Selective Autoparts Limited, a registered company, was launched on 24 Nov 1998. 9429037731397 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Nigel John Wiggin - an active director whose contract began on 05 Jun 2001,
James Bryce Bissett - an inactive director whose contract began on 24 Nov 1998 and was terminated on 08 Aug 2011,
Gary Meech - an inactive director whose contract began on 05 Jun 2001 and was terminated on 29 Aug 2003.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 62 Mana Esplanade, Paremata, Porirua, 5026 (type: registered, physical).
Selective Autoparts Limited had been using Unit 4, 73 Kenepuru Drive, Tawa as their physical address up until 29 Mar 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Unit 4, 73 Kenepuru Drive, Tawa, 5022 New Zealand
Physical address used from 11 Dec 2012 to 29 Mar 2017
Address #2: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 03 Dec 2012 to 11 Dec 2012
Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 14 Sep 2012 to 29 Mar 2017
Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 07 Apr 2011 to 03 Dec 2012
Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 07 Apr 2011 to 14 Sep 2012
Address #6: Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 02 Aug 2001 to 02 Aug 2001
Address #7: C/- Cross & Company, Cross Building, 6 Parumoana Street, Porirua
Registered address used from 01 May 2000 to 02 Aug 2001
Address #8: C/- Cross & Company, Cross Building, 6 Parumoana Street, Porirua
Registered address used from 12 Apr 2000 to 01 May 2000
Address #9: C/- Cross & Company, Cross Building, 6 Parumoana Street, Porirua
Physical address used from 25 Nov 1998 to 25 Nov 1998
Address #10: Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 25 Nov 1998 to 25 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Wiggin, Nigel John |
Otaihanga Paraparaumu 5036 New Zealand |
24 Nov 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wiggin, Karen Anne |
Otaihanga Paraparaumu 5036 New Zealand |
20 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bissett, Bryce |
Whitby Wellington |
24 Nov 1998 - 08 Aug 2011 |
Individual | Meech, Gary |
R D 1 Otaki |
27 May 2004 - 27 May 2004 |
Nigel John Wiggin - Director
Appointment date: 05 Jun 2001
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Apr 2013
James Bryce Bissett - Director (Inactive)
Appointment date: 24 Nov 1998
Termination date: 08 Aug 2011
Address: Whitby, Wellington, 5024 New Zealand
Address used since 24 Nov 1998
Gary Meech - Director (Inactive)
Appointment date: 05 Jun 2001
Termination date: 29 Aug 2003
Address: Rd 1, Otaki,
Address used since 01 May 2003
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade