General information

Auto Parts Timaru Limited

Type: NZ Limited Company (Ltd)
9429031996068
New Zealand Business Number
121372
Company Number
Registered
Company Status
F350510 - Auto Part Recycling
Industry classification codes with description

Auto Parts Timaru Limited (issued a New Zealand Business Number of 9429031996068) was incorporated on 21 Nov 1931. 6 addresess are currently in use by the company: Po Box 289, Timaru, Timaru, 7940 (type: postal, office). 14 The Terrace, Timaru had been their physical address, until 10 Mar 2017. 80000 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 800 shares (1 per cent of shares), namely:
Brown, Julie Anne (an individual) located at Kensington, Timaru postcode 7910,
Brown, Julie Anne (a director) located at Kensington, Timaru postcode 7910. In the second group, a total of 3 shareholders hold 99 per cent of all shares (79200 shares); it includes
Brown, Julie Anne (an individual) - located at Kensington, Timaru,
Brown, Julie Anne (a director) - located at Kensington, Timaru,
Wells, Ross Sinclair (an individual) - located at Rd 5, Timaru. "Auto part recycling" (business classification F350510) is the classification the Australian Bureau of Statistics issued Auto Parts Timaru Limited. Businesscheck's information was last updated on 20 Apr 2024.

Current address Type Used since
Ross Wells & Co, 14 The Terrace, Timaru Other (Address For Share Register) 08 Apr 2002
24 The Terrace, Timaru, Timaru, 7910 Registered & physical & service 10 Mar 2017
Po Box 289, Timaru, Timaru, 7940 Postal 04 Feb 2021
24 The Terrace, Timaru, Timaru, 7910 Office 04 Feb 2021
Contact info
64 3 6844168
Phone (Phone)
sales@autopartstimaru.com
Email
No website
Website
Directors
Name and Address Role Period
Richard James Brown
Rd 2, Timaru, 7972
Address used since 01 Dec 2015
Director 09 Jun 2003 - current
Julie Anne Brown
Kensington, Timaru, 7910
Address used since 01 Jan 2014
Director 17 Nov 1995 - 29 May 2023
David Charles Brown
Timaru, 7910
Address used since 30 Jun 1987
Director 30 Jun 1987 - 13 Feb 2010
Graeme Edward Underdown
Timaru,
Address used since 30 Jun 1987
Director 30 Jun 1987 - 17 Nov 1995
Addresses
Other active addresses
Type Used since
24 The Terrace, Timaru, Timaru, 7910 Office 04 Feb 2021
16 Shaw Street, Redruth, Timaru, 7910 Delivery 04 Feb 2021
Principal place of activity
24 The Terrace , Timaru , Timaru , 7910
Previous address Type Period
14 The Terrace, Timaru Physical 15 Aug 2002 - 10 Mar 2017
Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru Registered 14 Sep 2001 - 14 Sep 2001
14 The Terrace, Timaru Registered 14 Sep 2001 - 10 Mar 2017
C/- Martin Wakefield, Level One, 26 Canon Street, Timaru Physical 27 Jun 1997 - 15 Aug 2002
Financial Data
Financial info
80000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Brown, Julie Anne
Individual
Kensington
Timaru
7910
16 May 2018 - current
Brown, Julie Anne
Director
Kensington
Timaru
7910
16 May 2018 - current
Shares Allocation #2 Number of Shares: 79200
Shareholder Name Address Period
Brown, Julie Anne
Individual
Kensington
Timaru
7910
16 May 2018 - current
Brown, Julie Anne
Director
Kensington
Timaru
7910
16 May 2018 - current
Wells, Ross Sinclair
Individual
Rd 5
Timaru
7975
09 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Brown, David Charles
Individual
Timaru
21 Nov 1931 - 06 Jul 2010
Brown, Julia Anne
Individual
Kensington
Timaru
7910
21 Nov 1931 - 16 May 2018
Brown, David Charles
Individual
Timaru
21 Nov 1931 - 06 Jul 2010
Null - D C & J A Brown Family Trust
Other
06 Jul 2010 - 09 Mar 2012
Brown, Julia Anne
Individual
Kensington
Timaru
7910
21 Nov 1931 - 16 May 2018
D C & J A Brown Family Trust
Other
06 Jul 2010 - 09 Mar 2012
Location
Companies nearby
Similar companies
H & M Incorporated Limited
25 Mailer Street
Taieri Panelbeating Limited
25 Mailer Street
Fwd Spares Limited
12 Quarantine Road
Capital Auto Recycle Limited
10 Gough Street
Wtd Auto Parts Limited
8 Raroa Road
Hazara Auto Recyclers Limited
214 Main Road