Gpc Asia Pacific Limited, a registered company, was started on 31 Aug 2001. 9429036791620 is the NZ business number it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company is classified. The company has been supervised by 22 directors: Julian Alexander Buckley - an active director whose contract started on 26 May 2015,
Jonathon Edwin Maddren - an active director whose contract started on 31 Dec 2016,
Rob Cameron - an active director whose contract started on 31 Dec 2016,
Mark Gilmour Brunton - an inactive director whose contract started on 03 Nov 2008 and was terminated on 31 Dec 2016,
John Leonard Moller - an inactive director whose contract started on 22 Nov 2010 and was terminated on 31 Dec 2016.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: office, registered).
Gpc Asia Pacific Limited had been using 510 Mt Wellington Highway, Mt Wellington, Auckland, Attn: Commercial Manager as their physical address until 03 May 2017.
Previous aliases for the company, as we identified at BizDb, included: from 17 Feb 2009 to 16 Jul 2013 they were called Exego Limited, from 29 Nov 2002 to 17 Feb 2009 they were called Repco Limited and from 31 Aug 2001 to 29 Nov 2002 they were called Automotive Parts Group New Zealand Limited.
A total of 8200100 shares are allotted to 2 shareholders (2 groups). The first group consists of 7000000 shares (85.36%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1200100 shares (14.64%).
Principal place of activity
510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 510 Mt Wellington Highway, Mt Wellington, Auckland, Attn: Commercial Manager New Zealand
Physical address used from 06 Nov 2009 to 03 May 2017
Address #2: Exego Limited, 362 Wellington Road, Mulgrave 3170, Australia, Attn: Company Secretary
Physical address used from 03 Nov 2009 to 06 Nov 2009
Address #3: 510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 03 Nov 2009 to 03 May 2017
Address #4: Repco Limited, 510 Mt Wellington Highway, Mt Wellington, Auckland
Physical & registered address used from 11 Apr 2003 to 03 Nov 2009
Address #5: Automotive Parts Group Nz Ltd, 510 Mt Wellington Highway, Mt Wellington, Auckland
Registered & physical address used from 26 Jun 2002 to 11 Apr 2003
Address #6: C/- Russell Mcveagh, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Physical address used from 03 Sep 2001 to 26 Jun 2002
Address #7: C/- Russell Mcveagh, Roy & Sunalliance Centre, 48 Shortland Street, Auckland
Registered address used from 31 Aug 2001 to 26 Jun 2002
Basic Financial info
Total number of Shares: 8200100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000000 | |||
Entity (NZ Limited Company) | Gpc Asia Pacific (nz) Holdings Limited Shareholder NZBN: 9429033654430 |
Mt Wellington Auckland |
06 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1200100 | |||
Entity (NZ Limited Company) | Gpc Asia Pacific (nz) Holdings Limited Shareholder NZBN: 9429033654430 |
Mt Wellington Auckland |
06 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Repco Corporation Pty Limited | 31 Aug 2001 - 27 Jun 2010 | |
Other | Null - Repco Corporation Pty Limited | 31 Aug 2001 - 27 Jun 2010 |
Ultimate Holding Company
Julian Alexander Buckley - Director
Appointment date: 26 May 2015
ASIC Name: Gpc Asia Pacific Pty Ltd
Address: Kew, 3101 Australia
Address used since 30 Apr 2018
Address: Rowville, 3178 Australia
Address: Hawthorn, 3122 Australia
Address used since 26 May 2015
Address: Mulgrave, 3170 Australia
Jonathon Edwin Maddren - Director
Appointment date: 31 Dec 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Dec 2016
Rob Cameron - Director
Appointment date: 31 Dec 2016
ASIC Name: Gpc Asia Pacific Pty Ltd
Address: Brighton East, 3187 Australia
Address used since 01 Nov 2021
Address: Roweville, 3178 Australia
Address: Beaumaris, 3193 Australia
Address used since 31 Dec 2016
Mark Gilmour Brunton - Director (Inactive)
Appointment date: 03 Nov 2008
Termination date: 31 Dec 2016
Address: West Habour, Waitakere, Auckland, 0618 New Zealand
Address used since 05 Apr 2016
John Leonard Moller - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 31 Dec 2016
ASIC Name: Gpc Asia Pacific Pty Ltd
Address: Mulgrave, 3170 Australia
Address: Beaumaris, 3193 Australia
Address used since 22 Nov 2010
Darryl Abotomey - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 22 Nov 2010
Address: Camberwell, Victoria, Australia,
Address used since 20 May 2009
Russell David Wright - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 27 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2006
Colin Daly - Director (Inactive)
Appointment date: 24 Jan 2006
Termination date: 02 Jul 2009
Address: Dannemora, Auckland,
Address used since 24 Jan 2006
Graeme Ronald Yeomans - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 30 May 2007
Address: Kooyong, Vic 3144, Australia,
Address used since 03 Jul 2006
Robert John Mason Foreman - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 20 Feb 2007
Address: Milford, Auckland,
Address used since 01 Jun 2006
Jeffrey Ward Taylor - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 30 Sep 2006
Address: Mount Maunganui 3030, Tauranga,
Address used since 13 Jul 2005
Peter Mummery - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 05 May 2006
Address: Toorak, Vic 3142, Australia,
Address used since 21 Dec 2005
Jason Robin Carey - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 20 Feb 2006
Address: Farm Cove, Auckland 1706,
Address used since 10 Dec 2004
Philip Glyn Pritchard - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 06 Jul 2005
Address: Eastern Beach, Auckland,
Address used since 07 Sep 2004
Peter John Webb - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 09 Dec 2004
Address: Parnell, Auckland,
Address used since 28 Nov 2002
Ian Alexander Kelman - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 01 Sep 2004
Address: Pakuranga, Auckland,
Address used since 28 Nov 2002
Gregory James Minton - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 28 Nov 2002
Address: Gladesville, Nsw 2111, Australia,
Address used since 03 Sep 2001
Paul Evans - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 28 Nov 2002
Address: Lindfield, Nsw 2070, Australia,
Address used since 03 Sep 2001
Robert Peter Backwell - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 28 Nov 2002
Address: North Fitzroy, Vic 3068, Australia,
Address used since 03 Sep 2001
Michael Robert Brown - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 28 Nov 2002
Address: Mosman, Nsw 2088, Australia,
Address used since 16 Oct 2001
Leon Michael L'huillier - Director (Inactive)
Appointment date: 24 Jan 2002
Termination date: 28 Nov 2002
Address: East Malvern, Vic 3145, Australia,
Address used since 24 Jan 2002
Adam Francis Moroney - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 28 Nov 2002
Address: Camberwell, Vic 3124, Australia,
Address used since 21 Jun 2002
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Mcconnell Dowell Constructors Limited
510 Mount Wellington Highway
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Janssen-cilag Pty Ltd
507 Mt Wellington Highway
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
United Flower Growers Limited
500 Mount Wellington Highway
Ct International Trading Limited
19 Industry Road
Hcac Limited
Suite 7, 627g Mount Wellington Highway
Mike Feng Limited
57 Price Crescent
New Zealand Winch Challenge Limited
11 Pelorus Place
South Pacific Generators Limited
13g Saleyards Road
United Car Care Limited
4/739 Great South Road