Autoparts Imports Limited was launched on 10 May 1924 and issued an NZ business number of 9429031990042. This registered LTD company has been managed by 4 directors: Athol Bruce Asher - an active director whose contract started on 27 Feb 1992,
Shona May Asher - an active director whose contract started on 29 Jun 1993,
Athol Stanley Asher - an inactive director whose contract started on 27 Feb 1992 and was terminated on 19 Sep 1997,
Robert Trefuis Tidswell - an inactive director whose contract started on 27 Feb 1992 and was terminated on 29 Jun 1993.
As stated in BizDb's database (updated on 02 Jun 2025), the company uses 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
Until 14 Oct 2020, Autoparts Imports Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address.
BizDb identified previous aliases used by the company: from 10 May 1924 to 01 Apr 2008 they were called Auto Parts Limited, from 10 May 1924 to 01 Apr 2008 they were called Auto Parts Limited.
A total of 13500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 6750 shares are held by 1 entity, namely:
Asher, Shona May (an individual) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 6750 shares) and includes
Asher, Athol Bruce - located at Mount Pleasant, Christchurch.
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Apr 2014 to 14 Oct 2020
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address #3: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 04 May 2010 to 20 Apr 2012
Address #4: 154 Tuam Street, Christchurch
Physical address used from 01 Jul 1997 to 04 May 2010
Address #5: C/- Deloitte Ross Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch
Registered address used from 29 Apr 1994 to 04 May 2010
Address #6: 48 Tuam St, Christchurch
Registered address used from 19 Dec 1991 to 29 Apr 1994
Basic Financial info
Total number of Shares: 13500
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6750 | |||
| Individual | Asher, Shona May |
Redcliffs Christchurch 8081 New Zealand |
10 May 1924 - |
| Shares Allocation #2 Number of Shares: 6750 | |||
| Individual | Asher, Athol Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
10 May 1924 - |
Athol Bruce Asher - Director
Appointment date: 27 Feb 1992
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Shona May Asher - Director
Appointment date: 29 Jun 1993
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Athol Stanley Asher - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 19 Sep 1997
Address: Akaroa,
Address used since 27 Feb 1992
Robert Trefuis Tidswell - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 29 Jun 1993
Address: Christchurch,
Address used since 27 Feb 1992
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive