Autoparts Imports Limited (NZBN 9429031990042) was incorporated on 10 May 1924. 4 addresses are currently in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up until 14 Oct 2020. Autoparts Imports Limited used other names, namely: Auto Parts Limited from 10 May 1924 to 01 Apr 2008, Auto Parts Limited (10 May 1924 to 01 Apr 2008). 13500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 6750 shares (50% of shares), namely:
Asher, Shona May (an individual) located at Redcliffs, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (6750 shares); it includes
Asher, Athol Bruce (an individual) - located at Mount Pleasant, Christchurch. The Businesscheck data was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch, 8013 | Physical & registered & service | 14 Oct 2020 |
| Level 3, 47 Salisbury Street, Christchurch, 8013 | Registered & service | 20 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Athol Bruce Asher
Mount Pleasant, Christchurch, 8081
Address used since 16 Aug 2017
Redcliffs, Christchurch, 8081
Address used since 29 Feb 2016 |
Director | 27 Feb 1992 - current |
|
Shona May Asher
Redcliffs, Christchurch, 8081
Address used since 29 Feb 2016 |
Director | 29 Jun 1993 - current |
|
Athol Stanley Asher
Akaroa,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 19 Sep 1997 |
|
Robert Trefuis Tidswell
Christchurch,
Address used since 27 Feb 1992 |
Director | 27 Feb 1992 - 29 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 16 Apr 2014 - 14 Oct 2020 |
| 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Registered & physical | 20 Apr 2012 - 16 Apr 2014 |
| 154 Tuam Street, Christchurch 8011 | Registered & physical | 04 May 2010 - 20 Apr 2012 |
| 154 Tuam Street, Christchurch | Physical | 01 Jul 1997 - 04 May 2010 |
| C/- Deloitte Ross Tohmatsu, Deloitte House, 32 Oxford Terrace, Christchurch | Registered | 29 Apr 1994 - 04 May 2010 |
| 48 Tuam St, Christchurch | Registered | 19 Dec 1991 - 29 Apr 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Asher, Shona May Individual |
Redcliffs Christchurch 8081 |
10 May 1924 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Asher, Athol Bruce Individual |
Mount Pleasant Christchurch 8081 |
10 May 1924 - current |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Specialised Machine Software Limited 4b/213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |