Minami Motors Limited (issued an NZ business identifier of 9429037664299) was incorporated on 08 Feb 1999. 2 addresses are currently in use by the company: 516 Ellerslie Panmure Highway, Panmure (type: physical, service). 245 -Ti Rakau Drive,, East Tamaki,, Auckland,, New Zealand. had been their registered address, up until 14 Oct 2005. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Ali, Azhar (a director) located at Panmure, Auckland postcode 1060. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued Minami Motors Limited. Businesscheck's information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
516 Ellerslie Panmure Highway, Panmure, Auckland | Registered | 14 Oct 2005 |
516 Ellerslie Panmure Highway, Panmure | Physical & service | 18 Jun 2008 |
Name and Address | Role | Period |
---|---|---|
Ali Azhar
Panmure, Auckland, 1060
Address used since 11 Oct 2013 |
Director | 08 Feb 1999 - current |
Azhar Ali
Panmure, Auckland, 1060
Address used since 11 Oct 2013 |
Director | 08 Feb 1999 - current |
Mazhar Ali
The Gardens, Manurewa, Auckland,
Address used since 15 May 2003 |
Director | 15 May 2003 - 20 Nov 2006 |
Farrukh Habib Malik
Mount Roskill, Auckland,
Address used since 19 Apr 1999 |
Director | 19 Apr 1999 - 08 May 2003 |
Previous address | Type | Period |
---|---|---|
245 -ti Rakau Drive,, East Tamaki,, Auckland,, New Zealand. | Registered | 07 Sep 2004 - 14 Oct 2005 |
119 Charles Prevost Drive, Manurewa, The Gardens | Physical | 19 Jul 2004 - 18 Jun 2008 |
286 Mount Wellington Highway, Unit 7 A - 2, Silvia Park Business Ceneter, Auckland | Registered | 30 Jun 2003 - 07 Sep 2004 |
4 Fradrick Reece Garden Manrwa, Auckland | Physical | 15 May 2003 - 19 Jul 2004 |
4 Fradrick Reece Garden Manrwa, Auckland | Registered | 15 May 2003 - 30 Jun 2003 |
33 Fairfax Avenue, Penrose, Auckland | Physical | 13 Mar 2001 - 13 Mar 2001 |
392 Neilson Street, Penrose, Auckland | Physical | 13 Mar 2001 - 15 May 2003 |
33 Fairfax Avenue, Penrose, Auckland | Registered | 12 Mar 2001 - 15 May 2003 |
3011 Great North Road, New Lynn, Auckland | Physical | 26 May 2000 - 13 Mar 2001 |
3011 Great North Road, New Lynn, Auckland | Registered | 26 May 2000 - 12 Mar 2001 |
3011 Great North Road, New Lynn, Auckland | Registered | 12 Apr 2000 - 26 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ali, Azhar Director |
Panmure Auckland 1060 |
20 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mazhar, Ali Individual |
Auckland |
08 Feb 1999 - 28 May 2005 |
Azhar, Ali Individual |
Mount Wellington Auckland 1060 |
08 Feb 1999 - 20 Dec 2018 |
Euroservice Auckland Limited 4 Forge Way |
|
Bth Properties Limited 524 Ellerslie Panmure Highway |
|
Euroservice.co.nz Limited 4 Forge Way |
|
Motorservice Limited 4 Forge Way |
|
Rcc Commercial Limited 11 Forge Way |
4 Better Cars Limited 66d Morrin Road |
2 Cheap Cars Limited 17 Levene Place |
Iv Limited 54 Ngahue Drive |
Shen Trust New Zealand Limited 172 Penrose Road |
Vehicle Sourcing Network Limited 48 Gavin Street |
Japan Car Auction Agent Limited 48 Gavin Street |