Japanese Auto Parts Limited (issued an NZ business number of 9429038310829) was started on 29 May 1996. 4 addresses are in use by the company: Po Box 79168, Avonhead, Christchurch, 8446 (type: postal, delivery). Level 2, Building1, 181 High Street,, Christchurch Central, Christchurch had been their physical address, until 27 Jul 2018. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.01% of shares), namely:
Dolan, Monique Julia (an individual) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 100% of all shares (19999 shares); it includes
Dolan, Nicholas David (an individual) - located at Prebbleton, Prebbleton. The Businesscheck data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Building 1, 181 High Street,, Christchurch Central, Christchurch, 8011 | Registered | 10 Jul 2018 |
Level 2, Building1, 181 High Street,, Christchurch Central, Christchurch, 8011 | Physical & service | 27 Jul 2018 |
Po Box 79168, Avonhead, Christchurch, 8446 | Postal | 10 Jun 2019 |
67 Mcalpine Street, Wigram, Christchurch, 8042 | Delivery | 10 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Nicholas David Dolan
Prebbleton, Prebbleton, 7604
Address used since 11 Apr 2021
Avonhead, Christchurch, 8042
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - current |
Geoffrey Wayne Matthews
Addington, Christchurch,
Address used since 17 Jun 2004 |
Director | 29 May 1996 - 01 Sep 2010 |
Nicholas Dolan
Christchurch,
Address used since 29 May 1996 |
Director | 29 May 1996 - 28 May 1997 |
Type | Used since | |
---|---|---|
67 Mcalpine Street, Wigram, Christchurch, 8042 | Delivery | 10 Jun 2019 |
Previous address | Type | Period |
---|---|---|
Level 2, Building1, 181 High Street,, Christchurch Central, Christchurch, 8011 | Physical | 07 Jul 2017 - 27 Jul 2018 |
Level 2, Building1, 181 High Street,, Christchurch Central, Christchurch, 8011 | Registered | 07 Jul 2017 - 10 Jul 2018 |
92 Russley Road, Russley, Christchurch, 8042 | Physical & registered | 11 Jun 2015 - 07 Jul 2017 |
Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 | Physical & registered | 19 Apr 2011 - 11 Jun 2015 |
Level 7 Amuri Courts, 293 Durham Street, Christchurch, 8013 | Physical & registered | 24 Feb 2011 - 19 Apr 2011 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 04 Aug 2010 - 24 Feb 2011 |
Level 9, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 08 Jul 2010 - 04 Aug 2010 |
C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Physical & registered | 19 Jun 2002 - 08 Jul 2010 |
C/- Grant Thornton, 8th Floor A M P Centre, 47 Cathedral Square, Christchurch | Registered & physical | 17 Jul 2001 - 19 Jun 2002 |
C/- Grant Thornton, 8th Floor A M P Centre, 47 Cathedral Square, Christchurch | Registered | 11 Apr 2000 - 17 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Dolan, Monique Julia Individual |
Prebbleton Prebbleton 7604 |
01 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dolan, Nicholas David Individual |
Prebbleton Prebbleton 7604 |
02 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Geoffery Wayne Individual |
Addington Christchurch |
17 Jun 2004 - 02 Sep 2010 |
Leighs Cockram Jv Limited Level 2, 219 High Street |
|
Reardon Holdings Limited Level 2, 205 Durham Street South |
|
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
|
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
|
Manning Trustees Limited Level 2, 14 Dundas Street |
|
Ah Trust Co Limited Level 2, 14 Dundas Street |