Sas Autoparts Limited (New Zealand Business Number 9429038111273) was launched on 05 May 1997. 1 address is in use by the company: 18 Greenmount Drive, East Tamaki, Auckland, 2013 (type: physical, registered). 611 Great South Road, Manukau City, Auckland had been their registered address, up to 20 Mar 2015. Sas Autoparts Limited used more aliases, namely: Shock Absorber Services (International) Limited from 05 May 1997 to 10 Apr 2014. 50000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 15000 shares (30% of shares), namely:
Gpc Asia Pacific Limited (an entity) located at Mount Wellington, Auckland postcode 1060. In the second group, a total of 1 shareholder holds 70% of all shares (exactly 35000 shares); it includes
The Suspension Centre Limited (an entity) - located at East Tamaki, Auckland. "Motor vehicle part dealing - new" (ANZSIC F350430) is the classification the ABS issued to Sas Autoparts Limited. Businesscheck's database was updated on 13 Oct 2021.
Current address | Type | Used since |
---|---|---|
18 Greenmount Drive, East Tamaki, Auckland, 2013 | Physical & registered | 20 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
David John Banks
Clevedon, 2582
Address used since 02 Sep 2018
Karaka, Papakura, 2113
Address used since 01 Aug 2016 |
Director | 02 Jun 1997 - current |
Brenda Judith Banks
Clevedon, Auckland, 2582
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - current |
Codie Nicholas Banks
Papakura, Auckland, 2113
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - current |
Paul Fitzgerald Mcnabb
Bucklands Beach, Auckland, 2012
Address used since 03 Dec 2019 |
Director | 03 Dec 2019 - current |
Jonathon Edwin Maddren
Castor Bay, Auckland, 0620
Address used since 03 Dec 2019 |
Director | 03 Dec 2019 - current |
Donald James Marshall
Flamboro Heights, Manurewa, Auckland,
Address used since 05 May 1997 |
Director | 05 May 1997 - 20 Nov 2009 |
Annette Joyce Marshall
Manurewa, Auckland,
Address used since 05 May 1997 |
Director | 05 May 1997 - 02 Jun 1997 |
Previous address | Type | Period |
---|---|---|
611 Great South Road, Manukau City, Auckland, 2241 | Registered & physical | 23 Jul 2014 - 20 Mar 2015 |
611 Great South Road, Manukau City, Auckland | Physical & registered | 07 Oct 2002 - 23 Jul 2014 |
15 Ryan Place, Manukau City | Registered | 11 Apr 2000 - 07 Oct 2002 |
15 Ryan Place, Manukau City | Physical | 05 May 1997 - 07 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Gpc Asia Pacific Limited Shareholder NZBN: 9429036791620 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
18 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
The Suspension Centre Limited Shareholder NZBN: 9429031757362 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
26 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Top Shock Centre Holdings (nz) Limited Shareholder NZBN: 9429039826763 Company Number: 278202 Entity |
05 May 1997 - 26 Nov 2009 | |
David John Banks Individual |
Clevedon 2582 |
05 May 1997 - 08 Nov 2019 |
Top Shock Centre Holdings (nz) Limited Shareholder NZBN: 9429039826763 Company Number: 278202 Entity |
05 May 1997 - 26 Nov 2009 | |
Brenda Judith Banks Individual |
Rd 1 Papakura 2580 |
15 Jul 2014 - 08 Nov 2019 |
D J Motorsport Limited 18 Greenmount Drive |
|
Strategic Security Group Limited 18 Greenmount Drive |
|
The Suspension Centre Limited 18 Greenmount Drive |
|
Tea Towel Express Limited 18 Greenmount Drive |
|
Peach And Co Limited 18 Greenmount Drive |
|
Time Investments Limited 18 Greenmount Drive |
The Suspension Centre Limited 18 Greenmount Drive |
Bpw Transport Efficiency Limited 10 Echelon Place |
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
Truck Imports NZ Limited 28 Zelanian Drive |
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
George Stock & Company Limited 8 Te Apunga Place |