I Auto Parts Nz Limited (issued an NZ business identifier of 9429030579965) was registered on 20 Jul 2012. 7 addresess are in use by the company: 201 Maces Road, Bromley, Christchurch, 8062 (type: service, postal). 31 Dovedale Avenue, Ilam, Christchurch had been their physical address, up until 04 Dec 2014. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 9800 shares (98 per cent of shares), namely:
Zhang, Qianhui (a director) located at Ilam, Christchurch postcode 8041,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 1 per cent of all shares (100 shares); it includes
Mong, Chee Teong (a director) - located at Ilam, Christchurch. The third group of shareholders, share allotment (100 shares, 1%) belongs to 1 entity, namely:
Zhang, Qianhui, located at Ilam, Christchurch (a director). "Motor wrecking" (ANZSIC F350530) is the category the ABS issued I Auto Parts Nz Limited. Businesscheck's database was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Dovedale Avenue, Ilam, Christchurch, 8041 | Registered | 06 Nov 2013 |
| 31 Dovedale Avenue, Ilam, Christchurch, 8041 | Service & physical | 04 Dec 2014 |
| 31 Dovedale Avenue, Ilam, Christchurch, 8041 | Postal & office & delivery | 03 Oct 2019 |
| 201 Maces Road, Bromley, Christchurch, 8062 | Postal | 31 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Qianhui Zhang
Ilam, Christchurch, 8041
Address used since 23 Jul 2012 |
Director | 23 Jul 2012 - current |
|
Chee Teong Mong
Ilam, Christchurch, 8041
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - current |
|
Chee Teong Mong
Ilam, Christchurch, 8041
Address used since 09 Oct 2015 |
Director | 09 Oct 2015 - 20 Oct 2017 |
|
Jin Chiat Chuah
Ilam, Christchurch, 8041
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 02 Apr 2014 |
| Type | Used since | |
|---|---|---|
| 201 Maces Road, Bromley, Christchurch, 8062 | Postal | 31 Oct 2023 |
| 201 Maces Road, Bromley, Christchurch, 8062 | Service | 08 Nov 2023 |
| 31 Dovedale Avenue , Ilam , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| 31 Dovedale Avenue, Ilam, Christchurch, 8041 | Physical | 06 Nov 2013 - 04 Dec 2014 |
| Unit 9,41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 15 Oct 2013 - 06 Nov 2013 |
| 143 Maces Road, Bromley, Christchurch, 8062 | Registered & physical | 16 May 2013 - 15 Oct 2013 |
| Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 20 Jul 2012 - 16 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhang, Qianhui Director |
Ilam Christchurch 8041 |
23 Oct 2015 - current |
|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
14 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mong, Chee Teong Director |
Ilam Christchurch 8041 |
14 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhang, Qianhui Director |
Ilam Christchurch 8041 |
23 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chuah, Jin Chiat Individual |
Ilam Christchurch 8041 |
20 Jul 2012 - 08 Apr 2014 |
|
Mong, Chee Teong Individual |
Ilam Christchurch 8041 |
08 Apr 2014 - 20 Oct 2017 |
![]() |
Stevenson Investment Properties Limited 29 Dovedale Avenue |
![]() |
Star Right Ventures Limited 22 Solway Avenue |
![]() |
Miracles Property Investment Limited Solway Ave, Ilam |
![]() |
Hou Sing Enterprise Limited 16 Solway Avenue |
![]() |
Pacific Youth Leadership And Transformation Council 20 Rutherglen Avenue |
![]() |
Sr Production Limited 2 Montclare Avenue |
|
Hornby Auto Parts Limited 18c St Albans Street |
|
Jjnz Limited 43 Te Rito Street |
|
Jato Enterprises Limited 86 Ninth Avenue |
|
A2z Auto Dismantlers Limited 122 Wainoni Road |
|
German Auto Parts Limited 233 Whites Road |
|
Eastcoastautorecyclers(ecar) Limited 103 Gilligan Street |