Shortcuts

Autoparts Imports Limited

Type: NZ Limited Company (Ltd)
9429031990042
NZBN
122224
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Oct 2020
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 20 Sep 2024


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6750
Individual Asher, Shona May Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 6750
Individual Asher, Athol Bruce Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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