Bapcor Services New Zealand Limited (issued an NZ business identifier of 9429041825334) was registered on 26 Jun 2015. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up until 12 Jun 2019. Bapcor Services New Zealand Limited used more aliases, namely: Truck & Trailer Parts Limited from 26 Jun 2015 to 07 Jun 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Bapcor New Zealand Limited (an entity) located at Auckland postcode 1010. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued to Bapcor Services New Zealand Limited. The Businesscheck database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 12 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Martin Shane Storey
Rd 6, Warkworth, 0986
Address used since 14 Sep 2018 |
Director | 14 Sep 2018 - current |
|
Merryl Lesley Dooley
Prahran, Vic 3181,
Address used since 07 Oct 2022 |
Director | 07 Oct 2022 - current |
|
Angus Robert Mckay
Hawthorn, Victoria, 3122
Address used since 22 Aug 2024 |
Director | 22 Aug 2024 - current |
|
Kim Lynette Kerr
Highett, Victoria, 3190
Address used since 12 May 2025 |
Director | 12 May 2025 - current |
|
George Saoud
Strathfield, NSW 2135
Address used since 12 Apr 2024 |
Director | 12 Apr 2024 - 12 May 2025 |
|
Mark William Bernhard
Melbourne, Victoria, 3188
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - 22 Aug 2024 |
|
Stefan Camphausen
St Ives Chase, Nsw 2075,
Address used since 04 Jul 2022 |
Director | 04 Jul 2022 - 12 Apr 2024 |
|
Noel Anthony Meehan
Lower Plenty, Melbourne, VIC 3093
Address used since 01 Jul 2020
Melbourne Airport, Vic 3045,
Address used since 01 Jan 1970 |
Director | 01 Jul 2020 - 05 Feb 2024 |
|
Alison Gaye Laing
Prahran, Victoria 3181,
Address used since 22 Aug 2019
Melbourne, Vic 3004,
Address used since 06 Jun 2018 |
Director | 06 Jun 2018 - 07 Oct 2022 |
|
Darryl Gregor Abotomey
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 06 Dec 2021 |
|
Gregory Lennox Fox
Newport, Vic, 3015
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 30 Jun 2020 |
|
Colin Robert Daly
Clevedon, 2582
Address used since 10 Jun 2016 |
Director | 10 Jun 2016 - 14 Sep 2018 |
|
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017 |
Director | 26 Jun 2015 - 31 Aug 2017 |
|
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 28 Feb 2017 |
|
Kirstin Jane Hayes
Takapuna, Auckland, 0622
Address used since 10 Jun 2016 |
Director | 10 Jun 2016 - 16 Dec 2016 |
|
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016 |
Director | 01 Oct 2015 - 10 Jun 2016 |
|
John Michael Williamson
Rd 4, Albany, 0794
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 01 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 55 Shortland Street, Auckland, 1010 | Registered & physical | 15 Sep 2017 - 12 Jun 2019 |
| 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 26 Jun 2015 - 15 Sep 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Entity (NZ Limited Company) |
Auckland 1010 |
07 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 Entity |
26 Jun 2015 - 07 Jun 2018 | |
|
Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Company Number: 3732436 Entity |
Auckland 1010 |
26 Jun 2015 - 07 Jun 2018 |
| Effective Date | 30 Jun 2022 |
| Name | Bapcor Limited |
| Type | Australian Listed Company |
| Ultimate Holding Company Number | 153199912 |
| Country of origin | AU |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Turbo & Diesel Automotive Services Limited Level 8 Aig Building |
|
K's Motor Limited 141 Vincent St |
|
The Cylinder Head Shop Limited 60 Grafton Road |
|
Performance Automotive Limited 1 Shipwright Lane |
|
Europa Auto Service Inc. Import Specialists Limited 63 The Strand |
|
H M Engineering Limited 9-11 Galatos Street |