Ontrack Auto Parts Limited was launched on 15 Jul 2002 and issued an NZ business identifier of 9429036444526. The registered LTD company has been managed by 5 directors: Priya Darshani Singh - an active director whose contract began on 26 Jun 2017,
Gurmeet Singh - an inactive director whose contract began on 15 Jul 2002 and was terminated on 01 Jul 2017,
Michael Leo Gulavin - an inactive director whose contract began on 10 Mar 2008 and was terminated on 18 Nov 2015,
Harpreet Singh Johar - an inactive director whose contract began on 15 May 2006 and was terminated on 10 Mar 2008,
Hamish Goldfinch - an inactive director whose contract began on 15 Jul 2002 and was terminated on 15 May 2006.
As stated in BizDb's data (last updated on 05 Apr 2024), this company registered 1 address: Level 1 17 Great South Road, Epsom, Auckland, 1051 (types include: physical, registered).
Until 29 Mar 2017, Ontrack Auto Parts Limited had been using Level 1 107 Great South Road, Greenlane, Auckland as their physical address.
BizDb found former names used by this company: from 15 Jul 2002 to 29 Nov 2006 they were named Titan Auto Parts Limited.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 51000 shares are held by 1 entity, namely:
Singh, Gurmeet (an individual) located at Epsom, Auckland, New Zealand.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49000 shares) and includes
Arsenal Trust - located at Epsom, Auckland.
Previous addresses
Address: Level 1 107 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 23 Feb 2015 to 29 Mar 2017
Address: Level 1 107 Great South Road, Greenlane, Auckland 1051 New Zealand
Physical address used from 17 Nov 2009 to 23 Feb 2015
Address: Level 1 107great South Road, Greenlane, Auckland 1051 New Zealand
Registered address used from 17 Nov 2009 to 29 Mar 2017
Address: 1 Garfield Street, Parnell, Auckland 1052
Registered & physical address used from 13 Apr 2007 to 17 Nov 2009
Address: 81 Remuera Road, New Market, Auckland
Registered & physical address used from 15 Jul 2002 to 13 Apr 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Singh, Gurmeet |
Epsom Auckland, New Zealand |
15 Jul 2002 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Other (Other) | Arsenal Trust |
Epsom Auckland 1023 New Zealand |
21 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldfinch, Hamish |
Pukekohe New Zealand |
15 Jul 2002 - 08 Jun 2006 |
Priya Darshani Singh - Director
Appointment date: 26 Jun 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2017
Gurmeet Singh - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 01 Jul 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Feb 2015
Michael Leo Gulavin - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 18 Nov 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 10 Mar 2008
Harpreet Singh Johar - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 10 Mar 2008
Address: Papatoetoe, Auckland,
Address used since 15 May 2006
Hamish Goldfinch - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 15 May 2006
Address: Pukekohe, New Zealand,
Address used since 15 Jul 2002
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Cff Limited
Building 2 Level 1 195 Main Highway
Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road
Skellerup Agri Holdings Limited
Level 3, 205 Great South Road
We2 Jv Limited
Building 2 Level 1 195 Main Highway
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr