Retro Cart Limited (issued an NZBN of 9429042323952) was started on 02 May 2016. 2 addresses are currently in use by the company: Suite 11, 184 Karangahape Road, Auckland Central, Auckland, 1010 (type: registered, physical). 184 Karangahape Road, Auckland Central, Auckland had been their registered address, up to 19 Jun 2020. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Abdelwahed, Mohamed Nabil Ahmed Roshdi (an individual) located at Auckland Central, Auckland postcode 1010. "Ice cream retailing" (ANZSIC H451235) is the category the Australian Bureau of Statistics issued to Retro Cart Limited. The Businesscheck database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 11, 184 Karangahape Road, Auckland Central, Auckland, 1010 | Service & physical | 18 Jun 2020 |
Suite 11, 184 Karangahape Road, Auckland Central, Auckland, 1010 | Registered | 19 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Mohamed Nabil Ahmed Roshdi Abdelwahed
Auckland Central, Auckland, 1010
Address used since 10 Jun 2020
Mount Eden, Auckland, 1024
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - current |
Gaylene Joy Nicol
Mount Eden, Auckland, 1024
Address used since 17 Oct 2017
Maungaturoto, Maungaturoto, 0583
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - 07 May 2020 |
Michelle Barbara Dunsmuir
Mount Eden, Auckland, 1024
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - 08 Nov 2016 |
Mohamed Nabil Ahmed Roshdi Abdelwahed
Mount Eden, Auckland, 1024
Address used since 08 Aug 2016 |
Director | 02 May 2016 - 02 Oct 2016 |
Previous address | Type | Period |
---|---|---|
184 Karangahape Road, Auckland Central, Auckland, 1010 | Registered | 18 Jun 2020 - 19 Jun 2020 |
184 Karangahape Road, Auckland Central, Auckland, 1010 | Physical | 20 Aug 2018 - 18 Jun 2020 |
Flat 3, 148 Balmoral Road, Mount Eden, Auckland, 1024 | Registered | 26 Oct 2017 - 18 Jun 2020 |
1/21 Larnoch Road, Henderson, Auckland, 0610 | Physical | 19 May 2017 - 20 Aug 2018 |
1/21 Larnoch Road, Henderson, Auckland, 0610 | Registered | 19 May 2017 - 26 Oct 2017 |
21 Hillside Crescent, Mount Eden, Auckland, 1024 | Registered | 17 Aug 2016 - 19 May 2017 |
3/21 Hillside Crescent South, Mount Eden, Auckland, 1024 | Registered | 16 Aug 2016 - 17 Aug 2016 |
Flat 2, 17 Omana Road, Milford, Auckland, 0620 | Physical | 02 May 2016 - 19 May 2017 |
Flat 2, 17 Omana Road, Milford, Auckland, 0620 | Registered | 02 May 2016 - 16 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Abdelwahed, Mohamed Nabil Ahmed Roshdi Individual |
Auckland Central Auckland 1010 |
17 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Abdelwahed, Mohamed Nabil Ahmed Roshdi Individual |
Milford Auckland 0620 |
02 May 2016 - 09 Nov 2016 |
Nicol, Gaylene Joy Individual |
Mount Eden Auckland 1024 |
09 Nov 2016 - 07 May 2020 |
Mohamed Nabil Ahmed Roshdi Abdelwahed Director |
Milford Auckland 0620 |
02 May 2016 - 09 Nov 2016 |
Enzyme Studios Limited 148b Balmoral Road |
|
Boomer Investments Limited 1/156 Balmoral Road |
|
Appleseed Limited 158 Balmoral Road |
|
Festivity Christmas Trees Limited 163 Balmoral Road |
|
Olivers Christmas Limited 163 Balmoral Road |
|
Belle Femme Limited 159 Balmoral Road |
Fangda Limited Kiosk040, Westfield Mall |
Sahs Enterprises Limited 1c/155 Stoddard Road |
Ellah Limited Suite 1, 7 Mccoll Street |
Emma Pro-nz Limited Unit 310, 26 Remuera Road |
Collaborative Capital Limited 8 Murdoch Road |
Haines Developments Limited 23 Vagus Place |