Shortcuts

Import Parts Specialists Limited

Type: NZ Limited Company (Ltd)
9429039411211
NZBN
405862
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Service & physical address used since 08 Mar 2006
66 High Street
Leeston New Zealand
Registered address used since 16 Jun 2006

Import Parts Specialists Limited, a registered company, was started on 01 Sep 1988. 9429039411211 is the NZBN it was issued. This company has been managed by 2 directors: Paul James Carter - an active director whose contract began on 27 Feb 1992,
Ian Alister Carter - an inactive director whose contract began on 27 Feb 1992 and was terminated on 09 Jun 2006.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 66 High Street, Leeston (type: registered, physical).
Import Parts Specialists Limited had been using C/-Lay Associates Ltd, 66 Hiigh Street, Leeston as their registered address up until 16 Jun 2006.
Former names used by the company, as we identified at BizDb, included: from 01 Sep 1988 to 13 Jun 2007 they were called Import Part Specialists Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: C/-lay Associates Ltd, 66 Hiigh Street, Leeston

Registered address used from 08 Mar 2006 to 16 Jun 2006

Address #2: C/-lay Associates Ltd, 110 High Street, Leeston

Physical & registered address used from 19 Jun 2005 to 08 Mar 2006

Address #3: C/- Russell W G Parry & Co, 37 High Street, Rangiora

Registered address used from 21 Jun 1999 to 19 Jun 2005

Address #4: C/- Russell W G Parry & Co, 37 High Street, Rangiora

Physical address used from 21 Jun 1999 to 21 Jun 1999

Address #5: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 21 Jun 1999 to 19 Jun 2005

Address #6: 80 Chester Street East,, Christchurch

Registered address used from 31 Dec 1998 to 21 Jun 1999

Address #7: Messrs Hargreaves & Felton, 30 Chester Street East, Christchurch

Physical address used from 31 Dec 1998 to 21 Jun 1999

Address #8: C/- P.j. Carter, Fl. 1, 43 Waimairi Road, Christchurch

Registered address used from 20 Feb 1992 to 31 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Carter, Paul James Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Carter, Paul James Huntsbury
Christchurch
8022
New Zealand
Individual Lay, Michael John Kirwin Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Ian Alister Christchurch
Directors

Paul James Carter - Director

Appointment date: 27 Feb 1992

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 21 Jan 2010


Ian Alister Carter - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 09 Jun 2006

Address: Christchurch,

Address used since 09 Jun 2006

Nearby companies