Shortcuts

Autoparts Acc Limited

Type: NZ Limited Company (Ltd)
9429030707894
NZBN
3780077
Company Number
Registered
Company Status
Current address
118a Sunnybrae Road
Hillcrest
Auckland 0627
New Zealand
Physical & registered & service address used since 27 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Johnson, Clive Ashley New Lynn
Auckland
0600
New Zealand
Director Johnson, Clive Ashley New Lynn
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Trevett, Steven Craig Hauraki
Auckland
0622
New Zealand
Directors

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

Nearby companies

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