Shortcuts

Pacific Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429031430975
NZBN
3055315
Company Number
Registered
Company Status
F350510
Industry classification code
Auto Part Recycling
Industry classification description
Current address
18c St Albans Street
Merivale
Christchurch 8146
New Zealand
Registered address used since 22 Jun 2018
130 Portsmouth Drive
South Dunedin
Dunedin 9012
New Zealand
Physical & service address used since 05 Feb 2019
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered address used since 29 Jun 2023

Pacific Auto Parts Limited, a registered company, was started on 05 Aug 2010. 9429031430975 is the business number it was issued. "Auto part recycling" (business classification F350510) is how the company was classified. This company has been run by 3 directors: Omid Rahimi - an active director whose contract began on 05 Aug 2010,
Ali Rahimi - an inactive director whose contract began on 03 Jul 2012 and was terminated on 20 Jun 2023,
Hussaini Khadem Hussain - an inactive director whose contract began on 05 Aug 2010 and was terminated on 08 Jul 2013.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 (service address),
127 Main Highway, Ellerslie, Auckland, 1051 (registered address),
130 Portsmouth Drive, South Dunedin, Dunedin, 9012 (physical address),
130 Portsmouth Drive, South Dunedin, Dunedin, 9012 (service address) among others.
Pacific Auto Parts Limited had been using 8 Eclipse Street, Burnside, Dunedin as their physical address until 05 Feb 2019.
A total of 30000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 5100 shares (17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9900 shares (33 per cent). Lastly we have the third share allotment (9950 shares 33.17 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 New Zealand

Service address used from 12 Jul 2023

Previous addresses

Address #1: 8 Eclipse Street, Burnside, Dunedin, 0000 New Zealand

Physical address used from 20 May 2013 to 05 Feb 2019

Address #2: 8 Eclipse Street, Burnside, Dunedin, 0000 New Zealand

Registered address used from 17 Nov 2010 to 22 Jun 2018

Address #3: 115a Main South Road, Sockburn, Christchurch, 8443 New Zealand

Physical address used from 17 Nov 2010 to 20 May 2013

Address #4: 110a Yaldhurst Road, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 05 Aug 2010 to 17 Nov 2010

Address #5: 61 Benmore Street, Prestonville, Invercargill, 9810 New Zealand

Physical address used from 05 Aug 2010 to 17 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: May

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5100
Individual Rahimi, Ali Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 9900
Other (Other) B & S Rahimi No 2 Trust Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 9950
Director Rahimi, Omid City Central
Dunedin
0000
New Zealand
Shares Allocation #4 Number of Shares: 5050
Director Rahimi, Omid City Central
Dunedin
0000
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hussaini Khadem Hussain City Central
Dunedin
0000
New Zealand
Individual Khadem Hussain, Hussaini City Central
Dunedin
0000
New Zealand
Directors

Omid Rahimi - Director

Appointment date: 05 Aug 2010

Address: City Central, Dunedin, 0000 New Zealand

Address used since 28 Jan 2021

Address: Mornington, Dunedin, 0000 New Zealand

Address used since 17 May 2016

Address: City Central, Dunedin, 0000 New Zealand

Address used since 17 May 2016


Ali Rahimi - Director (Inactive)

Appointment date: 03 Jul 2012

Termination date: 20 Jun 2023

Address: Mission Heights Manakau, Auckland, 2016 New Zealand

Address used since 24 Jan 2018

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 03 Jul 2012


Hussaini Khadem Hussain - Director (Inactive)

Appointment date: 05 Aug 2010

Termination date: 08 Jul 2013

Address: City Central, Dunedin, 0000 New Zealand

Address used since 09 Nov 2010

Similar companies

Aa Japanese Diesel Dismantlers Limited
Level 2 Brownston House

Auto Parts Timaru Limited
Martin Wakefield & Co

H & M Incorporated Limited
25 Mailer Street

Japanese Auto Wreckers Otago Limited
16 Limerick Street

Taieri Panelbeating Limited
25 Mailer Street

Tmr Jh Limited
30 Church St