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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1300000 | |||
| Entity (NZ Limited Company) | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 |
Auckland 1010 New Zealand |
10 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
04 Sep 1973 - 10 Aug 2012 | |
| Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
04 Sep 1973 - 10 Aug 2012 | |
| Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
04 Sep 1973 - 10 Aug 2012 | |
| Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
04 Sep 1973 - 10 Aug 2012 |
Ultimate Holding Company
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
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