Shortcuts

Asian Car Parts Limited

Type: NZ Limited Company (Ltd)
9429038718663
NZBN
623037
Company Number
Registered
Company Status
Current address
8 Moa Street
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 08 May 2019

Asian Car Parts Limited, a registered company, was registered on 25 May 1994. 9429038718663 is the NZBN it was issued. The company has been run by 6 directors: Ling Kit Hung - an active director whose contract began on 15 May 1997,
Trevor Lester Mckeown - an inactive director whose contract began on 01 Aug 2007 and was terminated on 30 Sep 2008,
Edward Boon Cheng Ng - an inactive director whose contract began on 21 Oct 1994 and was terminated on 24 Sep 1999,
Raymond Munday - an inactive director whose contract began on 30 Sep 1994 and was terminated on 15 May 1997,
Clive Ashley Johnson - an inactive director whose contract began on 25 May 1994 and was terminated on 21 Oct 1994.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Moa Street, Otahuhu, Auckland, 1062 (type: registered, physical).
Asian Car Parts Limited had been using Level 3, 148-150 Cuba Street, Te Aro, Wellington as their registered address up to 08 May 2019.
Past names used by the company, as we found at BizDb, included: from 25 May 1994 to 20 Oct 1994 they were called Tapeka Lodge Limited.
One entity controls all company shares (exactly 1000 shares) - Kit, Hung Ling - located at 1062, Titirangi, Auckland.

Addresses

Previous addresses

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 08 Dec 2017 to 08 May 2019

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 18 Jul 2011 to 08 Dec 2017

Address: C/-ca Johnson, Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 27 Jul 2010 to 18 Jul 2011

Address: C/-c Johnson, 44 Khyber Pass Rd, Auckland New Zealand

Registered address used from 07 Aug 2009 to 27 Jul 2010

Address: Cl-c Johnson, 44 Khyber Pass Rd, Auckland New Zealand

Physical address used from 07 Aug 2009 to 27 Jul 2010

Address: 115 Shelly Beach Road, St Mary's Bay, Auckland

Registered address used from 15 Sep 1999 to 07 Aug 2009

Address: Level 1, 86 Nelson Street, Auckland City

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: 2 Kaka Street, Otahuhu, Auckland

Physical address used from 30 Jun 1997 to 07 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kit, Hung Ling Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hung, Ling Hoo Fendalton
Christchurch
8053
New Zealand
Directors

Ling Kit Hung - Director

Appointment date: 15 May 1997

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Nov 2016


Trevor Lester Mckeown - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 30 Sep 2008

Address: Henderson,

Address used since 01 Aug 2007


Edward Boon Cheng Ng - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 24 Sep 1999

Address: Otahuhu, Auckland,

Address used since 21 Oct 1994


Raymond Munday - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 15 May 1997

Address: Otahuhu, Auckland,

Address used since 30 Sep 1994


Clive Ashley Johnson - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 21 Oct 1994

Address: Pakuranga, Auckland,

Address used since 25 May 1994


Russell Lenard Hamilton Green - Director (Inactive)

Appointment date: 25 May 1994

Termination date: 30 Sep 1994

Address: St Mary's Bay, Auckland,

Address used since 25 May 1994

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street