Japanese Performance Parts Specialist Limited, a registered company, was incorporated on 16 Jun 2017. 9429046188021 is the NZBN it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company is classified. The company has been managed by 3 directors: Jennifer Chou - an active director whose contract started on 16 Jun 2017,
Emil Roshan - an active director whose contract started on 16 Jun 2017,
Brad Worsley - an inactive director whose contract started on 16 Jun 2017 and was terminated on 11 Sep 2019.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 290 Panama Road, Mount Wellington, Auckland, 1062 (category: registered, physical).
Japanese Performance Parts Specialist Limited had been using 43 Ashby Avenue, St Heliers, Auckland as their registered address up until 26 Aug 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 43 Ashby Avenue, St Heliers, Auckland, 1071 New Zealand
Registered address used from 24 May 2021 to 26 Aug 2022
Address #2: 290 Panama Road, Mount Wellington, Auckland, 1062 New Zealand
Physical address used from 15 Sep 2020 to 24 May 2021
Address #3: 290 Panama Road, Mount Wellington, Auckland, 1062 New Zealand
Registered address used from 19 Sep 2019 to 24 May 2021
Address #4: 6 Bentinck Street, New Lynn, Auckland, 0600 New Zealand
Physical address used from 16 Jun 2017 to 15 Sep 2020
Address #5: 6 Bentinck Street, New Lynn, Auckland, 0600 New Zealand
Registered address used from 16 Jun 2017 to 19 Sep 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Chou, Jennifer |
Mount Wellington Auckland 1062 New Zealand |
16 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Roshan, Emil |
Mount Wellington Auckland 1062 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Worsley, Brad |
Sunnyhills Auckland 2010 New Zealand |
16 Jun 2017 - 11 Sep 2019 |
Jennifer Chou - Director
Appointment date: 16 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Jun 2017
Address: Mt Wellington, Auckland, 1062 New Zealand
Address used since 27 Aug 2018
Emil Roshan - Director
Appointment date: 16 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Jun 2017
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 27 Aug 2018
Brad Worsley - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 11 Sep 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 16 Jun 2017
Data Collection Limited
8c Bentinck Street
Welding Specialties Limited
10 Bentinck St
Proarc (nz) Limited
10 Bentinck Street
Stag Spares & Services Limited
35b-37 Veronica Street
Ute Xccessories Limited
41 Veronica Street
Emission Testing Nz 2006 Limited
4 Crum Avenue
Autodrive Limited
Walker Lee & Dick
B8 Systems Limited
24 Veronica Street
Ceylon Exports Nz Limited
Flat 4, 132 Taylor Street
Driveline Brakes Nz Limited
Unit 14, 6 Islington Avenue
Parts Express Pacific Nz Limited
5 Rata Street
Yesterday Autos Limited
4010 Gt North Rd