Shortcuts

Anz Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429031814478
NZBN
2349108
Company Number
Registered
Company Status
103401647
GST Number
F350530
Industry classification code
Motor Wrecking
Industry classification description
Current address
325a Great South Road
Manurewa
Auckland 2102
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Oct 2013
325a Great South Road
Manurewa
Auckland 2102
New Zealand
Registered & physical & service address used since 16 Oct 2013
325a Great South Road
Manurewa
Auckland 2102
New Zealand
Office address used since 05 Oct 2020

Anz Auto Parts Limited was launched on 23 Oct 2009 and issued an NZBN of 9429031814478. The registered LTD company has been run by 10 directors: Stephen Butory - an active director whose contract began on 18 Dec 2009,
Rasul Battory - an active director whose contract began on 15 Sep 2016,
Muhammad Raza - an inactive director whose contract began on 17 Jun 2020 and was terminated on 22 Nov 2021,
Kapil Kapil - an inactive director whose contract began on 21 Feb 2014 and was terminated on 02 Oct 2014,
Mahbobeh Sultani - an inactive director whose contract began on 20 Nov 2010 and was terminated on 21 Feb 2014.
As stated in BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: 325A Great South Road, Manurewa, Auckland, 2102 (types include: postal, delivery).
Until 16 Oct 2013, Anz Auto Parts Limited had been using 19 Station Road, Penrose, Auckland as their physical address.
BizDb found past names used by the company: from 23 Oct 2009 to 08 Dec 2009 they were called Aa New Zealand Autoparts Limited.
A total of 900 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Battory, Rasul (an individual) located at Manurewa, Auckland postcode 2102.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 600 shares) and includes
Butory, Stephen - located at Clover Park, Auckland. Anz Auto Parts Limited was categorised as "Motor wrecking" (business classification F350530).

Addresses

Other active addresses

Address #4: 325a Great South Road, Manurewa, Auckland, 2102 New Zealand

Postal & delivery address used from 22 Nov 2021

Principal place of activity

325a Great South Road, Manurewa, Auckland, 2102 New Zealand


Previous addresses

Address #1: 19 Station Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 31 Jan 2011 to 16 Oct 2013

Address #2: 12/718 Dominion Road, Mt Eden, Auckl, Nz New Zealand

Physical address used from 23 Oct 2009 to 31 Jan 2011

Address #3: 12/718 Dominion Road, Mt Eden, Auckland, Nz New Zealand

Registered address used from 23 Oct 2009 to 31 Jan 2011

Contact info
64 021 351352
05 Oct 2020 Phone
anzautoparts@live.com
Email
accounts@anzautoparts.co.nz
22 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Battory, Rasul Manurewa
Auckland
2102
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Butory, Stephen Clover Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sultani, Mehbobeh Manurewa
Auckland
2102
New Zealand
Individual Noori, Nixon Pakuranga
Auckland, Nz

New Zealand
Individual Sultani, Mahbobeh Pakuranga
Auckland, Nz

New Zealand
Directors

Stephen Butory - Director

Appointment date: 18 Dec 2009

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 27 Oct 2015


Rasul Battory - Director

Appointment date: 15 Sep 2016

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 15 Sep 2016

Address: Takanini, Takanini, 2112 New Zealand

Address used since 10 Aug 2018


Muhammad Raza - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 22 Nov 2021

Address: Rotorua, Rotorua, 3010 New Zealand

Address used since 17 Jun 2020


Kapil Kapil - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 02 Oct 2014

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 21 Feb 2014


Mahbobeh Sultani - Director (Inactive)

Appointment date: 20 Nov 2010

Termination date: 21 Feb 2014

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 08 Oct 2013


Kapil Kapil - Director (Inactive)

Appointment date: 19 Nov 2011

Termination date: 21 Nov 2011

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 19 Nov 2011


Jeewanka Laksitha Alokabandara Malala Alokabandaralage - Director (Inactive)

Appointment date: 20 Nov 2010

Termination date: 21 Mar 2011

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 21 Jan 2011


Ahmadullah Bakhshi - Director (Inactive)

Appointment date: 23 Oct 2009

Termination date: 04 Aug 2010

Address: Pakuranga, Auckland, Nz, New Zealand

Address used since 23 Oct 2009


Stephen Noori - Director (Inactive)

Appointment date: 19 Nov 2009

Termination date: 11 Dec 2009

Address: Pakuranga, Auckland,

Address used since 19 Nov 2009


Mahbobeh Sultani - Director (Inactive)

Appointment date: 23 Oct 2009

Termination date: 19 Nov 2009

Address: Pakuranga, Auckland, Nz, New Zealand

Address used since 23 Oct 2009

Nearby companies

Michael's Mechanical & Towing Limited
1/321 Great South Road

Manurewa Tyre & Services Limited
2b Mahia Road

I. Autos Direct Limited
318 Great South Road

Sail City Finance Limited
318 Great South Road

General Automotive Solutions Limited
Unit 2,318 Great South Road

Jp Finance Limited
2-12 Great South Road

Similar companies

Crown Trading (nz) Limited
31a Hilltop Road

Japanese Car Wrecker Limited
123b Kerrs Road

Judeak International Limited
24 Duckworth Road

Mega Car Parts Limited
357 East Tamaki Road

Prestige Car Parts Limited
27 Clark Street

Tu.meke Computer Repairs Limited Company
Unit 1, 61 Willis Road