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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Shane Fenton Johnson |
Epsom Auckland 1023 New Zealand |
10 Feb 2004 - |
Individual | Phillipa Ann Johnson |
Epsom Auckland 1023 New Zealand |
11 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shane Fenton Johnson |
Epsom Auckland 1023 New Zealand |
10 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Phillipa Ann Johnson |
Epsom Auckland 1023 New Zealand |
11 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis Thomas Grant |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2014 - 14 Jun 2016 |
Individual | Ivan Claude Marino Segedin |
Herne Bay Auckland |
17 May 1995 - 25 Mar 2014 |
Individual | Frana Elizabeth Alice Becker |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2014 - 14 Jun 2016 |
Individual | Nicholas Roger Chrystall |
Havelock North Havelock North 4130 New Zealand |
14 Jun 2016 - 14 Jun 2016 |
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
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