Shortcuts

Jpr Automotive Parts Limited

Type: NZ Limited Company (Ltd)
9429039707130
NZBN
313775
Company Number
Registered
Company Status
Current address
Van Den Brink House, Level 2, 652 Great
South Rd
Manukau City New Zealand
Physical & registered & service address used since 20 Apr 2010

Jpr Automotive Parts Limited was incorporated on 21 Aug 1986 and issued an NZ business number of 9429039707130. The registered LTD company has been supervised by 4 directors: Ross Mcauley Allan - an active director whose contract began on 04 Feb 1999,
Ashleigh Richard Palmer - an inactive director whose contract began on 26 Nov 1991 and was terminated on 30 Oct 2009,
Dennis Wayne Brown - an inactive director whose contract began on 26 Nov 1991 and was terminated on 29 Aug 2008,
Roy Alexander Eaton - an inactive director whose contract began on 26 Nov 1991 and was terminated on 01 May 1997.
As stated in our database (last updated on 24 Apr 2024), this company registered 1 address: Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City (category: physical, registered).
Up to 23 May 2001, Jpr Automotive Parts Limited had been using 230 Great South Road, Papatoetoe, Auckland as their physical address.
BizDb identified other names used by this company: from 21 Aug 1986 to 12 Aug 2004 they were called Johnsons Piston Rings Limited.
A total of 9000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 9000 shares are held by 1 entity, namely:
Allan, Ross Mcauley (an individual) located at Mount Wellington, Auckland postcode 1060.

Addresses

Previous addresses

Address: 230 Great South Road, Papatoetoe, Auckland

Physical address used from 23 May 2001 to 23 May 2001

Address: 1st Floor, 230 Great South Road, Papatoetoe

Physical address used from 23 May 2001 to 20 Apr 2010

Address: 230 Great South Road, Papatoetoe, Auckland

Registered address used from 23 May 2001 to 20 Apr 2010

Address: 1st Floor, 286 Great South Rd, Hunters Corner, Papatoetoe

Registered address used from 17 Jun 1997 to 23 May 2001

Address: 918 Great South Road, Penrose, Auckland

Registered address used from 11 Sep 1991 to 17 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9000
Individual Allan, Ross Mcauley Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Dennis Wayne Titirangi
Individual Palmer, Ashleigh Richard Timaru
Directors

Ross Mcauley Allan - Director

Appointment date: 04 Feb 1999

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 17 May 2013


Ashleigh Richard Palmer - Director (Inactive)

Appointment date: 26 Nov 1991

Termination date: 30 Oct 2009

Address: Timaru,

Address used since 26 Nov 1991


Dennis Wayne Brown - Director (Inactive)

Appointment date: 26 Nov 1991

Termination date: 29 Aug 2008

Address: Titirangi,

Address used since 28 May 2004


Roy Alexander Eaton - Director (Inactive)

Appointment date: 26 Nov 1991

Termination date: 01 May 1997

Address: Wanganui,

Address used since 26 Nov 1991

Nearby companies

Gourmet Transport Limited
Van Den Brink House

Cg Directors Trust Limited
Van Den Brink House

Salt Cafe Limited
Van Den Brink House

Premium Quality Homes Limited
Van Den Brink House

Smartmove Systems Limited
Van Den Brink House

Cg Bizbooks Limited
Van Den Brink House, Level 2, 652 Great