Bapcor Services New Zealand Limited was incorporated on 26 Jun 2015 and issued a number of 9429041825334. This registered LTD company has been managed by 14 directors: Martin Shane Storey - an active director whose contract began on 14 Sep 2018,
Stefan Camphausen - an active director whose contract began on 04 Jul 2022,
Merryl Lesley Dooley - an active director whose contract began on 07 Oct 2022,
Mark William Bernhard - an active director whose contract began on 05 Feb 2024,
Noel Anthony Meehan - an inactive director whose contract began on 01 Jul 2020 and was terminated on 05 Feb 2024.
According to our database (updated on 26 Mar 2024), the company registered 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Until 12 Jun 2019, Bapcor Services New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
BizDb identified previous names for the company: from 26 Jun 2015 to 07 Jun 2018 they were named Truck & Trailer Parts Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bapcor New Zealand Limited (an entity) located at Auckland postcode 1010. Bapcor Services New Zealand Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2017 to 12 Jun 2019
Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2015 to 15 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 |
Auckland 1010 New Zealand |
07 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 |
26 Jun 2015 - 07 Jun 2018 | |
Entity | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 |
Auckland 1010 New Zealand |
26 Jun 2015 - 07 Jun 2018 |
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
Stefan Camphausen - Director
Appointment date: 04 Jul 2022
Address: St Ives Chase, Nsw 2075, Australia
Address used since 04 Jul 2022
Merryl Lesley Dooley - Director
Appointment date: 07 Oct 2022
Address: Prahran, Vic 3181, Australia
Address used since 07 Oct 2022
Mark William Bernhard - Director
Appointment date: 05 Feb 2024
ASIC Name: Bapcor Limited
Address: Melbourne, Victoria, 3188 Australia
Address used since 05 Feb 2024
Noel Anthony Meehan - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 05 Feb 2024
ASIC Name: Bapcor Finance Pty Ltd
Address: Lower Plenty, Melbourne, VIC 3093 Australia
Address used since 01 Jul 2020
Address: Melbourne Airport, Vic 3045, Australia
Alison Gaye Laing - Director (Inactive)
Appointment date: 06 Jun 2018
Termination date: 07 Oct 2022
Address: Prahran, Victoria 3181, Australia
Address used since 22 Aug 2019
Address: Melbourne, Vic 3004, Australia
Address used since 06 Jun 2018
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
Richard Peter Jolly - Director (Inactive)
Appointment date: 26 Jun 2015
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: 26 Jun 2015
Termination date: 01 Oct 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 26 Jun 2015
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
A1 Motor Services Limited
4th Floor, Smith & Caughey Building
Brodie European Limited
Level 6, 51-53 Shortland Street
Jt Trading Limited
Apartment 1515, 1 Courthouse Lane
Jungheinrich New Zealand Limited
Level 4, 52 Symonds Street
Prestige Diesel & Marine Limited
C/- Hesketh Henry
Progressive Maintenance Limited
Level 4, 3 Ferncroft Street