Shortcuts

Components Plus Limited

Type: NZ Limited Company (Ltd)
9429036685974
NZBN
1177619
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Nov 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Service & registered address used since 16 Jun 2023
Flat 803, 9 Hopetoun Street
Freemans Bay
Auckland 1011
New Zealand
Registered address used since 12 Sep 2024

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 23 May 2025), the company uses 1 address: Flat 803, 9 Hopetoun Street, Freemans Bay, Auckland, 1011 (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 Waiheke Island, Auckland.
The 3rd share allotment (25 shares, 25%) belongs to 3 entities, namely:
Sissons, Suzanne Elizabeth, located at Freemans Bay, Auckland (an individual),
Atach Limited, located at Freemans Bay, Auckland (an entity),
Sissons, John Norman, located at Freemans Bay, Auckland (an individual).

Addresses

Other active addresses

Address #4: Flat 803, 9 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand

Service address used from 19 Nov 2024

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Beeby, Kevin Christopher Meadowbank
Auckland, 1072

New Zealand
Individual Burgess, Douglas Mark Andrew Meadowbank
Auckland
1072
New Zealand
Individual Beeby, Bridgette Ann-marie Meadowbank
Auckland, 1072

New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Componix Pacific Limited
Shareholder NZBN: 9429037560928
Waiheke Island
Auckland
1081
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Sissons, Suzanne Elizabeth Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Atach Limited
Shareholder NZBN: 9429030276758
Freemans Bay
Auckland
1011
New Zealand
Individual Sissons, John Norman Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Electrade New Zealand Limited
Shareholder NZBN: 9429039170873
Company Number: 487296
Individual Burgess, Douglas Meadowbank
Auckland, 1072

New Zealand
Entity Electrade New Zealand Limited
Shareholder NZBN: 9429039170873
Company Number: 487296
Individual Butler, David Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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