Mega Auto Parts 2008 Limited, a registered company, was started on 09 Sep 2008. 9429032567922 is the NZ business identifier it was issued. "Auto part recycling" (ANZSIC F350510) is how the company was categorised. The company has been run by 5 directors: Rahmatullah Hassani - an active director whose contract began on 19 Dec 2014,
Ali Reza Rahamatullah - 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 11 Jun 2025, BizDb's database contains detailed information about 1 address: 116-118 Henderson Valley Rd, Henderson, Waitakere, 0612 (category: registered, service).
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.
Other active addresses
Address #4: 116-118 Henderson Valley Road, Henderson, Waitakere, 0612 New Zealand
Office & delivery & records & shareregister address used from 08 May 2024
Address #5: 116-118 Henderson Valley Rd, Henderson, Waitakere, 0612 New Zealand
Registered & service address used from 16 May 2024
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Hassani, Rahmatullah |
Henderson Auckland 0612 New Zealand |
28 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rahmatullah, Ali Reza |
Henderson Auckland 0610 New Zealand |
06 Jun 2014 - 28 Feb 2018 |
| Individual | Ali Hasan, Ali Reza |
Henderson Auckland 0612 New Zealand |
24 Feb 2022 - 24 Apr 2023 |
| Individual | Mohammadi, Razia |
Henderson Auckland, Nz |
09 Sep 2008 - 23 Dec 2008 |
| Individual | Fayyaz, Mohammad Hussain |
Mangere Auckland, Nz New Zealand |
04 Mar 2009 - 03 Sep 2010 |
| Individual | Alihasan, Alireza |
Henderson Auckland 0610 New Zealand |
16 May 2019 - 10 Oct 2019 |
| Individual | Mohammadi, Ezzatullah |
Henderson Waitakere 0612 New Zealand |
09 Sep 2008 - 08 Nov 2014 |
| Director | Ali Reza, Rahmatullah |
Henderson Auckland 0610 New Zealand |
28 Feb 2018 - 28 Feb 2019 |
| Individual | Alihassan, Alireza |
Henderson Auckland 0610 New Zealand |
23 Dec 2008 - 21 Feb 2019 |
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
Ali Reza Rahamatullah - Director
Appointment date: 19 Dec 2014
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
Blue Plumbing & Gas Limited
4 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
Accounting & Business Management Services Limited
411b Henderson Valley Road
A 1 Japanese Parts Centre Limited
51 Onslow Avenue
Blue Collar Nz Limited
29 Awhiorangi Promenade
Elv Metal Recycling Nz Limited
22a Kalmia Street
Ford Recycled Parts Limited
92 Henderson Valley Road
Green Labour Company Limited
705 Rosebank Road
Patiki 4wd Limited
3 Cartwright Road