Shortcuts

The Parts Connection Limited

Type: NZ Limited Company (Ltd)
9429038924347
NZBN
563647
Company Number
Registered
Company Status
061027149
GST Number
Current address
55 Angle Street
Onehunga
Auckland 1061
New Zealand
Physical address used since 09 Apr 2014
55 Angle Street
Onehunga
Auckland 1061
New Zealand
Office & postal & delivery address used since 15 Jul 2020
Unit 2, 1 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 24 Mar 2023

The Parts Connection Limited was registered on 06 Oct 1992 and issued a business number of 9429038924347. The registered LTD company has been supervised by 23 directors: Leonard Wayne Wrennall - an active director whose contract started on 03 Mar 1993,
Robert John Bray - an active director whose contract started on 18 Jun 2004,
Steven Craig Trevett - an active director whose contract started on 18 Apr 2006,
Kuldip Singh - an active director whose contract started on 01 Sep 2009,
David John Curtis - an active director whose contract started on 03 Jun 2014.
According to BizDb's information (last updated on 21 Mar 2024), this company filed 1 address: Unit 2, 1 Highbrook Drive, East Tamaki, Auckland, 2013 (category: postal, office).
Up to 24 Mar 2023, The Parts Connection Limited had been using 55 Angle Street, Onehunga, Auckland as their service address.
BizDb found more names for this company: from 06 Oct 1992 to 04 Mar 1993 they were named Nichols Corporation Limited.
A total of 7000 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Strong Parts Group Limited (an entity) located at Onehunga, Auckland postcode 1061.
Then there is a group that consists of 1 shareholder, holds 14.29 per cent shares (exactly 1000 shares) and includes
Strong For Japan Parts Limited - located at Onehunga, Auckland.
The third share allocation (1000 shares, 14.29%) belongs to 1 entity, namely:
Advanced Parts & Spares Limited, located at Avondale, Auckland (an entity).

Addresses

Other active addresses

Address #4: Unit 2, 1 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Postal & office & delivery address used from 21 Jul 2023

Principal place of activity

55 Angle Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 55 Angle Street, Onehunga, Auckland, 1061 New Zealand

Service address used from 09 Apr 2014 to 24 Mar 2023

Address #2: 55 Angle Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 06 Sep 2012 to 24 Mar 2023

Address #3: 9 Burford Place, Howick, Auckland New Zealand

Physical address used from 01 Jul 1997 to 09 Apr 2014

Address #4: Level 3, 19 Beasley Avenue, Penrose

Registered address used from 15 Aug 1996 to 15 Aug 1996

Address #5: 9 Burford Place, Howick, Auckland New Zealand

Registered address used from 15 Aug 1996 to 06 Sep 2012

Address #6: 191 Main Highway, Ellerslie, Auckland

Registered address used from 03 Aug 1995 to 15 Aug 1996

Address #7: C/- Hesketh Henry, 2 Kitchener St, Auckland

Registered address used from 02 Mar 1993 to 03 Aug 1995

Contact info
admin@partsconnection.co.nz
21 Jul 2023 nzbn-reserved-invoice-email-address-purpose
www.partsconnection.co.nz
15 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Strong Parts Group Limited
Shareholder NZBN: 9429049298666
Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Strong For Japan Parts Limited
Shareholder NZBN: 9429049739947
Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 1000
Entity (NZ Limited Company) Advanced Parts & Spares Limited
Shareholder NZBN: 9429040507262
Avondale
Auckland
Shares Allocation #4 Number of Shares: 1000
Entity (NZ Limited Company) Toyotaz Galore Car & Commercial Limited
Shareholder NZBN: 9429040656786
Hillcrest
Auckland
0627
New Zealand
Shares Allocation #5 Number of Shares: 1000
Entity (NZ Limited Company) European Autospares Limited
Shareholder NZBN: 9429041235010
Manukau
Auckland
2104
New Zealand
Shares Allocation #6 Number of Shares: 1000
Entity (NZ Limited Company) Euroline Auto Parts Limited
Shareholder NZBN: 9429038034862
Drury
Shares Allocation #7 Number of Shares: 1000
Entity (NZ Limited Company) Eastern Korean Auto Spares Limited
Shareholder NZBN: 9429036822669
Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mazbits (nz) Limited
Shareholder NZBN: 9429033654225
Company Number: 1901469
Entity Manurewa Car Spares Limited
Shareholder NZBN: 9429040576855
Company Number: 81837
Entity Nisbits (nz) Limited
Shareholder NZBN: 9429031764247
Company Number: 1499698
Takanini
Takanini
2112
New Zealand
Entity Pully's Co Limited
Shareholder NZBN: 9429039063465
Company Number: 521231
Papatoetoe
Auckland
2104
New Zealand
Entity Papakura Wreckers (2007) Limited
Shareholder NZBN: 9429033082998
Company Number: 2017123
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Onehunga
Auckland
1061
New Zealand
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Entity Nisbits (nz) Limited
Shareholder NZBN: 9429031764247
Company Number: 1499698
Takanini
Takanini
2112
New Zealand
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Onehunga
Auckland
1061
New Zealand
Entity Pully's Co Limited
Shareholder NZBN: 9429039063465
Company Number: 521231
Papatoetoe
Auckland
2104
New Zealand
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Entity Eas 1999 Limited
Shareholder NZBN: 9429037625436
Company Number: 952327
Entity Manurewa Car Spares Limited
Shareholder NZBN: 9429040576855
Company Number: 81837
Entity Papakura Wreckers (2007) Limited
Shareholder NZBN: 9429033082998
Company Number: 2017123
Entity Papakura Wreckers Limited
Shareholder NZBN: 9429040637570
Company Number: 70950
Other North Shore Wreckers Limited
Entity Tokyo Autoparts Limited
Shareholder NZBN: 9429039388773
Company Number: 413474
Entity Mazbits (nz) Limited
Shareholder NZBN: 9429033654225
Company Number: 1901469
Entity Papakura Wreckers Limited
Shareholder NZBN: 9429040637570
Company Number: 70950
Entity Mazspare Limited
Shareholder NZBN: 9429037474980
Company Number: 981373
Entity Eas 1999 Limited
Shareholder NZBN: 9429037625436
Company Number: 952327
Entity Sages Holdings Limited
Shareholder NZBN: 9429039136558
Company Number: 498200
Other Null - North Shore Wreckers Limited
Entity Tokyo Autoparts Limited
Shareholder NZBN: 9429039388773
Company Number: 413474
Entity Mazspare Limited
Shareholder NZBN: 9429037474980
Company Number: 981373
Directors

