Shortcuts

Bapcor Automotive Limited

Type: NZ Limited Company (Ltd)
9429030779815
NZBN
3732436
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

Bapcor Automotive Limited was started on 22 Feb 2012 and issued an NZBN of 9429030779815. The registered LTD company has been managed by 12 directors: Martin Shane Storey - an active director whose contract started on 14 Sep 2018,
Stefan Camphausen - an active director whose contract started on 04 Jul 2022,
Mark Bernhard - an active director whose contract started on 05 Feb 2024,
Noel Anthony Meehan - an inactive director whose contract started on 01 Jul 2020 and was terminated on 05 Feb 2024,
Darryl Gregor Abotomey - an inactive director whose contract started on 28 Feb 2017 and was terminated on 06 Dec 2021.
According to our information (last updated on 28 Feb 2024), the company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Up until 12 Jun 2019, Bapcor Automotive Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
BizDb identified past names for the company: from 19 Mar 2012 to 10 Jan 2018 they were called Hellaby Automotive Limited, from 22 Feb 2012 to 19 Mar 2012 they were called Hellaby Investments Number 5 Limited.
A total of 184697179 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 184697179 shares are held by 1 entity, namely:
Bapcor New Zealand Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Sep 2017 to 12 Jun 2019

Address: Level 5, 10 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 07 Mar 2013 to 15 Sep 2017

Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Feb 2012 to 07 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 184697179

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 184697179
Entity (NZ Limited Company) Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Martin Shane Storey - Director

Appointment date: 14 Sep 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Sep 2018


Stefan Camphausen - Director

Appointment date: 04 Jul 2022

ASIC Name: Bapcor Finance Pty Ltd

Address: St Ives Chase, Nsw 2075, Australia

Address used since 04 Jul 2022


Mark Bernhard - Director

Appointment date: 05 Feb 2024

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Feb 2024


Noel Anthony Meehan - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 05 Feb 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: Melbourne Airport, Vic 3045, Australia

Address: Lower Plenty, Melbourne, VIC 3093 Australia

Address used since 01 Jul 2020


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Dec 2021

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 30 Jun 2020

ASIC Name: Bapcor Finance Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Colin Robert Daly - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 14 Sep 2018

Address: Clevedon, 2582 New Zealand

Address used since 10 Jun 2016


Richard Peter Jolly - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 16 Dec 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jun 2016


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 22 Feb 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street