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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gud Nz Holdings Limited Shareholder NZBN: 9429032016475 |
Mount Wellington Auckland 1060 New Zealand |
29 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Autopacific Group Holdings Pty Ltd Company Number: 107 464 175 |
Keysborough Victoria 3173 Australia |
29 May 2012 - 29 Jun 2022 |
Ultimate Holding Company
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
Manukau Quarry Limited
18 Oak Road
Prb Investments Limited
18 Ash Road
Professional Driving Services Limited
18 Ash Rd
Bs Engineering Import Limited
18c Ash Road
Edge Lifeskills Limited
23 Unit 8a Ash Road
Mynd Trust
Unit 3a
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