General information

The Car Fair Company Limited

Type: NZ Limited Company (Ltd)
9429036339631
New Zealand Business Number
1238030
Company Number
Removed
Company Status

The Car Fair Company Limited (issued an NZBN of 9429036339631) was incorporated on 06 Sep 2002. 2 addresses are currently in use by the company: 23 Ocean View Road, Northcote, Auckland, 0627 (type: registered, physical). Hometune House, 101 Mt Eden Road, Mt Eden, Auckland had been their registered address, up until 29 Oct 2014. The Car Fair Company Limited used more aliases, namely: Tratek Holdings Limited from 06 Sep 2002 to 21 Nov 2002. 200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (25 per cent of shares), namely:
Sunday Carfair Limited (an entity) located at Rd 2, Pukekohe postcode 2677. In the second group, a total of 1 shareholder holds 37.5 per cent of all shares (75 shares); it includes
Norwood Ventures Limited (an entity) - located at Northcote, Auckland. The next group of shareholders, share allotment (75 shares, 37.5%) belongs to 1 entity, namely:
John Meikle Group Holdings Limited, located at Northcote, Auckland (an entity). Businesscheck's information was last updated on 24 Jul 2023.

Current address Type Used since
23 Ocean View Road, Northcote, Auckland, 0627 Registered & physical & service 29 Oct 2014
Directors
Name and Address Role Period
Andrew Malcolm Kerslake
Oneroa, Waiheke Island, 1081
Address used since 20 Oct 2020
Takapuna, Auckland, 0622
Address used since 26 Oct 2016
Director 06 Sep 2002 - current
Alan David Young
Rd 4, Pukekohe, 2679
Address used since 15 Oct 2015
Director 06 Sep 2002 - current
Graeme Lansley Lee
Murrays Bay, Auckland, 0630
Address used since 15 Oct 2019
Mairangi Bay, Auckland, 0630
Address used since 31 Oct 2017
Mairangi Bay, Auckland, 0630
Address used since 29 Oct 2012
Director 06 Sep 2002 - current
Addresses
Previous address Type Period
Hometune House, 101 Mt Eden Road, Mt Eden, Auckland Registered & physical 06 Sep 2002 - 29 Oct 2014
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
08 Dec 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Sunday Carfair Limited
Shareholder NZBN: 9429036582679
Entity (NZ Limited Company)
Rd 2
Pukekohe
2677
19 Dec 2011 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Norwood Ventures Limited
Shareholder NZBN: 9429030843073
Entity (NZ Limited Company)
Northcote
Auckland
0627
19 Dec 2011 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
John Meikle Group Holdings Limited
Shareholder NZBN: 9429030843363
Entity (NZ Limited Company)
Northcote
Auckland
0627
19 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Norris, Brett Anthony
Individual
Birkenhead
Auckland
06 Sep 2002 - 19 Dec 2011
Kerslake, Andrew Malcolm
Individual
Bayswater
Auckland
0622
06 Sep 2002 - 19 Dec 2011
Norris, Brett Anthony
Individual
Birkenhead
Auckland
06 Sep 2002 - 19 Dec 2011
Lee, Graeme Lansley
Individual
Mairangi Bay
Auckland
06 Sep 2002 - 19 Dec 2011
Kerslake, Jacqueline
Individual
Bayswater
Auckland
0622
06 Sep 2002 - 19 Dec 2011
Sunday Carfair Limited
Shareholder NZBN: 9429036582679
Company Number: 1195905
Entity
06 Sep 2002 - 19 Dec 2011
Lee, Karen Leigh
Individual
Mairangi Bay
Auckland
06 Sep 2002 - 19 Dec 2011
Sunday Carfair Limited
Shareholder NZBN: 9429036582679
Company Number: 1195905
Entity
06 Sep 2002 - 19 Dec 2011
Location
Companies nearby
Jaqan Limited
23 Ocean View Road
Ocean View Dental Limited
12 Ocean View Road
Norwood Ventures Limited
23-25 Ocean View Road
John Meikle Group Holdings Limited
23-25 Ocean View Road
Simply Fresh (2007) Limited
Suite 1, 23 Ocean View Road