Carparts Limited was launched on 23 Aug 2005 and issued an NZBN of 9429034580844. The registered LTD company has been supervised by 1 director, named Grant James Bugden - an active director whose contract began on 23 Aug 2005.
According to BizDb's information (last updated on 02 Apr 2024), this company uses 1 address: 581 Highgate, Maori Hill, Dunedin, 9010 (types include: physical, service).
Up to 18 Apr 2018, Carparts Limited had been using 18 Princes Street, Dunedin Central, Dunedin as their physical address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 9900 shares are held by 2 entities, namely:
Bugden, Airma (an individual) located at Stonefields, Auckland postcode 1072,
Bugden, Grant James (an individual) located at Stonefields, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 0.5 per cent shares (exactly 50 shares) and includes
Bugden, Airma - located at Stonefields, Auckland.
The next share allocation (50 shares, 0.5%) belongs to 1 entity, namely:
Bugden, Grant James, located at Stonefields, Auckland (an individual).
Previous addresses
Address: 18 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 May 2013 to 18 Apr 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 20 May 2013
Address: 165 Norman Lesser Drive, St Johns, Auckland 1072 New Zealand
Physical address used from 14 Sep 2006 to 20 May 2013
Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Registered address used from 21 Feb 2006 to 19 Jul 2011
Address: 8 Shera Road, Remuera, Auckland
Registered address used from 20 Oct 2005 to 21 Feb 2006
Address: 8 Shera Road, Remuera, Auckland
Physical address used from 20 Oct 2005 to 14 Sep 2006
Address: 9 Shera Road, Remuera, Auckland
Physical & registered address used from 23 Aug 2005 to 20 Oct 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Individual | Bugden, Airma |
Stonefields Auckland 1072 New Zealand |
24 Mar 2006 - |
Individual | Bugden, Grant James |
Stonefields Auckland 1072 New Zealand |
23 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bugden, Airma |
Stonefields Auckland 1072 New Zealand |
24 Mar 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Bugden, Grant James |
Stonefields Auckland 1072 New Zealand |
23 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Bugden Grant James & Bugden Airma Joinly As Trustees Of The Bugden Family Trust | 13 Sep 2005 - 14 Feb 2012 | |
Other | Bugden Grant James & Bugden Airma Joinly As Trustees Of The Bugden Family Trust | 13 Sep 2005 - 14 Feb 2012 |
Grant James Bugden - Director
Appointment date: 23 Aug 2005
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Apr 2016
Get Rd Limited
581 Highgate
Spare Park Limited
581 Highgate
Kaz And Kel (2021) Limited
581 Highgate
Black Forest Cafe 2006 Limited
581 Highgate
Carparts Properties Limited
581 Highgate
Parker Warburton Team Architects Limited
581 Highgate