Shortcuts

Autopacific New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030647640
NZBN
3857936
Company Number
Registered
Company Status
109267414
GST Number
86907139558
Australian Business Number
C231910
Industry classification code
Automotive Component Mfg Nec
Industry classification description
Current address
2 Bolderwood Place
Wiri
Auckland 2104
New Zealand
Postal & office & delivery address used since 06 Jun 2019
19 Bell Avenue
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 08 Mar 2022

Autopacific New Zealand Limited, a registered company, was started on 29 May 2012. 9429030647640 is the business number it was issued. "Automotive component mfg nec" (business classification C231910) is how the company was categorised. This company has been supervised by 14 directors: Jason Cameron Kieseker - an active director whose contract began on 19 Sep 2019,
Barbara Harrison - an active director whose contract began on 04 Jan 2022,
Martin Andrew Fraser - an active director whose contract began on 04 Jan 2022,
Matthew Richard Belk - an inactive director whose contract began on 04 Jan 2022 and was terminated on 13 Jul 2023,
Simon Patrick Enright - an inactive director whose contract began on 20 Apr 2015 and was terminated on 04 Jan 2022.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 19 Bell Avenue, Mount Wellington, Auckland, 1060 (category: registered, physical).
Autopacific New Zealand Limited had been using 2 Bolderwood Place, Wiri, Auckland as their registered address until 08 Mar 2022.
Previous names for this company, as we identified at BizDb, included: from 16 Mar 2016 to 21 Nov 2019 they were named Horizon Global (Nz) Limited, from 28 May 2012 to 16 Mar 2016 they were named Trimas Corporation (Nz) Pty Limited.
One entity owns all company shares (exactly 100 shares) - Gud Nz Holdings Limited - located at 1060, Mount Wellington, Auckland.

Addresses

Principal place of activity

2 Bolderwood Place, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 2 Bolderwood Place, Wiri, Auckland, 2104 New Zealand

Registered & physical address used from 11 Jun 2020 to 08 Mar 2022

Address #2: 15 Oak Road, Wiri, Auckland, 2104 New Zealand

Physical address used from 18 Oct 2019 to 11 Jun 2020

Address #3: Lowndes House, Level 5, 18 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2019 to 18 Oct 2019

Address #4: 15 Oak Road, Wiri, Auckland, 2104 New Zealand

Registered address used from 23 Jul 2012 to 11 Jun 2020

Address #5: Level 5, 18 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 29 May 2012 to 23 Aug 2019

Address #6: C/- Lowndes Associates, Level 5, 18 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 29 May 2012 to 23 Jul 2012

Contact info
64 09 2610295
03 Jun 2020 Trojan/Trail Com Business
64 09 2501553
03 Jun 2020 Best Bars Business
sales@bestbars.co.nz
03 Jun 2020 Best Bars Business
TrojanSales@autopacgroup.com
03 Jun 2020 Trojan/Trail Com Business
accountspayablenz@autopacgroup.com
18 Feb 2020 nzbn-reserved-invoice-email-address-purpose
https://trojan.co.nz/
03 Jun 2020 Website
https://www.bestbars.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gud Nz Holdings Limited
Shareholder NZBN: 9429032016475
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Autopacific Group Holdings Pty Ltd
Company Number: 107 464 175
Keysborough
Victoria
3173
Australia

Ultimate Holding Company

03 Jan 2022
Effective Date
Gud Holdings Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 31
126-130 Phillip Street
Sydney 2000
Australia
Address
Directors

Jason Cameron Kieseker - Director

Appointment date: 19 Sep 2019

ASIC Name: Autopacific Australia Pty Ltd

Address: Keysborough, Victoria, 3173 Australia

Address: Beaumaris, Victoria, 3193 Australia

Address used since 21 Jun 2022

Address: Black Rock, Victoria, 3193 Australia

Address used since 19 Sep 2019


Barbara Harrison - Director

Appointment date: 04 Jan 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 04 Jan 2022


Martin Andrew Fraser - Director

Appointment date: 04 Jan 2022

Address: Black Rock, Victoria, 3193 Australia

Address used since 04 Jan 2022


Matthew Richard Belk - Director (Inactive)

Appointment date: 04 Jan 2022

Termination date: 13 Jul 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 04 Jan 2022


Simon Patrick Enright - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 04 Jan 2022

ASIC Name: Autopacific Australia Pty Ltd

Address: Keysborough, Vic, 3173 Australia

Address: Hampton, 3188 Australia

Address used since 20 Apr 2015

Address: Keysborough, Vic, 3173 Australia

Address: Keysborough, Vic, 3173 Australia


Jamie P. - Director (Inactive)

Appointment date: 13 Aug 2019

Termination date: 19 Sep 2019

Address: Dallas, Texas, 75214 United States

Address used since 13 Aug 2019


Jay G. - Director (Inactive)

Appointment date: 13 Aug 2019

Termination date: 19 Sep 2019

Address: Berkley, Mi, 48072 United States

Address used since 13 Aug 2019


Jason K. - Director (Inactive)

Appointment date: 17 Jun 2016

Termination date: 13 Aug 2019

ASIC Name: Horizon Global Pty Ltd

Address: Vic, 3193 Australia

Address used since 17 Jun 2016

Address: Keysborough, Victoria, 3173 Australia

Address: Keysborough, Victoria, 3173 Australia


Peter George Ranyard - Director (Inactive)

Appointment date: 21 Jun 2017

Termination date: 26 Mar 2019

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 05 Jun 2018

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 21 Jun 2017


Aldo Z. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 08 May 2018

Address: Bloomfield Township, Michigan, United States

Address used since 31 Jul 2015


Carl Stanley Bizon - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 15 Sep 2015

ASIC Name: Trimas Holdings Australia Pty Ltd

Address: Keysborough, Vic, 3173 Australia

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 29 May 2012

Address: Keysborough, Vic, 3173 Australia


Joshua S. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 01 Jul 2015

Address: Bloomfield Hills, Michigan, United States

Address used since 31 Jul 2012


David W. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 01 Jul 2015

Address: Bloomfield Hills, Michigan, United States

Address used since 31 Jul 2012


Philippe Jacques Ackaouy - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 18 Mar 2015

Address: Sandringham, Victoria, 3191 Australia

Address used since 19 Aug 2014

Nearby companies
Similar companies

Acp European Auto Parts Limited
8 Moa Street

Beatty's Driveshaft Centre Limited
10 Oak Road

Coolkiwi Automotive Enhancements Limited
38 Amberwood Drive

Force Motorsport Limited
21 Brookby Road

Jda New Zealand Limited
455/e East Tamaki Road, East Tamaki

Max Fabrication Limited
10 Challinor St