South Auckland Powered Equipment Limited, a registered company, was incorporated on 05 Aug 1981. 9429032127720 is the NZBN it was issued. "Professional equipment wholesaling" (business classification F349120) is how the company is categorised. The company has been managed by 3 directors: Robyn Frances Baber - an active director whose contract started on 31 May 1985,
Christopher Brent Baber - an active director whose contract started on 31 May 1985,
Allan Keith Palmer - an inactive director whose contract started on 31 May 1985 and was terminated on 23 Jun 1997.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 24 Cargill Street, Papakura, Papakura, 2110 (type: postal, office).
South Auckland Powered Equipment Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 25 Aug 2017.
A total of 8000 shares are allotted to 2 shareholders (2 groups). The first group consists of 400 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7600 shares (95 per cent).
Principal place of activity
24 Cargill Street, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 21 Dec 2016 to 25 Aug 2017
Address #2: 80 Kerwyn Ave, East Tamaki
Registered address used from 24 Jun 1997 to 24 Jun 1997
Address #3: 24 Cargill Street, Papakura, 2110 New Zealand
Registered address used from 24 Jun 1997 to 21 Dec 2016
Basic Financial info
Total number of Shares: 8000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Baber, Robyn Frances |
Papakura |
05 Aug 1981 - |
Shares Allocation #2 Number of Shares: 7600 | |||
Individual | Baber, Christopher Brent |
Papakura |
05 Aug 1981 - |
Robyn Frances Baber - Director
Appointment date: 31 May 1985
Address: Papakura, Auckland, 2110 New Zealand
Address used since 03 Aug 2015
Christopher Brent Baber - Director
Appointment date: 31 May 1985
Address: Papakura, Auckland, 2110 New Zealand
Address used since 03 Aug 2015
Allan Keith Palmer - Director (Inactive)
Appointment date: 31 May 1985
Termination date: 23 Jun 1997
Address: Rd1, Clevedon,
Address used since 31 May 1985
Clip Tease Limited
Flat 1, 23 Cargill Street
Kiwi Motorsport Performance & Papakura Vehicle Testing & Kiwi Motoring Limited
31 Dominion Road
Deos Dental Laboratory Services Limited
70 Dominion Road
Nga Uri O Tahinga Trust
8 Winiata Terrace
Aqua Wash Limited
15a Winiata Terrace
Te Mana O Te Matauranga Trust
7 Winiata Terrace
Agape Cultural Communication Limited
14b Lorien Place
Cosmo Ultraviolet Limited
301s Botany Road
Pyatt Holdings Limited
4 Croftview Road
Raj Machine Rental Limited
10 Coolaghy Drive
Superior Aviation Nz Limited
277 Te Irirangi Drive
Wholesale Equipment Limited
33 Coles Crescent