Shortcuts

Partstrader New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034483015
NZBN
1713067
Company Number
Registered
Company Status
Current address
Level 1
22 - 28 Willeston Street
Wellington 6011
New Zealand
Registered address used since 12 Dec 2016
Level 1
22 - 28 Willeston Street
Wellington 6011
New Zealand
Physical & service address used since 14 Nov 2017
Level 4, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 09 Jul 2024

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 12 directors: Andrew Morrow - an active director whose contract began on 13 Aug 2020,
Steven John Messenger - an active director whose contract began on 13 Aug 2020,
Martin Goldfinch - an active director whose contract began on 18 Sep 2024,
Kyle S. - an active director whose contract began on 18 Sep 2024,
Thomas O. - an inactive director whose contract began on 01 Mar 2019 and was terminated on 01 Aug 2024.
Updated on 09 May 2025, our data contains detailed information about 1 address: Level 4, 15 Willeston Street, Wellington Central, Wellington, 6011 (types include: registered, 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, Wellington Central, Wellington.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 697185

Annual return filing month: November

Annual return last filed: 02 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 697185
Entity (NZ Limited Company) Partstrader Markets Limited
Shareholder NZBN: 9429032279016
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt
Entity Gz3 Holdings Limited
Shareholder NZBN: 9429030424500
Company Number: 4135639
Takapu Valley
Wellington
5028
New Zealand
Entity Grimseys Holdings Limited
Shareholder NZBN: 9429030246362
Company Number: 4423022
Wellington
6011
New Zealand
Individual Milne, Christopher David Astley Normandale
Lower Hutt
5010
New Zealand
Individual Messenger, Steven John Papakowhai
Porirua
5024
New Zealand
Entity Sotto Voce Custodians Limited
Shareholder NZBN: 9429034418734
Company Number: 1732265
Individual Mason, Sandra Janet Waikanae
Waikanae
5036
New Zealand
Individual Bevan, Rosemary Jane 1407 State Highway 2
Featherston Rd 1
5771
New Zealand
Individual Mason, Scott Alexander Vogeltown
Wellington
6021
New Zealand
Individual Cooper, Robert Mark Rd 1
Martinborough
5781
New Zealand
Entity Grimseys Holdings Limited
Shareholder NZBN: 9429030246362
Company Number: 4423022
Wellington
6011
New Zealand
Individual Bevan, Rosemary Jane 1407 State Highway 2
Featherston Rd 1
5771
New Zealand
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Level 3
1 Margaret Street, Lower Hutt
Entity Grimseys Holdings Limited
Shareholder NZBN: 9429030246362
Company Number: 4423022
Wellington
6011
New Zealand
Individual Ford, Mark Francis Te Aro
Wellington 6011

New Zealand
Individual Milne, Janet Marie Andrews Normandale
Lower Hutt
5010
New Zealand
Individual Mason, Trevor Graham Waikanae
Waikanae
5036
New Zealand
Entity Gz3 Holdings Limited
Shareholder NZBN: 9429030424500
Company Number: 4135639
Takapu Valley
Wellington
5028
New Zealand
Entity Sotto Voce Custodians Limited
Shareholder NZBN: 9429034418734
Company Number: 1732265
Entity Gz2 Holdings Limited
Shareholder NZBN: 9429036883530
Company Number: 1141794
Individual Cooper, Garry Wayne Nelson South
Nelson
7010
New Zealand
Individual Bevan, Colin Anthony 1407 State Highway 2
Featherston Rd 1
5771
New Zealand
Individual Smith, Christopher Ian Brooklyn
Wellington
6021
New Zealand
Individual Bevan, Colin Anthony 1407 State Highway 2
Featherston Rd 1
5771
New Zealand
Entity Grimseys Holdings Limited
Shareholder NZBN: 9429030246362
Company Number: 4423022
Wellington
6011
New Zealand
Entity Gz2 Holdings Limited
Shareholder NZBN: 9429036883530
Company Number: 1141794

Ultimate Holding Company

28 Feb 2019
Effective Date
Partstrader Markets Limited
Name
Ltd
Type
2236106
Ultimate Holding Company Number
NZ
Country of origin
Level 1
22-28 Willeston Street
Wellington 6011
New Zealand
Address
Directors

Andrew Morrow - Director

Appointment date: 13 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Aug 2020


Steven John Messenger - Director

Appointment date: 13 Aug 2020

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 28 May 2024

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 13 Aug 2020


Martin Goldfinch - Director

Appointment date: 18 Sep 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Sep 2024


Kyle S. - Director

Appointment date: 18 Sep 2024


Thomas O. - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 01 Aug 2024

Address: La Grange, Illinois, 60525 United States

Address used since 01 Mar 2019


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


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


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


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

Nearby companies