Auckland Japanese Car Parts Centre Limited (issued an NZ business identifier of 9429039201171) was incorporated on 10 Jul 1990. 2 addresses are currently in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 7, 53 Fort Street, Auckland had been their registered address, until 28 Feb 2022. 9000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1920 shares (21.33% of shares), namely:
Dooley, Sheree Gail (an individual) located at Penrose, Auckland postcode 1061. When considering the second group, a total of 2 shareholders hold 36% of all shares (3240 shares); it includes
Cotton Trustee Limited (an entity) - located at 88 Shortland Street, Auckland,
Cotton, Ian Gary (an individual) - located at Epsom, Auckland. The third group of shareholders, share allotment (1920 shares, 21.33%) belongs to 1 entity, namely:
Cotton, Steven William, located at Rd 4, Clarks Beach (an individual). Our database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 28 Feb 2022 |
| Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 29 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven William Cotton
Rd 4, Clarks Beach, 2679
Address used since 11 Oct 2023
Rd 4, Pukekohe, 2679
Address used since 25 Sep 2012
Onehunga, Auckland, 1061
Address used since 14 Oct 2019 |
Director | 25 Sep 2012 - current |
|
Ian Gary Cotton
Epsom, Auckland, 1023
Address used since 25 Oct 2024
Mount Albert, Auckland, 1025
Address used since 25 Sep 2012 |
Director | 25 Sep 2012 - current |
|
William Arthur Cotton
Orewa, Orewa, 0931
Address used since 09 Oct 2012
Orewa, Orewa, 0931
Address used since 25 Oct 2017 |
Director | 12 Oct 1992 - 15 Jan 2018 |
|
Gail Alana Cotton
Orewa, Auckland,
Address used since 12 Oct 1992 |
Director | 12 Oct 1992 - 21 Jul 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 53 Fort Street, Auckland, 1010 | Registered | 07 Nov 2008 - 28 Feb 2022 |
| Level 7, 53 Fort Street, Auckland, 1010 | Physical | 07 Nov 2008 - 29 Mar 2022 |
| Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland | Registered & physical | 06 Nov 2007 - 07 Nov 2008 |
| Level 8, 53 Fort Street, Auckland | Physical | 02 Nov 2006 - 06 Nov 2007 |
| Same As Registered Office Address | Physical | 05 Aug 2003 - 02 Nov 2006 |
| Level 8, 53 Fort Street, Auckland City | Registered | 05 Aug 2003 - 06 Nov 2007 |
| Seal Bkr Limited, Chartered Accountants, 137 Vincent Street, Auckland | Registered & physical | 07 Oct 2002 - 05 Aug 2003 |
| C/- Cairns Slane, Solicitors, 156 Vincent Street, Auckland | Physical | 25 Nov 1997 - 25 Nov 1997 |
| C/- Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland | Physical | 25 Nov 1997 - 07 Oct 2002 |
| C/- Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland | Registered | 03 Nov 1995 - 07 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dooley, Sheree Gail Individual |
Penrose Auckland 1061 |
23 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton Trustee Limited Shareholder NZBN: 9429050609468 Entity (NZ Limited Company) |
88 Shortland Street Auckland 1010 |
24 Jun 2024 - current |
|
Cotton, Ian Gary Individual |
Epsom Auckland 1023 |
16 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton, Steven William Individual |
Rd 4 Clarks Beach 2679 |
16 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cotton, Ian Gary Individual |
Epsom Auckland 1023 |
16 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Self, Nicholas Individual |
Northcote Point Auckland 0627 |
16 Oct 2003 - 24 Jun 2024 |
|
Self, Nicholas Individual |
Devonport Auckland 0624 |
16 Oct 2003 - 24 Jun 2024 |
|
Self, Nicholas Individual |
Devonport Auckland 0624 |
16 Oct 2003 - 24 Jun 2024 |
|
Self, Nicholas Individual |
Northcote Point Auckland 0627 |
16 Oct 2003 - 24 Jun 2024 |
|
Self, Nicholas Individual |
Devonport Auckland 0624 |
16 Oct 2003 - 24 Jun 2024 |
|
Ward, Alistair John Individual |
St Heliers Auckland 1071 |
10 Jul 1990 - 26 Sep 2023 |
|
Ward, Alistair John Individual |
St Heliers Auckland 1071 |
10 Jul 1990 - 26 Sep 2023 |
|
Self, Nicholas Individual |
Northcote Point Auckland 0627 |
16 Oct 2003 - 24 Jun 2024 |
|
Self, Nicholas Individual |
Devonport Auckland 0624 |
16 Oct 2003 - 24 Jun 2024 |
|
Cotton, Wayne Alan Individual |
Te Atatu Peninsula Auckland 0610 |
16 Oct 2003 - 28 Sep 2012 |
|
Fitzgerald, John Edward Individual |
Waiake Auckland |
10 Jul 1990 - 20 Mar 2012 |
![]() |
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 |