Leonard Wayne Wrennall - Director

Appointment date: 03 Mar 1993

Address: Te Atatu, Auckland, 0610 New Zealand

Address used since 03 Mar 1993

Address: Avondale, Auckland, 1026 New Zealand

Address used since 30 Jul 2018


Robert John Bray - Director

Appointment date: 18 Jun 2004

Address: Drury, 2577 New Zealand

Address used since 01 Mar 2020

Address: Drury, Auckland, 2247 New Zealand

Address used since 01 Jul 2007

Address: Drury, 2577 New Zealand

Address used since 30 Jul 2018


Steven Craig Trevett - Director

Appointment date: 18 Apr 2006

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 14 Sep 2009


Kuldip Singh - Director

Appointment date: 01 Sep 2009

Address: Papatoetoe, Auckland, 2025 New Zealand

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 30 Jul 2018


David John Curtis - Director

Appointment date: 03 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Jun 2014


Paul Grant Southam - Director

Appointment date: 01 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2021


Wade Steven Glass - Director

Appointment date: 01 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2021


Peter Leo Bish - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 01 Dec 2021

Address: Whitford, 2576 New Zealand

Address used since 01 Mar 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 May 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 17 May 2016


Daiji Kobayashi - Director (Inactive)

Appointment date: 20 Apr 1997

Termination date: 30 Nov 2021

Address: Katsunuma-cho, Higashiyamanashi-gun, Yamanashi-ken, Japan

Address used since 20 Apr 1997


Rex Albert Pulman - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 27 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2004


Peter Leo Bish - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 22 Oct 2015

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 14 Sep 2009


Johan Hendrik Marc Zandbergen - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 21 May 2015

Address: Pukekohe, 2120 New Zealand

Address used since 14 Sep 2009


Graham Marris - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 21 Oct 2014

Address: Goodwood Heights, 2105 New Zealand

Address used since 01 Apr 1998


Raymond John Dufton - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 03 Jun 2014

Address: Bucklands Beach, Auckland,

Address used since 18 Jun 2004


Garry Greer - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 20 Jan 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 14 Sep 2009


Alan Sidney Kemp - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 01 Sep 2009

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 03 Mar 1993


James Trevett - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 18 Apr 2006

Address: Glenfield, Auckland,

Address used since 03 Mar 1993


Peter Gordon Coyle - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 31 Dec 2002

Address: Whenuapai, Auckland 8,

Address used since 03 Mar 1993


Marc Zandbergen - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 20 Apr 1997

Address: Papatoetoe, Auckland,

Address used since 03 Mar 1993


Wendy Joan Marris - Director (Inactive)

Appointment date: 03 Mar 1993

Termination date: 14 Feb 1997

Address: R D 1, Papatoetoe, Auckland,

Address used since 03 Mar 1993


Warren Stanley Strong - Director (Inactive)

Appointment date: 24 Feb 1993

Termination date: 03 Mar 1993

Address: Bucklands Beach, Auckland,

Address used since 24 Feb 1993


Erich Bachmann - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 24 Feb 1993

Address: Milford, Auckland,

Address used since 30 Sep 1992


Baldwin Thomas March - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 24 Feb 1993

Address: Pakuranga, Auckland,

Address used since 30 Sep 1992

Nearby companies