General information

Auckland Japanese Car Parts Centre Limited

Type: NZ Limited Company (Ltd)
9429039201171
New Zealand Business Number
476940
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
9000
Total number of Shares
October
Annual return filing month
24 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1920
Shareholder Name Address Period
Dooley, Sheree Gail
Individual
Penrose
Auckland
1061
23 Jan 2017 - current
Shares Allocation #2 Number of Shares: 3240
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
Shares Allocation #3 Number of Shares: 1920
Shareholder Name Address Period
Cotton, Steven William
Individual
Rd 4
Clarks Beach
2679
16 Oct 2003 - current
Shares Allocation #4 Number of Shares: 1920
Shareholder Name Address Period
Cotton, Ian Gary
Individual
Epsom
Auckland
1023
16 Oct 2003 - current

Historic shareholders

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
Location
Companies nearby
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