Engine Parts Limited was started on 24 May 2006 and issued an NZ business identifier of 9429034111475. This registered LTD company has been run by 3 directors: David Heys - an active director whose contract began on 24 May 2006,
Glen William Charles Jennett - an inactive director whose contract began on 24 May 2006 and was terminated on 01 Dec 2012,
Carl William Hayman - an inactive director whose contract began on 01 Aug 2007 and was terminated on 01 Dec 2012.
As stated in our data (updated on 30 Mar 2024), this company registered 1 address: 37 Anvil Road, Silverdale, Silverdale, 0932 (types include: physical, service).
Up until 23 Apr 2020, Engine Parts Limited had been using 201 Gills Road, Albany Heights, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Heys, David (a director) located at Kaikohe postcode 0473. Engine Parts Limited was classified as "Motor vehicle part dealing - new" (ANZSIC F350430).
Principal place of activity
37 Anvil Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 201 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 03 May 2018 to 23 Apr 2020
Address #2: 201 Gills Road, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 16 May 2013 to 03 May 2018
Address #3: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Physical address used from 15 Apr 2010 to 16 May 2013
Address #4: 3rd Floor, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 15 Apr 2010 to 17 May 2017
Address #5: Brian Anderson Accounting Services Ltd, 2nd Floor, Nzi House, 507 Lake Rd, Takapuna, North Shore City 0622
Registered & physical address used from 28 Jan 2009 to 15 Apr 2010
Address #6: C J Bishop Chartered Accountant Limited, Unit 5/11 Orbit Drive, Mairangi Bay, North Shore City
Physical & registered address used from 17 Jul 2007 to 28 Jan 2009
Address #7: C.j. Bishop Chartered Accountant Limited, 2nd Floor, Nzi Building, 507 Lake Rd, Takapuna, North Shore City
Physical & registered address used from 24 May 2006 to 17 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Heys, David |
Kaikohe 0473 New Zealand |
29 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jennett Enterprises Limited Shareholder NZBN: 9429039155979 Company Number: 492048 |
24 May 2006 - 06 Dec 2012 | |
Entity | Precision Engine Reconditioning Limited Shareholder NZBN: 9429038684180 Company Number: 630629 |
24 May 2006 - 29 Mar 2013 | |
Individual | Hayman, Carl William |
Glenfield Auckland |
04 Mar 2008 - 06 Dec 2012 |
Entity | Jennett Enterprises Limited Shareholder NZBN: 9429039155979 Company Number: 492048 |
24 May 2006 - 06 Dec 2012 | |
Entity | Precision Engine Reconditioning Limited Shareholder NZBN: 9429038684180 Company Number: 630629 |
24 May 2006 - 29 Mar 2013 |
David Heys - Director
Appointment date: 24 May 2006
Address: Kaikohe, 0473 New Zealand
Address used since 20 Feb 2020
Address: Albany, North Shore City, 0632 New Zealand
Address used since 24 May 2006
Glen William Charles Jennett - Director (Inactive)
Appointment date: 24 May 2006
Termination date: 01 Dec 2012
Address: Browns Bay, North Shore City,
Address used since 24 May 2006
Carl William Hayman - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 Dec 2012
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Aug 2007
Deus Ex Limited
205 Gills Road
Megrez Development (nz) Company Limited
219a Gills Road
Fh Egg Trustee Limited
219a Gills Road
3g Construction Limited
219a Gills Road
4g Construction Limited
219a Gills Road
Janet Trustee Services Limited
219b Gills Road
Auto Guys Group Limited
Hogans Road
Buddy Autoparts Limited
13 Rosedale Road
Dml Engineering Limited
27c William Pickering Drive
Earthquip Group Limited
668 Dairy Flat Highway
Escrow Holdings Fifty Limited
63 Apollo Drive
O's Prestige Limited
59 Bawden Road