Shortcuts

Mega Auto Parts 2008 Limited

Type: NZ Limited Company (Ltd)
9429032567922
NZBN
2170994
Company Number
Registered
Company Status
Current address
Flat 2, 116 Henderson Valley Road
Henderson
Waitakere 0612
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 03 Sep 2010
Flat 2, 116 Henderson Valley Road
Henderson
Waitakere 0612
New Zealand
Registered & physical & service address used since 13 Sep 2010
Flat 2, 116 Henderson Valley Road
Henderson
Waitakere 0612
New Zealand
Office & delivery address used since 28 Apr 2023

Mega Auto Parts 2008 Limited, a registered company, was started on 09 Sep 2008. 9429032567922 is the NZ business identifier it was issued. The company has been run by 5 directors: Ali Reza Rahamatullah - an active director whose contract began on 19 Dec 2014,
Rahmatullah Hassani - an active director whose contract began on 19 Dec 2014,
Rahmatullah Ali Reza - an active director whose contract began on 19 Dec 2014,
Alireza Alihassan - an inactive director whose contract began on 28 Jan 2009 and was terminated on 27 Jul 2015,
Ezzatullah Mohammadi - an inactive director whose contract began on 09 Sep 2008 and was terminated on 29 Oct 2014.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 2, 116 Henderson Valley Road, Henderson, Waitakere, 0612 (category: office, delivery).
Mega Auto Parts 2008 Limited had been using 12/718 Dominion Rd, Mt Eden, Auckland, Nz as their physical address up to 13 Sep 2010.
Previous aliases for this company, as we identified at BizDb, included: from 09 Sep 2008 to 29 Jan 2009 they were named Mega Auto Parts 2008 Limited.
One entity controls all company shares (exactly 10000 shares) - Hassani, Rahmatullah - located at 0612, Henderson, Auckland.

Addresses

Previous addresses

Address #1: 12/718 Dominion Rd, Mt Eden, Auckland, Nz New Zealand

Physical address used from 09 Sep 2008 to 13 Sep 2010

Address #2: 56 San Valentino Drive, Henderson, Auckland, Nz New Zealand

Registered address used from 09 Sep 2008 to 13 Sep 2010

Contact info
80 05050 07
Phone
64 9 8360807
14 Feb 2022 Phone
Info@megaautoparts.co.nz
14 Feb 2022 Email
www.megaautoparts.co.nz
02 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hassani, Rahmatullah Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rahmatullah, Ali Reza Henderson
Auckland
0610
New Zealand
Individual Ali Hasan, Ali Reza Henderson
Auckland
0612
New Zealand
Individual Mohammadi, Razia Henderson
Auckland, Nz
Individual Fayyaz, Mohammad Hussain Mangere
Auckland, Nz

New Zealand
Individual Alihasan, Alireza Henderson
Auckland
0610
New Zealand
Individual Mohammadi, Ezzatullah Henderson
Waitakere
0612
New Zealand
Director Ali Reza, Rahmatullah Henderson
Auckland
0610
New Zealand
Individual Alihassan, Alireza Henderson
Auckland
0610
New Zealand
Directors

Ali Reza Rahamatullah - Director

Appointment date: 19 Dec 2014

Address: Henderson, Auckland, 0610 New Zealand

Address used since 19 Dec 2014


Rahmatullah Hassani - Director

Appointment date: 19 Dec 2014

Address: Henderson, Auckland, 0612 New Zealand

Address used since 15 Feb 2022

Address: Henderson, Auckland, 0610 New Zealand

Address used since 19 Dec 2014


Rahmatullah Ali Reza - Director

Appointment date: 19 Dec 2014

Address: Henderson, Auckland, 0610 New Zealand

Address used since 19 Dec 2014


Alireza Alihassan - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 27 Jul 2015

Address: Henderson, Auckland, 0610 New Zealand

Address used since 25 Nov 2014


Ezzatullah Mohammadi - Director (Inactive)

Appointment date: 09 Sep 2008

Termination date: 29 Oct 2014

Address: Henderson, Auckland, New Zealand

Address used since 01 Sep 2010

Nearby companies

Blue Plumbing & Gas Limited
4 Grassmere Road

Just Renovations Limited
14 Grassmere Road

I Pump Limited
9 Grassmere Rd

Brian McMillan Trustee Limited
17 Grassmere Road

Bgm Consulting Limited
17 Grassmere Road

The Padded Cell Limited
411b Henderson Valley Road