Autoparts Acc Limited was launched on 13 Apr 2012 and issued a business number of 9429030707894. This registered LTD company has been supervised by 2 directors: Steven Craig Trevett - an active director whose contract started on 13 Apr 2012,
Clive Ashley Johnson - an inactive director whose contract started on 13 Apr 2012 and was terminated on 10 Sep 2024.
According to BizDb's information (updated on 16 May 2025), this company uses 1 address: 118A Sunnybrae Road, Hillcrest, Auckland, 0627 (category: physical, registered).
Until 27 Jul 2022, Autoparts Acc Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address.
BizDb found past names for this company: from 12 Apr 2012 to 19 Jul 2022 they were named Sunnybrae Nominees Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Johnson, Clive Ashley (an individual) located at New Lynn, Auckland postcode 0600,
Johnson, Clive Ashley (a director) located at New Lynn, Auckland postcode 0600.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Trevett, Steven Craig - located at Hauraki, Auckland.
Previous addresses
Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 17 Aug 2021 to 27 Jul 2022
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 02 Nov 2017 to 17 Aug 2021
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 19 Oct 2015 to 02 Nov 2017
Address: Suite 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 13 Apr 2012 to 19 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Johnson, Clive Ashley |
New Lynn Auckland 0600 New Zealand |
13 Apr 2012 - |
| Director | Johnson, Clive Ashley |
New Lynn Auckland 0600 New Zealand |
13 Apr 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Trevett, Steven Craig |
Hauraki Auckland 0622 New Zealand |
13 Apr 2012 - |
Steven Craig Trevett - Director
Appointment date: 13 Apr 2012
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 04 Jun 2024
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 13 Apr 2012
Clive Ashley Johnson - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 10 Sep 2024
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 27 May 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 09 Oct 2015
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street