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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Strong Parts Group Limited Shareholder NZBN: 9429049298666 |
Onehunga Auckland 1061 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Strong For Japan Parts Limited Shareholder NZBN: 9429049739947 |
Onehunga Auckland 1061 New Zealand |
07 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Advanced Parts & Spares Limited Shareholder NZBN: 9429040507262 |
Avondale Auckland |
06 Oct 1992 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Toyotaz Galore Car & Commercial Limited Shareholder NZBN: 9429040656786 |
Hillcrest Auckland 0627 New Zealand |
14 Oct 2005 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | European Autospares Limited Shareholder NZBN: 9429041235010 |
Manukau Auckland 2104 New Zealand |
13 Jun 2014 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Euroline Auto Parts Limited Shareholder NZBN: 9429038034862 |
Drury |
17 Sep 2004 - |
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 |
15 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mazbits (nz) Limited Shareholder NZBN: 9429033654225 Company Number: 1901469 |
15 Dec 2008 - 22 Jul 2016 | |
Entity | Manurewa Car Spares Limited Shareholder NZBN: 9429040576855 Company Number: 81837 |
06 Oct 1992 - 24 Nov 2014 | |
Entity | Nisbits (nz) Limited Shareholder NZBN: 9429031764247 Company Number: 1499698 |
Takanini Takanini 2112 New Zealand |
09 Apr 2014 - 07 Dec 2021 |
Entity | Pully's Co Limited Shareholder NZBN: 9429039063465 Company Number: 521231 |
Papatoetoe Auckland 2104 New Zealand |
17 Sep 2004 - 27 Apr 2018 |
Entity | Papakura Wreckers (2007) Limited Shareholder NZBN: 9429033082998 Company Number: 2017123 |
14 Oct 2005 - 22 Jul 2016 | |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
Onehunga Auckland 1061 New Zealand |
22 Jul 2016 - 02 Jul 2021 |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
17 Sep 2004 - 22 Jul 2016 | |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
17 Sep 2004 - 22 Jul 2016 | |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
17 Sep 2004 - 22 Jul 2016 | |
Entity | Nisbits (nz) Limited Shareholder NZBN: 9429031764247 Company Number: 1499698 |
Takanini Takanini 2112 New Zealand |
09 Apr 2014 - 07 Dec 2021 |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
Onehunga Auckland 1061 New Zealand |
22 Jul 2016 - 02 Jul 2021 |
Entity | Pully's Co Limited Shareholder NZBN: 9429039063465 Company Number: 521231 |
Papatoetoe Auckland 2104 New Zealand |
17 Sep 2004 - 27 Apr 2018 |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
06 Oct 1992 - 22 Jul 2016 | |
Entity | Eas 1999 Limited Shareholder NZBN: 9429037625436 Company Number: 952327 |
17 Sep 2004 - 13 Jun 2014 | |
Entity | Manurewa Car Spares Limited Shareholder NZBN: 9429040576855 Company Number: 81837 |
06 Oct 1992 - 24 Nov 2014 | |
Entity | Papakura Wreckers (2007) Limited Shareholder NZBN: 9429033082998 Company Number: 2017123 |
14 Oct 2005 - 22 Jul 2016 | |
Entity | Papakura Wreckers Limited Shareholder NZBN: 9429040637570 Company Number: 70950 |
06 Oct 1992 - 17 Sep 2004 | |
Other | North Shore Wreckers Limited | 06 Oct 1992 - 14 Oct 2005 | |
Entity | Tokyo Autoparts Limited Shareholder NZBN: 9429039388773 Company Number: 413474 |
06 Oct 1992 - 09 Apr 2014 | |
Entity | Mazbits (nz) Limited Shareholder NZBN: 9429033654225 Company Number: 1901469 |
15 Dec 2008 - 22 Jul 2016 | |
Entity | Papakura Wreckers Limited Shareholder NZBN: 9429040637570 Company Number: 70950 |
06 Oct 1992 - 17 Sep 2004 | |
Entity | Mazspare Limited Shareholder NZBN: 9429037474980 Company Number: 981373 |
06 Oct 1992 - 15 Dec 2008 | |
Entity | Eas 1999 Limited Shareholder NZBN: 9429037625436 Company Number: 952327 |
17 Sep 2004 - 13 Jun 2014 | |
Entity | Sages Holdings Limited Shareholder NZBN: 9429039136558 Company Number: 498200 |
06 Oct 1992 - 22 Jul 2016 | |
Other | Null - North Shore Wreckers Limited | 06 Oct 1992 - 14 Oct 2005 | |
Entity | Tokyo Autoparts Limited Shareholder NZBN: 9429039388773 Company Number: 413474 |
06 Oct 1992 - 09 Apr 2014 | |
Entity | Mazspare Limited Shareholder NZBN: 9429037474980 Company Number: 981373 |
06 Oct 1992 - 15 Dec 2008 |
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
Bryson Engineering Limited
53 Angle Street
Marlin Electroplaters (1988) Limited
54 Angle Street
Glassy Walter Trustees Limited
54 Angle Street
Abc Bullion (nz) Limited
49 Angle Street
New Zealand Gold Merchants Limited
49 Angle Street
Commercial Sprayers (1968) Limited
24 Pukemiro Street