Shortcuts

Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429040351278
NZBN
140092
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
Po Box 4025
Christchurch
Christchurch 8140
New Zealand
Postal address used since 12 Feb 2020
315 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 12 Feb 2020
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Oct 2020

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%).

Addresses

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

Contact info
64 3 3799851
07 Feb 2019 Phone
autopart@xtra.co.nz
07 Feb 2019 Email
auto-parts.co.nz
07 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 40000
Director Asher, Athol Bruce Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 40000
Director Asher, Shona May Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Shinsei Co Ltd
Other Kanegi Sangyo Co Ltd
Entity Auto Parts Chch Limited
Shareholder NZBN: 9429040631653
Company Number: 72172
Other Null - Hyogo Toyota Motor Co
Other Null - Kanegi Sangyo Co Ltd
Other Null - Shinsei Co Ltd
Entity Auto Parts Chch Limited
Shareholder NZBN: 9429040631653
Company Number: 72172
Other Hyogo Toyota Motor Co
Directors

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

Nearby companies

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

Similar companies

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