Shortcuts

Partmaster Limited

Type: NZ Limited Company (Ltd)
9429038190568
NZBN
836109
Company Number
Registered
Company Status
Current address
481 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 14 Feb 2020

Partmaster Limited was started on 21 Nov 1996 and issued an NZ business identifier of 9429038190568. The registered LTD company has been managed by 14 directors: Steve Covic - an active director whose contract began on 08 Sep 1997,
Filip Anthony Covic - an active director whose contract began on 27 Mar 2015,
Aaron James Wallace - an inactive director whose contract began on 09 May 2014 and was terminated on 04 Apr 2023,
Mark Herbert George Gilbert - an inactive director whose contract began on 10 Jul 2015 and was terminated on 31 Dec 2018,
Hayley Jones - an inactive director whose contract began on 10 Jul 2015 and was terminated on 05 Feb 2016.
As stated in our data (last updated on 16 Mar 2024), this company registered 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (category: physical, registered).
Until 07 Oct 2011, Partmaster Limited had been using 135 Great North Road, Grey Lynn, Auckland as their registered address.
BizDb found previous aliases used by this company: from 03 Dec 1997 to 23 Dec 1999 they were named Autotrade Supply Limited, from 21 Nov 1996 to 03 Dec 1997 they were named Glenhaven Holdings Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
F Covic Trustees Limited (an entity) located at Parnell, Auckland postcode 1052,
Covic, Filip Anthony (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
S Covic Trustees Limited - located at Parnell, Auckland,
Covic, Steve - located at Newmarket, Auckland.

Addresses

Previous addresses

Address: 135 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 07 Oct 2011 to 07 Oct 2011

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 06 Dec 1999 to 06 Dec 1999

Address: 135 Great North Road, Grey Lynn, Auckland New Zealand

Registered address used from 06 Dec 1999 to 07 Oct 2011

Address: 337 Lincoln Road, Henderson, Auckland

Registered address used from 06 Dec 1999 to 06 Dec 1999

Address: 135 Great North Road, Grey Lynn, Auckland New Zealand

Physical address used from 06 Dec 1999 to 14 Feb 2020

Address: 337 Lincoln Road, Henderson, Auckland 8

Physical address used from 06 Dec 1999 to 06 Dec 1999

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 07 Oct 1997 to 06 Dec 1999

Address: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 29 Sep 1997 to 06 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) F Covic Trustees Limited
Shareholder NZBN: 9429041212608
Parnell
Auckland
1052
New Zealand
Individual Covic, Filip Anthony Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) S Covic Trustees Limited
Shareholder NZBN: 9429041213315
Parnell
Auckland
1052
New Zealand
Individual Covic, Steve Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Malcolm John Grey Lynn
Auckland
Individual Snedden, Martin Colin Grey Lynn
Auckland
Individual Morgan, Helen Rebecca Level 1, Main Street, Westgate Centre
Westgate, Waitakere City

New Zealand
Individual Covic, Anthony Orakei
Auckland
Directors

Steve Covic - Director

Appointment date: 08 Sep 1997

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 16 Feb 2016


Filip Anthony Covic - Director

Appointment date: 27 Mar 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Feb 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Mar 2015


Aaron James Wallace - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 04 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Dec 2015


Mark Herbert George Gilbert - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 31 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Aug 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 Jun 2016


Hayley Jones - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 05 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Jul 2015


Anthony Covic - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 27 Mar 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Sep 2009


John Henry Cook - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 27 Mar 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 23 May 2013


Michael Robert Dunn - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 27 Mar 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 23 May 2013


Ivicia Covic - Director (Inactive)

Appointment date: 15 Aug 2012

Termination date: 09 May 2014

Address: Orakei, Auckland, New Zealand

Address used since 15 Aug 2012


Filip Anthony Covic - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 17 Aug 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Sep 1997


Richard Lindsay Swann - Director (Inactive)

Appointment date: 03 Sep 2004

Termination date: 30 Apr 2012

Address: Orakei, 1071 New Zealand

Address used since 03 Sep 2004


Malcolm John Dick - Director (Inactive)

Appointment date: 19 Jun 2001

Termination date: 27 Apr 2011

Address: Henderson, Auckland,

Address used since 19 Jun 2001


Ivica Covic - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 23 Apr 2004

Address: Orakei, Auckland,

Address used since 08 Sep 1997


Lisa Maree Tauber - Director (Inactive)

Appointment date: 21 Nov 1996

Termination date: 08 Sep 1997

Address: Remuera, Auckland,

Address used since 21 Nov 1996

Nearby companies

Cctv Trade Limited
135 Great North Road

Scorpion Mission Limited
135 Great North Road

Bell Nominees Limited
135 Great North Road

Tint Pro Nz Limited
136 Great North Road

Shield Advantage Group Limited
136 Great North Road

Stem Distribution Limited
3 Scanlan Street