Shortcuts

1st Auto Parts Limited

Type: NZ Limited Company (Ltd)
9429038475184
NZBN
678942
Company Number
Registered
Company Status
Current address
9 Bingley Avenue
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 26 Feb 2019

1St Auto Parts Limited, a registered company, was registered on 17 May 1995. 9429038475184 is the NZ business number it was issued. The company has been run by 4 directors: Shane Fenton Johnson - an active director whose contract began on 13 Jun 2003,
Ivan Claude Marino Segedin - an inactive director whose contract began on 14 Dec 1995 and was terminated on 26 Feb 2014,
Ivan Marin Segedin - an inactive director whose contract began on 13 Jun 2003 and was terminated on 03 Feb 2009,
Peter Boyd Guise - an inactive director whose contract began on 17 May 1995 and was terminated on 14 Dec 1995.
Updated on 18 Sep 2019, the BizDb data contains detailed information about 1 address: 9 Bingley Avenue, Epsom, Auckland, 1023 (category: physical, registered).
1St Auto Parts Limited had been using Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland as their registered address up to 26 Feb 2019.
Old names for the company, as we found at BizDb, included: from 20 May 2004 to 21 May 2018 they were called Segedin Auto Spares Limited, from 18 Feb 2000 to 20 May 2004 they were called Segedins Auto Parts Limited and from 15 Sep 1995 to 18 Feb 2000 they were called Segedin Auto Spares Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland, 1023 New Zealand

Registered & physical address used from 11 Nov 2011 to 26 Feb 2019

Address: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand

Registered & physical address used from 17 Aug 2011 to 11 Nov 2011

Address: 381-385 Dominion Rd, Auckland New Zealand

Registered & physical address used from 29 Jun 2004 to 17 Aug 2011

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 14 Feb 2001 to 29 Jun 2004

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 14 Feb 2001 to 29 Jun 2004

Address: 379 Dominion Road, Mt Eden, Auckland

Registered address used from 30 Apr 1996 to 14 Feb 2001

Address: C/- Staples Rodway, 11th Floor Southpac Tower, 45 Queen Street, Auckland

Physical address used from 11 Oct 1995 to 14 Feb 2001

Address: C/- Staples Rodway, 11th Floor Southpac Tower, 45 Queen Street, Auckland

Registered address used from 11 Oct 1995 to 30 Apr 1996

Address: 379 Dominion Road, Mt Eden, Auckland

Physical address used from 17 May 1995 to 11 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Shane Fenton Johnson Epsom
Auckland 1023

New Zealand
Individual Phillipa Ann Johnson Epsom
Auckland 1023

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shane Fenton Johnson Epsom
Auckland 1023

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Phillipa Ann Johnson Epsom
Auckland 1023

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis Thomas Grant Herne Bay
Auckland
1011
New Zealand
Individual Ivan Claude Marino Segedin Herne Bay
Auckland
Individual Frana Elizabeth Alice Becker Herne Bay
Auckland
1011
New Zealand
Individual Nicholas Roger Chrystall Havelock North
Havelock North
4130
New Zealand
Directors

Shane Fenton Johnson - Director

Appointment date: 13 Jun 2003

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Feb 2009


Ivan Claude Marino Segedin - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 26 Feb 2014

Address: Herne Bay, 1011 New Zealand

Address used since 14 Dec 1995


Ivan Marin Segedin - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 03 Feb 2009

Address: Herne Bay, Auckland,

Address used since 13 Jun 2003


Peter Boyd Guise - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 14 Dec 1995

Address: Parnell, Auckland,

Address used since 17 May 1995

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street