Lauweis Auto Limited (New Zealand Business Number 9429032381610) was launched on 24 Feb 2009. 2 addresses are currently in use by the company: 8 Fortunes Road, Half Moon Bay, Auckland, 2012 (type: registered, physical). 236 Neilson Street, Onehunga, Auckland had been their registered address, up to 22 Nov 2021. Lauweis Auto Limited used more aliases, namely: Lauweis Carwash Limited from 24 Feb 2009 to 09 Mar 2013. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Wei, Xiaolin (a director) located at Half Moon Bay, Auckland postcode 2012. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued to Lauweis Auto Limited. Our information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Fortunes Road, Half Moon Bay, Auckland, 2012 | Registered & physical & service | 22 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Xiaolin Wei
Half Moon Bay, Auckland, 2012
Address used since 14 Nov 2021
Flat Bush, Auckland, 2016
Address used since 29 Jan 2021
Half Moon Bay, Auckland, 2012
Address used since 22 Nov 2019 |
Director | 22 Nov 2019 - current |
Zhuobin Wei
Half Moon Bay, Auckland, 2012
Address used since 26 Jun 2019 |
Director | 26 Jun 2019 - 13 Dec 2019 |
Xiaolin Wei
Onehunga, Auckland, 1061
Address used since 22 Sep 2018 |
Director | 22 Sep 2018 - 30 Jun 2019 |
Zhuobin Wei
Onehunga, Auckland, 1061
Address used since 13 Jan 2017 |
Director | 24 Feb 2009 - 06 Dec 2018 |
328c Neilson Street , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
236 Neilson Street, Onehunga, Auckland, 1061 | Registered & physical | 23 Jan 2017 - 22 Nov 2021 |
328c Neilson Street, Penrose, Auckland, 1061 | Registered & physical | 04 Aug 2014 - 23 Jan 2017 |
266a Roscommon Road, Wiri, Auckland, 2106 | Registered & physical | 03 Apr 2014 - 04 Aug 2014 |
5 Arden Court, Manukau, Auckland, 2106 | Physical | 10 Jun 2013 - 03 Apr 2014 |
5 Arden Court, Manukau, Auckland, 2106 | Registered | 07 Jun 2013 - 03 Apr 2014 |
9 Mcintyre Street, Shirley, Christchurch, 8013 | Registered | 15 Oct 2012 - 07 Jun 2013 |
9 Mcintyre Street, Shirley, Christchurch, 8013 | Physical | 15 Oct 2012 - 10 Jun 2013 |
72c Burke Street, Addington, Christchurch, 8024 | Registered & physical | 13 Oct 2011 - 15 Oct 2012 |
21 Ferdinand Terrace, Yaldhurst, Christchurch, 8042 | Physical | 09 Sep 2010 - 13 Oct 2011 |
21 Ferdinand Terrace, Yaldhurst, Christchurch, 8042 | Registered | 08 Sep 2010 - 13 Oct 2011 |
3/430 Wilsons Rd North, Waltham, Christchurch 8011 | Registered | 24 Feb 2009 - 08 Sep 2010 |
3/430 Wilsons Rd North, Waltham, Christchurch 8011 | Physical | 24 Feb 2009 - 09 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Wei, Xiaolin Director |
Half Moon Bay Auckland 2012 |
11 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wei, Zhuobin Individual |
Penrose Auckland 1061 |
24 Feb 2009 - 11 Nov 2020 |
Zhang, Huan Individual |
Yaldhurst Christchurch 8042 |
31 Aug 2010 - 05 Oct 2011 |
Ace Tyres Limited 344 Neilson Street |
|
Maraetai Land Development Limited 322 Neilson Street |
|
Aotea Dairy Limited 322 Neilson Street |
|
Timbergrow Limited 322 Neilson Street |
|
Ernslaw One Limited 322 Neilson Street |
|
Innova Products Limited 322 Neilson Street |
Freedom NZ Limited 367 Church Street |
Icar Auto NZ Limited 324 Church Street |
Asahi Motors NZ Limited 277 Church Street |
Absolute Auto Limited 360 Church Street |
Newline Enterprise Limited 21 Maurice Road |
Zindar Corporation Limited 119 Mays Road |