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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Agco New Zealand Limited Shareholder NZBN: 9429046493507 |
Hamilton 3288 New Zealand |
02 Oct 2018 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | Agco New Zealand Limited Shareholder NZBN: 9429046493507 |
Hamilton 3288 New Zealand |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sparex International Limited |
Exeter Devon Ex 52lj, England |
11 Aug 1987 - 02 Oct 2018 |
Other | Sparex Limited | 11 Aug 1987 - 02 Oct 2018 |
Ultimate Holding Company
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
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
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