Parts Overnight Nz Limited, a registered company, was launched on 30 Jun 2000. 9429037207557 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Peter Gerard Earl - an active director whose contract began on 30 Jun 2000,
Michelle Adele Earl - an active director whose contract began on 07 May 2007,
Hadi Rahimi - an inactive director whose contract began on 24 Oct 2001 and was terminated on 08 May 2007,
Peter John Gill - an inactive director whose contract began on 24 Oct 2001 and was terminated on 15 Aug 2006,
Grant Maxwell Loader - an inactive director whose contract began on 30 Jun 2000 and was terminated on 19 Aug 2004.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical).
Parts Overnight Nz Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address until 30 Jun 2011.
Other names used by this company, as we established at BizDb, included: from 30 Jun 2000 to 11 Aug 2005 they were called Delacamp Nz Limited.
A total of 76444 shares are issued to 2 shareholders (2 groups). The first group consists of 67499 shares (88.3%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8945 shares (11.7%).
Previous addresses
Address #1: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered address used from 04 Sep 2008 to 30 Jun 2011
Address #2: Bellam Road, Broadfield, R D 5 Christchurch
Registered address used from 30 Jun 2000 to 04 Sep 2008
Address #3: Bellam Road, Broadfield, R D 5 Christchurch
Physical address used from 30 Jun 2000 to 30 Jun 2000
Basic Financial info
Total number of Shares: 76444
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67499 | |||
Individual | Earl, Peter Gerard |
Rd 8 Christchurch 7678 New Zealand |
30 Jun 2000 - |
Shares Allocation #2 Number of Shares: 8945 | |||
Individual | Earl, Michelle Adele |
Rd 8 Christchurch 7678 New Zealand |
30 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Loader, Grant Maxwell |
Christchurch |
30 Jun 2000 - 19 Oct 2004 |
Other | Null - Delacamp Australia Pty Limited | 30 Jun 2000 - 17 May 2005 | |
Other | Delacamp Australia Pty Limited | 30 Jun 2000 - 17 May 2005 |
Peter Gerard Earl - Director
Appointment date: 30 Jun 2000
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 15 Sep 2011
Michelle Adele Earl - Director
Appointment date: 07 May 2007
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 15 Sep 2011
Hadi Rahimi - Director (Inactive)
Appointment date: 24 Oct 2001
Termination date: 08 May 2007
Address: Canterbury, Victoria 3126, Australia,
Address used since 24 Oct 2001
Peter John Gill - Director (Inactive)
Appointment date: 24 Oct 2001
Termination date: 15 Aug 2006
Address: Kew, Victoria, Australia,
Address used since 24 Oct 2001
Grant Maxwell Loader - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 19 Aug 2004
Address: Christchurch,
Address used since 30 Jun 2000
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 30 Jun 2000
Address: Rolleston Park, Christchurch,
Address used since 30 Jun 2000
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road