Superior Cars Limited was incorporated on 06 Jun 1996 and issued a New Zealand Business Number of 9429038306754. The registered LTD company has been managed by 1 director, named Peter William Wilson - an active director whose contract started on 06 Jun 1996.
According to our data (last updated on 07 Mar 2024), this company filed 1 address: 188 St Aubyn Street, New Plymouth, New Plymouth, 4310 (category: physical, service).
Up to 15 Jan 2021, Superior Cars Limited had been using 545 Devon St East, Fitzroy, New Plymouth as their physical address.
A total of 100000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 30000 shares are held by 2 entities, namely:
Gq Trustees 2020 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Wilson, Peter William (an individual) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 70% shares (exactly 70000 shares) and includes
Wilson, Peter William - located at New Plymouth, New Plymouth. Superior Cars Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
188 St Aubyn Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 545 Devon St East, Fitzroy, New Plymouth, 4310 New Zealand
Physical address used from 13 Aug 2019 to 15 Jan 2021
Address #2: 482 St Aubyn Street, Moturoa, New Plymouth, 4310 New Zealand
Registered address used from 10 Aug 2016 to 02 Sep 2016
Address #3: 482 St Aubyn Street, Moturoa, New Plymouth, 4310 New Zealand
Physical address used from 10 Aug 2016 to 13 Aug 2019
Address #4: 369 Devon Street East, New Plymouth New Zealand
Physical & registered address used from 03 Jul 2007 to 10 Aug 2016
Address #5: 588 Devon Street East, Fitzroy, New Plymouth
Registered address used from 11 Apr 2000 to 03 Jul 2007
Address #6: 588 Devon Street East, Fitzroy, New Plymouth
Registered address used from 16 Sep 1997 to 11 Apr 2000
Address #7: Busing Russell & Co, 9 Vivian Street, New Plymouth
Physical address used from 13 Sep 1997 to 03 Jul 2007
Address #8: 588 Devon Street East, Fitzroy, New Plymouth
Physical address used from 13 Sep 1997 to 13 Sep 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Gq Trustees 2020 Limited Shareholder NZBN: 9429047876316 |
New Plymouth New Plymouth 4310 New Zealand |
20 Aug 2020 - |
Individual | Wilson, Peter William |
New Plymouth New Plymouth 4310 New Zealand |
31 Aug 2005 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Individual | Wilson, Peter William |
New Plymouth New Plymouth 4310 New Zealand |
06 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Brian William Busing |
Merrilands New Plymouth 4312 New Zealand |
31 Aug 2005 - 20 Aug 2020 |
Individual | Callaghan, Donna Myree |
Lower Vogeltown New Plymouth 4310 New Zealand |
08 Sep 2005 - 15 Apr 2014 |
Individual | Callaghan, Maree |
New Plymouth |
17 Aug 2004 - 31 Aug 2005 |
Other | Marsden Investments | 11 Jun 2010 - 22 Aug 2013 | |
Other | Null - Marsden Investments | 11 Jun 2010 - 22 Aug 2013 |
Peter William Wilson - Director
Appointment date: 06 Jun 1996
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 20 Aug 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 14 Aug 2012
Irwin Supermarket (2004) Limited
3 Lawry Street
Sumela Kebab Limited
6 Breakwater Road
Mataara Limited
16 Rainsford Street
Moturoa Footwear 2014 Limited
2b Breakwater Road
Te Kupenga Matauranga O Taranaki
63 Whiteley Street
J & B Morgan Limited
460 St Aubyn Street
Clt Stainless Limited
C/- Landrigan Waite
Fastlane Holdings Limited
67 Vivian Street
International Car Express 2009 Limited
35 Roto Street
Key Cars Limited
63 Devon St West
Taranaki Super Motors Limited
87 Banks Street
Wholesale Direct Importers Taranaki Limited
16 Belair Avenue