Shortcuts

Superquip Limited

Type: NZ Limited Company (Ltd)
9429034064597
NZBN
149314
Company Number
Registered
Company Status
Current address
40 Ingestre Street
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 23 Apr 2012
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 Apr 2022

Superquip Limited, a registered company, was incorporated on 19 May 1975. 9429034064597 is the business number it was issued. The company has been run by 5 directors: Michael Anthony Martin - an active director whose contract began on 29 Jul 2015,
Gregory Joseph Martin - an active director whose contract began on 29 Jul 2015,
Kenneth John Martin - an active director whose contract began on 29 Jul 2015,
Catherine Grace Martin - an inactive director whose contract began on 24 Apr 1992 and was terminated on 01 Oct 2015,
Nevile Arthur Martin - an inactive director whose contract began on 24 Apr 1992 and was terminated on 01 Oct 2015.
Last updated on 22 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Superquip Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up until 26 Apr 2022.
Previous aliases used by this company, as we found at BizDb, included: from 17 Jun 2008 to 08 Aug 2008 they were named Care Equip Limited, from 19 May 1975 to 17 Jun 2008 they were named Metal Machinists Limited.
A total of 1000 shares are allocated to 12 shareholders (7 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Lastly there is the third share allocation (332 shares 33.2%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 14 Dec 2020 to 26 Apr 2022

Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 19 Oct 2017 to 14 Dec 2020

Address #3: 40 Ingestre Street, Wanganui New Zealand

Registered address used from 27 Apr 1998 to 19 Oct 2017

Address #4: 40 Ingestre Street, Wanganui New Zealand

Physical address used from 27 Apr 1998 to 19 Oct 2017

Address #5: C/- Pritchard Dilks & Associates, 4 Victoria Avenue, Palmerston

Physical address used from 27 Apr 1998 to 27 Apr 1998

Address #6: C/- Pritchard Dilks & Associates, 4 Victoria Avenue, Palmerston North

Registered address used from 27 Apr 1998 to 27 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Martin, Michael Anthony Springvale
Wanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Martin, Gregory Joseph Springvale
Wanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 332
Individual Martin, Melanie Joanne Rd 4
Whanganui
4574
New Zealand
Individual Martin, Kenneth John Rd 4
Whanganui
4574
New Zealand
Shares Allocation #4 Number of Shares: 332
Individual Martin, Jenny Anne Springvale
Wanganui
4501
New Zealand
Individual Martin, Michael Anthony Springvale
Wanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Martin, Kenneth John Springvale
Wanganui
4501
New Zealand
Individual Martin, Gregory Joseph Springvale
Wanganui
4501
New Zealand
Individual Martin, Michael Anthony Springvale
Wanganui
4501
New Zealand
Shares Allocation #6 Number of Shares: 332
Individual Martin, Gina Springvale
Wanganui
4501
New Zealand
Individual Martin, Gregory Joseph Springvale
Wanganui
4501
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Martin, Kenneth John Rd 4
Whanganui
4574
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Allan Anders Gonville
Wanganui
4501
New Zealand
Individual Martin, Neville Arthur Wanganui
, Arthur Grace Family Trust

New Zealand
Individual Davis, Allan Anders Gonville
Wanganui
4501
New Zealand
Individual Davis, Allan Anders Gonville
Wanganui
4501
New Zealand
Individual Martin, Neville Arthur Wanganui

New Zealand
Individual Martin, Catherine Grace Wanganui
, Arthur Grace Family Trust

New Zealand
Individual Martin, Catherine Grace Wanganui

New Zealand
Directors

Michael Anthony Martin - Director

Appointment date: 29 Jul 2015

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 29 Jul 2015


Gregory Joseph Martin - Director

Appointment date: 29 Jul 2015

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 29 Jul 2015


Kenneth John Martin - Director

Appointment date: 29 Jul 2015

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 16 Apr 2019

Address: Springvale, Wanganui, 4501 New Zealand

Address used since 29 Jul 2015


Catherine Grace Martin - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 01 Oct 2015

Address: Wanganui, New Zealand

Address used since 24 Apr 1992


Nevile Arthur Martin - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 01 Oct 2015

Address: Wanganui, New Zealand

Address used since 24 Apr 1992