Shortcuts

Brake & Transmission Nz Limited

Type: NZ Limited Company (Ltd)
9429040855653
NZBN
28292
Company Number
Registered
Company Status
Current address
Level 5
10 Viaduct Harbour Ave
Auckland
Other address (Address for Records) used since 10 Apr 2008
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

Brake & Transmission Nz Limited was incorporated on 04 Sep 1973 and issued an NZ business number of 9429040855653. This registered LTD company has been managed by 21 directors: Martin Shane Storey - an active director whose contract began on 14 Sep 2018,
Angus Robert Mckay - an active director whose contract began on 22 Aug 2024,
Kim Lynette Kerr - an active director whose contract began on 12 May 2025,
George Saoud - an inactive director whose contract began on 12 Apr 2024 and was terminated on 12 May 2025,
Mark Bernhard - an inactive director whose contract began on 05 Feb 2024 and was terminated on 22 Aug 2024.
As stated in BizDb's database (updated on 24 May 2025), the company uses 2 addresses: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Level 11, 41 Shortland Street, Auckland, 1010 (physical address),
Level 11, 41 Shortland Street, Auckland, 1010 (service address),
Level 5, 10 Viaduct Harbour Ave, Auckland (other address) among others.
Up until 12 Jun 2019, Brake & Transmission Nz Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
A total of 1300000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1300000 shares are held by 1 entity, namely:
Bapcor Automotive Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Sep 2017 to 12 Jun 2019

Address #2: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Physical & registered address used from 06 Mar 2014 to 14 Sep 2017

Address #3: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand

Registered & physical address used from 10 Apr 2008 to 06 Mar 2014

Address #4: Level 5, 10 Viaduct Harbour Ave, Auckland

Registered & physical address used from 03 Apr 2008 to 10 Apr 2008

Address #5: Level 9, 8-10 Whitaker Place, Auckland

Physical address used from 04 Feb 1997 to 03 Apr 2008

Address #6: 1 Nugent Street, Auckland 3

Registered address used from 06 Oct 1993 to 03 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 1300000

Annual return filing month: February

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1300000
Entity (NZ Limited Company) Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293

Ultimate Holding Company

30 Jun 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Martin Shane Storey - Director

Appointment date: 14 Sep 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Sep 2018


Angus Robert Mckay - Director

Appointment date: 22 Aug 2024

Address: Hawthorn, Victoria, 3122 Australia

Address used since 22 Aug 2024


Kim Lynette Kerr - Director

Appointment date: 12 May 2025

Address: Highett, Victoria, 3190 Australia

Address used since 12 May 2025


George Saoud - Director (Inactive)

Appointment date: 12 Apr 2024

Termination date: 12 May 2025

Address: Strathfield, NSW 2135 Australia

Address used since 12 Apr 2024


Mark Bernhard - Director (Inactive)

Appointment date: 05 Feb 2024

Termination date: 22 Aug 2024

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Feb 2024


Stefan Camphausen - Director (Inactive)

Appointment date: 04 Jul 2022

Termination date: 12 Apr 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: St Ives Chase, Nsw 2075, Australia

Address used since 04 Jul 2022


Noel Anthony Meehan - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 05 Feb 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: Melbourne Airport, Vic 3045, Australia

Address: Lower Plenty, Melbourne, VIC 3093 Australia

Address used since 01 Jul 2020


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Dec 2021

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 30 Jun 2020

ASIC Name: Bapcor Finance Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Colin Robert Daly - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 14 Sep 2018

Address: Clevedon, 2582 New Zealand

Address used since 10 Jun 2016


Karen Anne Urwin - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 24 Nov 2017

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 23 Dec 2016


Richard Peter Jolly - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 16 Dec 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jun 2016


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 18 Feb 2010


David Michael John Houldsworth - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 05 Jul 2007

Address: Newmarket, Auckland,

Address used since 01 Jun 1998


Trevor Dwerryhouse - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 05 Apr 2006

Address: Orakei, Auckland,

Address used since 01 Jun 2004


Arthur Borren - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 31 May 1998

Address: Parnell, Auckland,

Address used since 26 Apr 1993


Bruce Charles Davidson - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 26 Apr 1993

Address: Epsom, Auckland,

Address used since 22 Oct 1992


Bruce Craig Munro - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 16 Feb 1993

Address: Takapuna, Auckland,

Address used since 16 Jan 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street