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.
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: 02 Dec 2024
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 |
Wellington Central Wellington 6011 New Zealand |
06 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 | Grimseys Holdings Limited Shareholder NZBN: 9429030246362 Company Number: 4423022 |
Wellington 6011 New Zealand |
24 Jun 2013 - 06 Mar 2019 |
| Individual | Milne, Christopher David Astley |
Normandale Lower Hutt 5010 New Zealand |
10 Feb 2017 - 06 Mar 2019 |
| Individual | Messenger, Steven John |
Papakowhai Porirua 5024 New Zealand |
23 Apr 2014 - 20 Dec 2017 |
| Entity | Sotto Voce Custodians Limited Shareholder NZBN: 9429034418734 Company Number: 1732265 |
30 Sep 2011 - 24 Jun 2013 | |
| 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 |
| Individual | Mason, Scott Alexander |
Vogeltown Wellington 6021 New Zealand |
29 May 2009 - 09 Sep 2015 |
| Individual | Cooper, Robert Mark |
Rd 1 Martinborough 5781 New Zealand |
03 Nov 2005 - 24 Jun 2013 |
| 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 |
| 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 | 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 |
| 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 |
| Entity | Gz2 Holdings Limited Shareholder NZBN: 9429036883530 Company Number: 1141794 |
02 Mar 2006 - 27 Nov 2013 |
Ultimate Holding Company
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
Wellington General Practices Limited
22-28 Willeston Street
Partstrader Markets Limited
Level 1
Astro Flash Limited
Level 12 Willeston Centre
Stymie Holdings Limited
Level 8
The Laptop Company Limited
Level 12, Willeston Centre