I Auto Parts Nz Limited was registered on 20 Jul 2012 and issued a number of 9429030579965. The registered LTD company has been managed by 4 directors: Qianhui Zhang - an active director whose contract began on 23 Jul 2012,
Chee Teong Mong - an active director whose contract began on 30 Oct 2017,
Chee Teong Mong - an inactive director whose contract began on 09 Oct 2015 and was terminated on 20 Oct 2017,
Jin Chiat Chuah - an inactive director whose contract began on 20 Jul 2012 and was terminated on 02 Apr 2014.
As stated in BizDb's database (last updated on 07 Apr 2024), the company registered 1 address: 201 Maces Road, Bromley, Christchurch, 8062 (type: service, postal).
Up to 04 Dec 2014, I Auto Parts Nz Limited had been using 31 Dovedale Avenue, Ilam, Christchurch as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Zhang, Qianhui (a director) located at Ilam, Christchurch postcode 8041. I Auto Parts Nz Limited is classified as "Motor wrecking" (business classification F350530).
Other active addresses
Address #4: 201 Maces Road, Bromley, Christchurch, 8062 New Zealand
Postal address used from 31 Oct 2023
Address #5: 201 Maces Road, Bromley, Christchurch, 8062 New Zealand
Service address used from 08 Nov 2023
Principal place of activity
31 Dovedale Avenue, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 31 Dovedale Avenue, Ilam, Christchurch, 8041 New Zealand
Physical address used from 06 Nov 2013 to 04 Dec 2014
Address #2: Unit 9,41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Oct 2013 to 06 Nov 2013
Address #3: 143 Maces Road, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 16 May 2013 to 15 Oct 2013
Address #4: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jul 2012 to 16 May 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Zhang, Qianhui |
Ilam Christchurch 8041 New Zealand |
23 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chuah, Jin Chiat |
Ilam Christchurch 8041 New Zealand |
20 Jul 2012 - 08 Apr 2014 |
Individual | Mong, Chee Teong |
Ilam Christchurch 8041 New Zealand |
08 Apr 2014 - 20 Oct 2017 |
Qianhui Zhang - Director
Appointment date: 23 Jul 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Jul 2012
Chee Teong Mong - Director
Appointment date: 30 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Oct 2017
Chee Teong Mong - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 20 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Oct 2015
Jin Chiat Chuah - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 02 Apr 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Jul 2012
Stevenson Investment Properties Limited
29 Dovedale Avenue
Star Right Ventures Limited
22 Solway Avenue
Miracles Property Investment Limited
Solway Ave, Ilam
Hou Sing Enterprise Limited
16 Solway Avenue
Pacific Youth Leadership And Transformation Council
20 Rutherglen Avenue
Sr Production Limited
2 Montclare Avenue
A2z Auto Dismantlers Limited
122 Wainoni Road
German Auto Parts Limited
233 Whites Road
Hornby Auto Parts Limited
18c St Albans Street
Jato Enterprises Limited
Same As The Registered Office
Jjnz Limited
18c St Albans Street
Quality Parts No 2 Account Limited
18c St Albans Street