Pacific Auto Parts Limited (New Zealand Business Number 9429031430975) was registered on 05 Aug 2010. 4 addresses are in use by the company: 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 (type: service, registered). 8 Eclipse Street, Burnside, Dunedin had been their physical address, until 05 Feb 2019. 30000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 5100 shares (17% of shares), namely:
Rahimi, Ali (an individual) located at Flat Bush, Auckland postcode 2016. In the second group, a total of 1 shareholder holds 33% of all shares (exactly 9900 shares); it includes
B & S Rahimi No 2 Trust (an other) - located at Ellerslie, Auckland. Moving on to the 3rd group of shareholders, share allocation (9950 shares, 33.17%) belongs to 1 entity, namely:
Rahimi, Omid, located at City Central, Dunedin (a director). "Auto part recycling" (business classification F350510) is the classification the Australian Bureau of Statistics issued to Pacific Auto Parts Limited. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18c St Albans Street, Merivale, Christchurch, 8146 | Registered | 22 Jun 2018 |
| 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 | Physical & service | 05 Feb 2019 |
| 127 Main Highway, Ellerslie, Auckland, 1051 | Registered | 29 Jun 2023 |
| 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 | Service | 12 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Omid Rahimi
City Central, Dunedin, 0000
Address used since 28 Jan 2021
Mornington, Dunedin, 0000
Address used since 17 May 2016
City Central, Dunedin, 0000
Address used since 17 May 2016 |
Director | 05 Aug 2010 - current |
|
Ali Rahimi
Mission Heights Manakau, Auckland, 2016
Address used since 24 Jan 2018
Sockburn, Christchurch, 8042
Address used since 03 Jul 2012 |
Director | 03 Jul 2012 - 20 Jun 2023 |
|
Hussaini Khadem Hussain
City Central, Dunedin, 0000
Address used since 09 Nov 2010 |
Director | 05 Aug 2010 - 08 Jul 2013 |
| Type | Used since | |
|---|---|---|
| 130 Portsmouth Drive, South Dunedin, Dunedin, 9012 | Service | 12 Jul 2023 |
| Previous address | Type | Period |
|---|---|---|
| 8 Eclipse Street, Burnside, Dunedin, 0000 | Physical | 20 May 2013 - 05 Feb 2019 |
| 8 Eclipse Street, Burnside, Dunedin, 0000 | Registered | 17 Nov 2010 - 22 Jun 2018 |
| 115a Main South Road, Sockburn, Christchurch, 8443 | Physical | 17 Nov 2010 - 20 May 2013 |
| 110a Yaldhurst Road, Sockburn, Christchurch, 8042 | Registered | 05 Aug 2010 - 17 Nov 2010 |
| 61 Benmore Street, Prestonville, Invercargill, 9810 | Physical | 05 Aug 2010 - 17 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rahimi, Ali Individual |
Flat Bush Auckland 2016 |
03 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
B & S Rahimi No 2 Trust Other (Other) |
Ellerslie Auckland 1051 |
20 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rahimi, Omid Director |
City Central Dunedin 0000 |
05 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rahimi, Omid Director |
City Central Dunedin 0000 |
05 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hussaini Khadem Hussain Director |
City Central Dunedin 0000 |
05 Aug 2010 - 12 Jul 2013 |
|
Khadem Hussain, Hussaini Individual |
City Central Dunedin 0000 |
05 Aug 2010 - 12 Jul 2013 |
![]() |
Eco Auto Recyclers Limited 8/e Eclispse Road |
![]() |
The Marine Experience Trust Incorporated 759 Kaikorai Valley Road |
![]() |
Aspiring Log Homes Limited 1 Mcleods Road, |
![]() |
Azza Building & Construction Limited 20 Short Street |
![]() |
Pest-gone Services Limited 73 Main South Road |
![]() |
Rocklabs Limited 630 Kaikorai Valley Road |
|
Taieri Panelbeating Limited 25 Mailer Street |
|
Auto Parts Timaru Limited 24 The Terrace |
|
Fwd Spares Limited 12 Quarantine Road |
|
Wtd Auto Parts Limited 8 Raroa Road |
|
Capital Autos Limited 214 Main Road |
|
Hazara Auto Recyclers Limited 214 Main Road |