Shortcuts

Sparex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039579782
NZBN
353160
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
Suite 1, 142 Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 21 Feb 2020
Suite 1, 142 Neilson Street
Onehunga
Auckland 1061
New Zealand
Office address used since 08 Feb 2023
Po Box 24186
Royal Oak
Auckland 1345
New Zealand
Postal address used since 09 Feb 2024

Sparex New Zealand Limited, a registered company, was registered on 11 Aug 1987. 9429039579782 is the NZBN it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company is categorised. This company has been managed by 16 directors: Mark D. - an active director whose contract started on 01 May 2013,
Sebastian Petrus Johannes Mulder - an active director whose contract started on 01 May 2013,
Sebastiaan M. - an active director whose contract started on 01 May 2013,
Louise Margaret Roberts - an active director whose contract started on 11 May 2020,
James Alexander Haarhoff - an active director whose contract started on 20 Jun 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 24186, Royal Oak, Auckland, 1345 (type: postal, office).
Sparex New Zealand Limited had been using 4 Princes St, Onehunga, Auckland as their registered address up until 21 Feb 2020.
Previous aliases used by this company, as we found at BizDb, included: from 11 Aug 1987 to 19 Dec 2013 they were called Sparex Distributors New Zealand Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49999 shares (100 per cent).

Addresses

Previous addresses

Address #1: 4 Princes St, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 28 Nov 2018 to 21 Feb 2020

Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 28 Nov 2018

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Sep 2016 to 11 Jun 2018

Address #4: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 21 Feb 2013 to 05 Sep 2016

Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 07 Nov 2006 to 21 Feb 2013

Address #6: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 21 Apr 2004 to 07 Nov 2006

Address #7: 4 Princes Stret, Onehunga, Auckland

Registered address used from 10 Nov 1997 to 21 Apr 2004

Address #8: 4 Princes Street, Onehunga, Auckland

Physical address used from 19 Jun 1997 to 21 Apr 2004

Address #9: 16-18 Princes Street, Onehunga, Auckland

Registered address used from 01 Dec 1996 to 10 Nov 1997

Contact info
64 9 6344121
18 Feb 2019 Phone
accountspayable@sparex.co.nz
09 Feb 2024 nzbn-reserved-invoice-email-address-purpose
gerry@sparex.co.nz
18 Feb 2019 Email
www.sparex.com
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Agco New Zealand Limited
Shareholder NZBN: 9429046493507
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 49999
Entity (NZ Limited Company) Agco New Zealand Limited
Shareholder NZBN: 9429046493507
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sparex International Limited Exeter
Devon Ex 52lj, England
Other Sparex Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Agco Corporation Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
4205 River Green Parkway
Duluth
Georgia 30096
United States
Address
Directors

Mark D. - Director

Appointment date: 01 May 2013


Sebastian Petrus Johannes Mulder - Director

Appointment date: 01 May 2013


Sebastiaan M. - Director

Appointment date: 01 May 2013


Louise Margaret Roberts - Director

Appointment date: 11 May 2020

ASIC Name: Agco Australia Limited

Address: Sunshine West, Victoria, 3020 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 11 May 2020


James Alexander Haarhoff - Director

Appointment date: 20 Jun 2022

ASIC Name: Agco Australia Limited

Address: Sunshine West, Victoria, 3020 Australia

Address: Sunbury, Victoria, 3429 Australia

Address used since 20 Jun 2022


Warwick James Mccormick - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 01 Feb 2023

ASIC Name: Agco Australia Limited

Address: Ocean Grove, Victoria, 3226 Australia

Address used since 09 Jun 2020

Address: Sunshine West, Victoria, 3020 Australia

Address: Eltham, Victoria, 3095 Australia

Address used since 16 May 2014

Address: Sunshine West, Victoria, 3020 Australia


David Robert Vallance - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 11 May 2020

ASIC Name: Agco Australia Limited

Address: Sunshine West, Victoria, 3020 Australia

Address: Sunshine West, Victoria, 3020 Australia

Address: Wheelers Hill, Victoria, 3150 Australia

Address used since 16 May 2014


Jeremy B. - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 31 May 2017


Colin John Mackenzie - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 05 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Feb 2016


Warren Bruce Mackenzie - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 30 Jun 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Oct 2007


Shirley Mackenzie - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 30 Jun 2014

Address: Remuera, Auckland 1050, New Zealand,

Address used since 31 Oct 2007


Pierre Nadeau - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 31 May 2012

Address: Lustleigh, Newton Abbot, Devon, Tq13 9se, England,

Address used since 23 Feb 2009


Stephen Brian Potter - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Sep 2011

Address: West Moors, Ferndown, Dorset, Bh22 Oeg, England,

Address used since 30 Nov 2005


Alasdair Frederick Lachlan Maclean - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 03 May 2011

Address: Coly Road, Colyton, Devon, Ex246pu, England,

Address used since 25 Feb 2010


Howard Sinclair Trapnell - Director (Inactive)

Appointment date: 04 Mar 1997

Termination date: 30 Nov 2005

Address: Bondleigh, North Tawton, Devon, England,

Address used since 04 Mar 1997


Christopher Howard Kempton - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 04 Mar 1997

Address: Withen Lane, Devon, England,

Address used since 02 Mar 1992

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Chemtest Laboratories Limited
58 Sir William Avenue

Forged Enhancement Limited
8 Misty Place

Kashmir Limited
121 Everglade Drive

Tasman Project Service Limited
87 Waipuna Road

Universe Limited
31a Maghera Drive

Yamaha Motor New Zealand Limited
58 Lady Ruby Drive