Shortcuts

The Super Store Limited

Type: NZ Limited Company (Ltd)
9429038987755
NZBN
547067
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 09 Feb 2022

The Super Store Limited was started on 25 May 1992 and issued a number of 9429038987755. The registered LTD company has been run by 2 directors: Karen Harriett Mccabe - an active director whose contract began on 25 May 1992,
Nigel Paul Mccabe - an active director whose contract began on 25 May 1992.
As stated in our database (last updated on 04 May 2024), this company registered 1 address: 32 Amesbury Street, Palmerston North, 4410 (category: registered, physical).
Up until 09 Feb 2022, The Super Store Limited had been using 32 Amesbury Street, Palmerston North as their physical address.
BizDb found more names used by this company: from 25 May 1992 to 21 Nov 1994 they were named Wallpaper Warehouse Limited.
A total of 300000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 210000 shares are held by 1 entity, namely:
Mccabe, Nigel Paul (an individual) located at Kelvin Grove, Palmerston North postcode 4414.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 90000 shares) and includes
Mccabe, Karen Harriett - located at Kelvin Grove, Palmerston North.

Addresses

Previous addresses

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 11 Aug 2014 to 09 Feb 2022

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 26 Mar 2010 to 11 Aug 2014

Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 19 Oct 2007 to 26 Mar 2010

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 06 Aug 2007 to 19 Oct 2007

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 06 Aug 2007

Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North

Physical address used from 26 Jul 2005 to 06 Aug 2007

Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North

Registered address used from 26 Jul 2005 to 09 Dec 2005

Address: Kpmg Peat Marwick, 4th Floor,farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 28 Jul 2000 to 26 Jul 2005

Address: Kpmg Peat Marwick, 4th Floor,farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 01 Jul 1997 to 26 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 210000
Individual Mccabe, Nigel Paul Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 90000
Individual Mccabe, Karen Harriett Kelvin Grove
Palmerston North
4414
New Zealand
Directors

Karen Harriett Mccabe - Director

Appointment date: 25 May 1992

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 16 Feb 2024

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 30 Aug 2018

Address: Palmerston North, 4412 New Zealand

Address used since 29 Jul 2015


Nigel Paul Mccabe - Director

Appointment date: 25 May 1992

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 16 Feb 2024

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 30 Aug 2018

Address: Palmerston North, 4412 New Zealand

Address used since 29 Jul 2015

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street