Japanese Auto Spares 2015 Limited was registered on 02 Jun 2015 and issued a New Zealand Business Number of 9429041783641. This registered LTD company has been supervised by 3 directors: Chee Teong Mong - an active director whose contract started on 02 Jun 2015,
Qianhui Zhang - an active director whose contract started on 31 Oct 2017,
Qianhui Zhang - an inactive director whose contract started on 02 Jun 2015 and was terminated on 20 Oct 2017.
According to the BizDb data (updated on 20 Mar 2024), this company registered 2 addresses: 143 Maces Road, Bromley, Christchurch, 8062 (office address),
201 Maces Road, Bromley, Christchurch, 8062 (registered address),
201 Maces Road, Bromley, Christchurch, 8062 (physical address),
201 Maces Road, Bromley, Christchurch, 8062 (service address) among others.
Until 15 Aug 2022, Japanese Auto Spares 2015 Limited had been using 201 Maces Road, Bromley, Christchurch as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Zhang, Qianhui (a director) located at Ilam, Christchurch postcode 8041.
Another group consists of 1 shareholder, holds 70 per cent shares (exactly 7000 shares) and includes
Mong, Chee Teong - located at Ilam, Christchurch. Japanese Auto Spares 2015 Limited has been classified as "Motor vehicle part dealing - used" (ANZSIC F350520).
Principal place of activity
143 Maces Road, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 201 Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 30 Apr 2018 to 15 Aug 2022
Address #2: 143 Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 02 Jun 2015 to 30 Apr 2018
Address #3: 31 Dovedale Avenue, Ilam, Christchurch, 8041 New Zealand
Registered address used from 02 Jun 2015 to 15 Aug 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Zhang, Qianhui |
Ilam Christchurch 8041 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Director | Mong, Chee Teong |
Ilam Christchurch 8041 New Zealand |
02 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Qianhui |
Ilam Christchurch 8041 New Zealand |
02 Jun 2015 - 20 Oct 2017 |
Director | Qianhui Zhang |
Ilam Christchurch 8041 New Zealand |
02 Jun 2015 - 20 Oct 2017 |
Chee Teong Mong - Director
Appointment date: 02 Jun 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Jun 2015
Qianhui Zhang - Director
Appointment date: 31 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Oct 2017
Qianhui Zhang - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 20 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Jun 2015
David Young Limited
163 Maces Rd.
Canterbury Taxis Limited
163 Maces Road
Tucker Automotive & Electrical Limited
17 Lupins Lane
Vic's Kitchen Limited
22 Bromley Road
Solder On Limited
10 Raymond Road
K B Quarries Limited
4-8 Tanya Street
Fair Auto Dismantler Limited
2/278 Fitzgerald Avenue
Global Trade Service Limited
175 Durham Street
New Zealand Car Parts Christchurch Limited
325 Brougham Street
Prime Auto Parts Limited
27 Kuaka Crescent
Ventura Diesel Injection Spares Limited
Same As Registered Office Address
Wheels Two And Four Limited
Same As Registered Office