Napier Brake & Clutch Autocare Limited (issued an NZ business identifier of 9429037857530) was registered on 29 Apr 1998. 2 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 03 Nov 2023. Napier Brake & Clutch Autocare Limited used other aliases, namely: Taradale Testing Station Limited from 12 Aug 2002 to 23 Aug 2005, Taradale Exhaust Services Limited (29 Apr 1998 to 12 Aug 2002). 500 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250 shares (50 per cent of shares), namely:
Verbokkem, Jan Hendrik (a director) located at R D 5, Hastings postcode 4174. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (250 shares); it includes
Paki, Wayne (an individual) - located at Mayfair, Hastings. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical | 31 Oct 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 03 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jan Hendrik Verbokkem
R D 5, Hastings, 4174
Address used since 10 Aug 2015 |
Director | 29 Apr 1998 - current |
|
John Hendrik Verbokkem
R D 5, Hastings, 4174
Address used since 10 Aug 2015 |
Director | 29 Apr 1998 - current |
|
Wayne Te Hiri Junior Paki
Mayfair, Hastings, 4122
Address used since 31 Mar 2024 |
Director | 31 Mar 2024 - current |
|
Wayne Te Hiri Junoir Paki
Mayfair, Hastings, 4122
Address used since 31 Mar 2024 |
Director | 31 Mar 2024 - current |
|
Julius Alexander Vanderwerff
Rd 4, Hastings, 4174
Address used since 10 Aug 2015 |
Director | 29 Apr 1998 - 31 Mar 2024 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 31 Oct 2019 - 03 Nov 2023 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 16 Aug 2018 - 31 Oct 2019 |
| 25a Austin Street, Onekawa, Napier, 4110 | Physical & registered | 06 Apr 2018 - 16 Aug 2018 |
| Gloucester Street, Gloucester Court, Taradale, Napier | Physical & registered | 20 Dec 2002 - 06 Apr 2018 |
| Geenty Walsh & Partners, Carlsson House, 201b Warren Street North, Hastings | Registered | 12 Apr 2000 - 20 Dec 2002 |
| Geenty Walsh & Partners, Carlsson House, 201b Warren Street North, Hastings | Physical | 07 Oct 1999 - 07 Oct 1999 |
| Price Campbell & Co, 250 Glouster Street, Glouster Court, Taradale | Physical | 07 Oct 1999 - 20 Dec 2002 |
| C/-anaroa Road, Raukawa, R D 4, Hastings | Registered | 04 Oct 1999 - 12 Apr 2000 |
| Geenty Walsh & Partners, Carlsson House, 201b Warren Street North, Hastings | Registered | 10 Jun 1999 - 04 Oct 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Verbokkem, Jan Hendrik Director |
R D 5 Hastings 4174 |
18 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paki, Wayne Individual |
Mayfair Hastings 4122 |
18 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Verbokkem, John Hendrik Individual |
R D 5 Hastings |
29 Apr 1998 - 18 Apr 2024 |
|
Vanderwerff, Julius Alexander Individual |
Raukawa Hastings |
29 Apr 1998 - 18 Apr 2024 |
![]() |
Tunbridge Wells Racing Limited 27 Austin Street |
![]() |
Lansubs 2009 Limited 27 Austin Street |
![]() |
Austin Street Investments Limited 27 Austin Street |
![]() |
Mciver Engineering Limited 27 Austin Street |
![]() |
Wishart Estate Winery Limited 27 Austin Street |
![]() |
The Napier Assembly Of God Church Harding & Associates |