Shortcuts

Bapcor Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041825334
NZBN
5737528
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Company Number: 3732436
Entity Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Company Number: 3732436
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
153199912
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


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

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

Similar companies

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