Shortcuts

Raceparts Direct Limited

Type: NZ Limited Company (Ltd)
9429033643823
NZBN
1903377
Company Number
Registered
Company Status
614888603
Australian Company Number
Current address
14 Wairere Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 24 Sep 2020

Raceparts Direct Limited, a registered company, was registered on 22 Jan 2007. 9429033643823 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Neil Andrew Allport - an active director whose contract started on 22 Jan 2007,
Morris David Chandler - an inactive director whose contract started on 22 Jan 2007 and was terminated on 21 Jul 2008.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Wairere Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Raceparts Direct Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address until 24 Sep 2020.
Previous aliases for the company, as we found at BizDb, included: from 24 Oct 2013 to 31 Aug 2015 they were called Nz Raceparts Limited, from 22 Jan 2007 to 24 Oct 2013 they were called Team Rallysport Limited.
One entity owns all company shares (exactly 1000 shares) - Allport, Neil Andrew - located at 3120, Northpark, Auckland.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 04 Jul 2019 to 24 Sep 2020

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 28 Jul 2015 to 04 Jul 2019

Address: C/-fishers, 13 Louvain Street, Whakatane New Zealand

Registered address used from 11 Aug 2009 to 28 Jul 2015

Address: C/-fishers, 13 Louvain Streeet, Whakatane New Zealand

Physical address used from 11 Aug 2009 to 28 Jul 2015

Address: C/-fishers, 1st Floor, Concordia House, 17-19 Pyne Street, Whakatane

Registered & physical address used from 06 Feb 2007 to 11 Aug 2009

Address: 34 Olive Road, Penrose, Auckland

Physical & registered address used from 22 Jan 2007 to 06 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Allport, Neil Andrew Northpark
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chandler, Morris David Pakuranga
Auckland
Directors

Neil Andrew Allport - Director

Appointment date: 22 Jan 2007

Address: Northpark, Auckland, 2013 New Zealand

Address used since 20 Jul 2015


Morris David Chandler - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 21 Jul 2008

Address: Pakuranga, Auckland,

Address used since 22 Jan 2007

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street