Partstrader New Zealand Limited, a registered company, was launched on 03 Nov 2005. 9429034483015 is the NZBN it was issued. The company has been supervised by 10 directors: Thomas O. - an active director whose contract began on 01 Mar 2019,
Steven John Messenger - an active director whose contract began on 13 Aug 2020,
Andrew Morrow - an active director whose contract began on 13 Aug 2020,
Colin Anthony Bevan - an inactive director whose contract began on 03 Nov 2005 and was terminated on 13 Aug 2020,
Christopher Brian Hall - an inactive director whose contract began on 01 Mar 2019 and was terminated on 13 Aug 2020.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Level 1, 22 - 28 Willeston Street, Wellington, 6011 (types include: physical, service).
Partstrader New Zealand Limited had been using Level 7 Sovereign House, 34 Manners Street, Wellington as their physical address until 14 Nov 2017.
Old names used by this company, as we established at BizDb, included: from 03 Nov 2005 to 11 Oct 2010 they were called Sproket Markets Limited.
A single entity controls all company shares (exactly 697185 shares) - Partstrader Markets Limited - located at 6011, 22-28 Willeston Street, Wellington.
Previous addresses
Address #1: Level 7 Sovereign House, 34 Manners Street, Wellington, 6011 New Zealand
Physical address used from 04 Jan 2013 to 14 Nov 2017
Address #2: Level 7 Sovereign House, 34 Manners Street, Wellington, 6011 New Zealand
Registered address used from 04 Jan 2013 to 12 Dec 2016
Address #3: Level 4 Economous House, 4 Bond St, Wellington New Zealand
Registered & physical address used from 20 Apr 2010 to 04 Jan 2013
Address #4: Level 7, Plunket House, 126-132 Lambton Quay, Wellington
Physical & registered address used from 15 Jan 2007 to 20 Apr 2010
Address #5: Level 4, 125 Featherson Street, Wellington
Physical & registered address used from 03 Nov 2005 to 15 Jan 2007
Basic Financial info
Total number of Shares: 697185
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 697185 | |||
Entity (NZ Limited Company) | Partstrader Markets Limited Shareholder NZBN: 9429032279016 |
22-28 Willeston Street Wellington 6011 New Zealand |
06 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Sandra Janet |
Waikanae Waikanae 5036 New Zealand |
09 Sep 2015 - 06 Mar 2019 |
Individual | Bevan, Rosemary Jane |
1407 State Highway 2 Featherston Rd 1 5771 New Zealand |
03 Nov 2005 - 06 Mar 2019 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
03 Nov 2005 - 06 Mar 2019 |
Entity | Gz3 Holdings Limited Shareholder NZBN: 9429030424500 Company Number: 4135639 |
Takapu Valley Wellington 5028 New Zealand |
27 Nov 2013 - 06 Mar 2019 |
Entity | Sotto Voce Custodians Limited Shareholder NZBN: 9429034418734 Company Number: 1732265 |
30 Sep 2011 - 24 Jun 2013 | |
Entity | Grimseys Holdings Limited Shareholder NZBN: 9429030246362 Company Number: 4423022 |
Wellington 6011 New Zealand |
24 Jun 2013 - 06 Mar 2019 |
Entity | Grimseys Holdings Limited Shareholder NZBN: 9429030246362 Company Number: 4423022 |
Wellington 6011 New Zealand |
24 Jun 2013 - 06 Mar 2019 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
03 Nov 2005 - 06 Mar 2019 |
Entity | Grimseys Holdings Limited Shareholder NZBN: 9429030246362 Company Number: 4423022 |
Wellington 6011 New Zealand |
24 Jun 2013 - 06 Mar 2019 |
Individual | Ford, Mark Francis |
Te Aro Wellington 6011 New Zealand |
03 Nov 2005 - 24 Jun 2013 |
Individual | Cooper, Robert Mark |
Rd 1 Martinborough 5781 New Zealand |
03 Nov 2005 - 24 Jun 2013 |
Individual | Milne, Janet Marie Andrews |
Normandale Lower Hutt 5010 New Zealand |
10 Feb 2017 - 06 Mar 2019 |
Individual | Mason, Trevor Graham |
Waikanae Waikanae 5036 New Zealand |
09 Sep 2015 - 06 Mar 2019 |
Individual | Messenger, Steven John |
Papakowhai Porirua 5024 New Zealand |
23 Apr 2014 - 20 Dec 2017 |
Entity | Gz3 Holdings Limited Shareholder NZBN: 9429030424500 Company Number: 4135639 |
Takapu Valley Wellington 5028 New Zealand |
27 Nov 2013 - 06 Mar 2019 |
Entity | Sotto Voce Custodians Limited Shareholder NZBN: 9429034418734 Company Number: 1732265 |
30 Sep 2011 - 24 Jun 2013 | |
Entity | Gz2 Holdings Limited Shareholder NZBN: 9429036883530 Company Number: 1141794 |
02 Mar 2006 - 27 Nov 2013 | |
Individual | Cooper, Garry Wayne |
Nelson South Nelson 7010 New Zealand |
30 Sep 2011 - 24 Jun 2013 |
Individual | Bevan, Colin Anthony |
1407 State Highway 2 Featherston Rd 1 5771 New Zealand |
03 Nov 2005 - 06 Mar 2019 |
Individual | Smith, Christopher Ian |
Brooklyn Wellington 6021 New Zealand |
03 Dec 2007 - 06 Mar 2019 |
Individual | Bevan, Colin Anthony |
1407 State Highway 2 Featherston Rd 1 5771 New Zealand |
03 Nov 2005 - 06 Mar 2019 |
Entity | Grimseys Holdings Limited Shareholder NZBN: 9429030246362 Company Number: 4423022 |
Wellington 6011 New Zealand |
24 Jun 2013 - 06 Mar 2019 |
Individual | Bevan, Rosemary Jane |
1407 State Highway 2 Featherston Rd 1 5771 New Zealand |
03 Nov 2005 - 06 Mar 2019 |
Individual | Mason, Scott Alexander |
Vogeltown Wellington 6021 New Zealand |
29 May 2009 - 09 Sep 2015 |
Individual | Milne, Christopher David Astley |
Normandale Lower Hutt 5010 New Zealand |
10 Feb 2017 - 06 Mar 2019 |
Entity | Gz2 Holdings Limited Shareholder NZBN: 9429036883530 Company Number: 1141794 |
02 Mar 2006 - 27 Nov 2013 |
Ultimate Holding Company
Thomas O. - Director
Appointment date: 01 Mar 2019
Address: La Grange, Illinois, 60525 United States
Address used since 01 Mar 2019
Steven John Messenger - Director
Appointment date: 13 Aug 2020
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 13 Aug 2020
Andrew Morrow - Director
Appointment date: 13 Aug 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Aug 2020
Colin Anthony Bevan - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 13 Aug 2020
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 13 Apr 2010
Christopher Brian Hall - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 13 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2019
Martin Gerard Goldfinch - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 13 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2019
Robert Mark Cooper - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 01 Mar 2019
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 23 Dec 2011
Christopher David Astley Milne - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 01 Mar 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 21 Dec 2016
Tony John Alan Stewart - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 21 Aug 2018
Address: Takapu Valley, Wellington 5028, 5028 New Zealand
Address used since 18 Nov 2015
Anthony Peter David Friedlander - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 30 Apr 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Nov 2014
The Project Crimson Trust
18-36 Manners Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House