Shortcuts

Sas Autoparts Limited

Type: NZ Limited Company (Ltd)
9429038111273
NZBN
852847
Company Number
Registered
Company Status
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
Current address
18 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered address used since 20 Mar 2015

Sas Autoparts Limited, a registered company, was started on 05 May 1997. 9429038111273 is the NZ business identifier it was issued. "Motor vehicle part dealing - new" (business classification F350430) is how the company has been categorised. This company has been run by 7 directors: David John Banks - an active director whose contract began on 02 Jun 1997,
Brenda Judith Banks - an active director whose contract began on 28 Nov 2019,
Codie Nicholas Banks - an active director whose contract began on 28 Nov 2019,
Paul Fitzgerald Mcnabb - an active director whose contract began on 03 Dec 2019,
Jonathon Edwin Maddren - an active director whose contract began on 03 Dec 2019.
Last updated on 13 Oct 2021, the BizDb database contains detailed information about 1 address: 18 Greenmount Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Sas Autoparts Limited had been using 611 Great South Road, Manukau City, Auckland as their registered address up to 20 Mar 2015.
Previous aliases for the company, as we identified at BizDb, included: from 05 May 1997 to 10 Apr 2014 they were named Shock Absorber Services (International) Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group consists of 15000 shares (30 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35000 shares (70 per cent).

Addresses

Previous addresses

Address: 611 Great South Road, Manukau City, Auckland, 2241 New Zealand

Registered & physical address used from 23 Jul 2014 to 20 Mar 2015

Address: 611 Great South Road, Manukau City, Auckland New Zealand

Physical & registered address used from 07 Oct 2002 to 23 Jul 2014

Address: 15 Ryan Place, Manukau City

Registered address used from 11 Apr 2000 to 07 Oct 2002

Address: 15 Ryan Place, Manukau City

Physical address used from 05 May 1997 to 07 Oct 2002

Contact info
64 9 9734468
Phone
nicolah@sasgroup.co.nz
Email
www.sasgroup.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 28 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Entity (NZ Limited Company) Gpc Asia Pacific Limited
Shareholder NZBN: 9429036791620
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 35000
Entity (NZ Limited Company) The Suspension Centre Limited
Shareholder NZBN: 9429031757362
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Top Shock Centre Holdings (nz) Limited
Shareholder NZBN: 9429039826763
Company Number: 278202
Individual David John Banks Clevedon
2582
New Zealand
Entity Top Shock Centre Holdings (nz) Limited
Shareholder NZBN: 9429039826763
Company Number: 278202
Individual Brenda Judith Banks Rd 1
Papakura
2580
New Zealand
Directors

David John Banks - Director

Appointment date: 02 Jun 1997

Address: Clevedon, 2582 New Zealand

Address used since 02 Sep 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Aug 2016


Brenda Judith Banks - Director

Appointment date: 28 Nov 2019

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 28 Nov 2019


Codie Nicholas Banks - Director

Appointment date: 28 Nov 2019

Address: Papakura, Auckland, 2113 New Zealand

Address used since 28 Nov 2019


Paul Fitzgerald Mcnabb - Director

Appointment date: 03 Dec 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 03 Dec 2019


Jonathon Edwin Maddren - Director

Appointment date: 03 Dec 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 03 Dec 2019


Donald James Marshall - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 20 Nov 2009

Address: Flamboro Heights, Manurewa, Auckland,

Address used since 05 May 1997


Annette Joyce Marshall - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 02 Jun 1997

Address: Manurewa, Auckland,

Address used since 05 May 1997

Nearby companies

D J Motorsport Limited
18 Greenmount Drive

Strategic Security Group Limited
18 Greenmount Drive

The Suspension Centre Limited
18 Greenmount Drive

Tea Towel Express Limited
18 Greenmount Drive

Peach And Co Limited
18 Greenmount Drive

Time Investments Limited
18 Greenmount Drive

Similar companies

Banks Property Group Limited
18 Greenmount Drive

Bpw Transport Efficiency Limited
9 Smales Road

Burrex Trading (1999) Limited
28b Greenmount Drive

The Suspension Centre Limited
18 Greenmount Drive

Truck Imports Nz Limited
28 Zelanian Drive

Yamaha Motor New Zealand Limited
58 Lady Ruby Drive