Components Plus Limited was launched on 04 Dec 2001 and issued a number of 9429036685974. This registered LTD company has been run by 2 directors: Stephen Graham Carter - an active director whose contract began on 04 Dec 2001,
John Norman Sissons - an active director whose contract began on 04 Dec 2001.
As stated in BizDb's database (updated on 18 Apr 2024), the company uses 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: service, registered).
Up to 27 Nov 2018, Components Plus Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (7 shareholders in total). In the first group, 25 shares are held by 3 entities, namely:
Beeby, Kevin Christopher (an individual) located at Meadowbank, Auckland, 1072,
Burgess, Douglas Mark Andrew (an individual) located at Meadowbank, Auckland postcode 1072,
Beeby, Bridgette Ann-Marie (an individual) located at Meadowbank, Auckland, 1072.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Componix Pacific Limited - located at Parnell, Auckland.
The 3rd share allotment (25 shares, 25%) belongs to 3 entities, namely:
Atach Limited, located at Parnell, Auckland (an entity),
Sissons, John Norman, located at Freemans Bay, Auckland (an individual),
Sissons, Suzanne Elizabeth, located at Freemans Bay, Auckland (an individual).
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2013 to 27 Nov 2018
Address #2: 70 Shortland Street, Level 4, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Sep 2010 to 19 Feb 2013
Address #3: 196 Marua Road, Ellerslie, Auckland, 1542 New Zealand
Physical & registered address used from 25 Sep 2009 to 28 Sep 2010
Address #4: 196 Marua Road, Ellerslie, Auckland
Physical & registered address used from 04 Dec 2001 to 25 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Beeby, Kevin Christopher |
Meadowbank Auckland, 1072 New Zealand |
14 Sep 2005 - |
Individual | Burgess, Douglas Mark Andrew |
Meadowbank Auckland 1072 New Zealand |
15 Sep 2017 - |
Individual | Beeby, Bridgette Ann-marie |
Meadowbank Auckland, 1072 New Zealand |
14 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Componix Pacific Limited Shareholder NZBN: 9429037560928 |
Parnell Auckland 1052 New Zealand |
04 Dec 2001 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Atach Limited Shareholder NZBN: 9429030276758 |
Parnell Auckland 1052 New Zealand |
15 Sep 2017 - |
Individual | Sissons, John Norman |
Freemans Bay Auckland 1011 New Zealand |
14 Sep 2005 - |
Individual | Sissons, Suzanne Elizabeth |
Freemans Bay Auckland 1011 New Zealand |
14 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Electrade New Zealand Limited Shareholder NZBN: 9429039170873 Company Number: 487296 |
04 Dec 2001 - 14 Sep 2005 | |
Individual | Burgess, Douglas |
Meadowbank Auckland, 1072 New Zealand |
14 Sep 2005 - 15 Sep 2017 |
Entity | Electrade New Zealand Limited Shareholder NZBN: 9429039170873 Company Number: 487296 |
04 Dec 2001 - 14 Sep 2005 | |
Individual | Butler, David |
Freemans Bay Auckland 1011 New Zealand |
14 Sep 2005 - 15 Sep 2017 |
Stephen Graham Carter - Director
Appointment date: 04 Dec 2001
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 10 Dec 2021
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 20 Sep 2009
John Norman Sissons - Director
Appointment date: 04 Dec 2001
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2013
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot