
Ngaio Wellington 6035 |
22 Oct 2013 - 01 Apr 2016 |
Eden Capital International Trading Limited 8 Gough Street |
|
New Zealand Vehicle Distributors Limited 7 Gough Street |
|
Wellington Touch Association Incorporated 7 Gough Street |
|
Hawes Building Limited 30 Seaview Road |
|
Your Kitchen Limited 30 Seaview Road |
|
Prolog Limited 2 Parkside Road |
Wtd Auto Parts Limited 8 Raroa Road |
Hazara Auto Recyclers Limited 214 Main Road |
Taha Auto Limited 214 Main Road |
King Auto Limited 214 Main Road |
Turbo Torque Limited 12 Spinnaker Drive |
Otaihanga Speed Shop Limited 17 Tieko Street |