Galore Parts Group Limited, a registered company, was launched on 23 Jan 2003. 9429036163915 is the business number it was issued. The company has been supervised by 2 directors: Steven Craig Trevett - an active director whose contract began on 03 Feb 2006,
James Trevett - an inactive director whose contract began on 23 Jan 2003 and was terminated on 29 Jan 2006.
Updated on 25 Nov 2024, our database contains detailed information about 1 address: 118A Sunnybrae Road, Hillcrest, Auckland, 0627 (types include: registered, physical).
Galore Parts Group Limited had been using Level 3, 148-150 Cuba Street, Te Aro, Wellington as their registered address until 02 Aug 2021.
Previous aliases used by the company, as we established at BizDb, included: from 21 Feb 2005 to 24 Dec 2018 they were named Engine & Spares (2005) Limited, from 23 Jan 2003 to 21 Feb 2005 they were named Totally Japanese Car Parts Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Trevett, Steven Craig (an individual) located at Hauraki, Auckland postcode 0622,
Roberts, James Malcolm (an individual) located at Saint Marys Bay, Auckland postcode 1011.
Previous addresses
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 20 Feb 2018 to 02 Aug 2021
Address: Level 1, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Oct 2017 to 20 Feb 2018
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 04 Aug 2015 to 04 Oct 2017
Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 14 Feb 2011 to 04 Aug 2015
Address: Level 3, 44 Khyber Pass Road, Auckland New Zealand
Physical & registered address used from 06 Mar 2009 to 14 Feb 2011
Address: 86 Nelson Street, Auckland Central
Registered & physical address used from 23 Jan 2003 to 06 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Trevett, Steven Craig |
Hauraki Auckland 0622 New Zealand |
13 Feb 2006 - |
Individual | Roberts, James Malcolm |
Saint Marys Bay Auckland 1011 New Zealand |
13 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trevett, James |
Glenfield Auckland |
23 Jan 2003 - 27 Jun 2010 |
Steven Craig Trevett - Director
Appointment date: 03 Feb 2006
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 04 Jun 2024
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 04 Oct 2013
James Trevett - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 29 Jan 2006
Address: Glenfield, Auckland,
Address used since 23 Jan 2003
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street