Auto Parts Limited, a registered company, was incorporated on 11 Dec 1979. 9429040351278 is the NZ business number it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company is categorised. This company has been supervised by 8 directors: Athol Bruce Asher - an active director whose contract started on 01 Feb 1993,
Shona May Asher - an active director whose contract started on 01 Oct 1997,
Teiichi Taya - an inactive director whose contract started on 11 Nov 1994 and was terminated on 29 Mar 2006,
Toshiyuki Yoshioka - an inactive director whose contract started on 31 Mar 2003 and was terminated on 29 Mar 2006,
Komei Taki - an inactive director whose contract started on 23 Jun 1997 and was terminated on 31 Mar 2003.
Last updated on 02 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 1, 149 Victoria Street, Christchurch, 8013 (physical address),
Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address),
Po Box 4025, Christchurch, Christchurch, 8140 (postal address) among others.
Auto Parts Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address up to 14 Oct 2020.
More names used by the company, as we established at BizDb, included: from 11 Dec 1979 to 01 Apr 2008 they were called Autoparts Imports Limited.
A total of 80000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 40000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40000 shares (50%).
Principal place of activity
315 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 14 Oct 2020
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address #3: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 15 Feb 2010 to 20 Apr 2012
Address #4: 154 Tuam Street, Christchurch
Physical & registered address used from 03 Nov 2006 to 15 Feb 2010
Address #5: 73 St Asaph Street, Christchurch
Physical address used from 04 Jul 1997 to 03 Nov 2006
Address #6: 34 Birmingham Drive, Christchurch
Registered address used from 17 Feb 1992 to 03 Nov 2006
Basic Financial info
Total number of Shares: 80000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Director | Asher, Athol Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
27 Jun 2014 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Director | Asher, Shona May |
Redcliffs Christchurch 8081 New Zealand |
27 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Shinsei Co Ltd | 17 Feb 2004 - 24 Feb 2005 | |
Other | Kanegi Sangyo Co Ltd | 11 Dec 1979 - 24 Feb 2005 | |
Entity | Auto Parts Chch Limited Shareholder NZBN: 9429040631653 Company Number: 72172 |
11 Dec 1979 - 27 Jun 2014 | |
Other | Null - Hyogo Toyota Motor Co | 17 Feb 2004 - 17 Feb 2004 | |
Other | Null - Kanegi Sangyo Co Ltd | 11 Dec 1979 - 24 Feb 2005 | |
Other | Null - Shinsei Co Ltd | 17 Feb 2004 - 24 Feb 2005 | |
Entity | Auto Parts Chch Limited Shareholder NZBN: 9429040631653 Company Number: 72172 |
11 Dec 1979 - 27 Jun 2014 | |
Other | Hyogo Toyota Motor Co | 17 Feb 2004 - 17 Feb 2004 |
Athol Bruce Asher - Director
Appointment date: 01 Feb 1993
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Shona May Asher - Director
Appointment date: 01 Oct 1997
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Feb 2016
Teiichi Taya - Director (Inactive)
Appointment date: 11 Nov 1994
Termination date: 29 Mar 2006
Address: Mihara-cho, Mokuzai-dohri 4-15-15, Osaka, Japan,
Address used since 11 Nov 1994
Toshiyuki Yoshioka - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 29 Mar 2006
Address: Chou-hu, Kobe 651, Japan,
Address used since 31 Mar 2003
Komei Taki - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 31 Mar 2003
Address: Chou-ku, Kobe 651, Japan,
Address used since 23 Jun 1997
Athol Stanley Asher - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 01 Oct 1997
Address: Akaroa,
Address used since 17 Feb 1992
Nobujiro Irie - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 23 Jun 1997
Address: Kobe, Japan,
Address used since 17 Feb 1992
Heihachi Hanafusa - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 11 Nov 1994
Address: Osaka, Japan,
Address used since 17 Feb 1992
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Brendan's Autoservice Limited
55 Jack Hinton Drive
Chamkell Holdings Limited
335 Lincoln Road
Dahe Limited
335 Lincoln Road
Harris Ventures Limited
4 Leslie Hills Drive
Marlborough Automotive Limited
20 Twigger Street
South Canterbury Automotive Limited
20 Twigger Street