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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Martin, Michael Anthony |
Springvale Wanganui 4501 New Zealand |
19 May 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Martin, Gregory Joseph |
Springvale Wanganui 4501 New Zealand |
19 May 1975 - |
Shares Allocation #3 Number of Shares: 332 | |||
Individual | Martin, Melanie Joanne |
Rd 4 Whanganui 4574 New Zealand |
16 Jun 2008 - |
Individual | Martin, Kenneth John |
Rd 4 Whanganui 4574 New Zealand |
16 Jun 2008 - |
Shares Allocation #4 Number of Shares: 332 | |||
Individual | Martin, Jenny Anne |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Individual | Martin, Michael Anthony |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Martin, Kenneth John |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Individual | Martin, Gregory Joseph |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Individual | Martin, Michael Anthony |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Shares Allocation #6 Number of Shares: 332 | |||
Individual | Martin, Gina |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Individual | Martin, Gregory Joseph |
Springvale Wanganui 4501 New Zealand |
16 Jun 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Martin, Kenneth John |
Rd 4 Whanganui 4574 New Zealand |
12 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Allan Anders |
Gonville Wanganui 4501 New Zealand |
16 Jun 2008 - 01 Oct 2015 |
Individual | Martin, Neville Arthur |
Wanganui , Arthur Grace Family Trust New Zealand |
16 Jun 2008 - 01 Oct 2015 |
Individual | Davis, Allan Anders |
Gonville Wanganui 4501 New Zealand |
16 Jun 2008 - 01 Oct 2015 |
Individual | Davis, Allan Anders |
Gonville Wanganui 4501 New Zealand |
16 Jun 2008 - 01 Oct 2015 |
Individual | Martin, Neville Arthur |
Wanganui New Zealand |
19 May 1975 - 01 Oct 2015 |
Individual | Martin, Catherine Grace |
Wanganui , Arthur Grace Family Trust New Zealand |
16 Jun 2008 - 01 Oct 2015 |
Individual | Martin, Catherine Grace |
Wanganui New Zealand |
19 May 1975 - 01 Oct 2015 |
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
Wanganui Medical Education & Research Foundation Incorporated
40 Ingestre Street
R & S Flintoff Premium Limited
41 Ingestre Street
Fairway Nz Limited
41 Ingestre Street
Fairway Pension Transfers Limited
41 Ingestre Street
Wanganui Womens Club Incorporated
39 Ingestre Street
Educational Aid For International Development Charitable Trust Board
Suite 4, 216 Wicksteed Street