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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Gpc Asia Pacific Limited Shareholder NZBN: 9429036791620 |
Mount Wellington Auckland 1060 New Zealand |
18 Dec 2019 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | The Suspension Centre Limited Shareholder NZBN: 9429031757362 |
East Tamaki Auckland 2013 New Zealand |
26 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Top Shock Centre Holdings (nz) Limited Shareholder NZBN: 9429039826763 Company Number: 278202 |
05 May 1997 - 26 Nov 2009 | |
Individual | David John Banks |
Clevedon 2582 New Zealand |
05 May 1997 - 08 Nov 2019 |
Entity | Top Shock Centre Holdings (nz) Limited Shareholder NZBN: 9429039826763 Company Number: 278202 |
05 May 1997 - 26 Nov 2009 | |
Individual | Brenda Judith Banks |
Rd 1 Papakura 2580 New Zealand |
15 Jul 2014 - 08 Nov 2019 |
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
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
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