Shortcuts

New Plymouth Auto Spares Limited

Type: NZ Limited Company (Ltd)
9429040170329
NZBN
171216
Company Number
Registered
Company Status
Current address
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 13 Sep 2013
367 Mangorei Road
Merrilands
New Plymouth 4312
New Zealand
Service & physical address used since 23 Jun 2014
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 06 Jul 2023

New Plymouth Auto Spares Limited was launched on 09 Feb 1966 and issued an NZBN of 9429040170329. This registered LTD company has been managed by 1 director, named Barry Louis Rickards - an active director whose contract started on 01 Jun 1990.
According to BizDb's information (updated on 22 Apr 2024), this company registered 3 addresses: 20 Robe Street, New Plymouth, 4310 (registered address),
367 Mangorei Road, Merrilands, New Plymouth, 4312 (physical address),
367 Mangorei Road, Merrilands, New Plymouth, 4312 (service address),
20 Robe Street, New Plymouth, 4310 (registered address) among others.
Up to 23 Jun 2014, New Plymouth Auto Spares Limited had been using 367A Mangorei Road, Merrilands, New Plymouth as their physical address.
BizDb found old names for this company: from 09 Feb 1966 to 06 Oct 1976 they were named Rickards Wrecking and Motor Supplies Limited.
A total of 84000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 82994 shares are held by 1 entity, namely:
Rickards, Barry Louis (an individual) located at New Plymouth postcode 4312.
The next share allocation (1000 shares, 1.19%) belongs to 2 entities, namely:
B L Rickards, located at New Plymouth (an other),
Finnigan, Michael Chanel, located at New Plymouth (an individual).

Addresses

Previous addresses

Address #1: 367a Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand

Physical address used from 20 Jun 2014 to 23 Jun 2014

Address #2: 232 Mangorei Road, New Plymouth New Zealand

Physical address used from 30 Jan 2009 to 20 Jun 2014

Address #3: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand

Registered address used from 30 Jan 2009 to 13 Sep 2013

Address #4: 286 Junction Road, New Plymouth

Physical address used from 10 Jun 2008 to 30 Jan 2009

Address #5: C/-duncan Dovico (nz) Ltd, Level 6, Tasman Towers, 62 Gill Street, New Plymouth

Registered address used from 08 Jun 2006 to 30 Jan 2009

Address #6: C/-duncan Dovico (nz) Ltd, Level 6, Tasman Towers, 62 Gill Street, New Plymouth

Physical address used from 08 Jun 2006 to 10 Jun 2008

Address #7: Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth

Registered address used from 02 Jul 2001 to 08 Jun 2006

Address #8: C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth

Registered address used from 28 Jun 2000 to 02 Jul 2001

Address #9: Same As Registered Office Address

Physical address used from 17 Feb 1992 to 08 Jun 2006

Address #10: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #11: C/- Stratagem Limited, 28 Vivian Street, New Plymouth

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 84000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 82994
Individual Rickards, Barry Louis New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Rickards, Jocelyn Doris
Shares Allocation #3 Number of Shares: 1000
Other (Other) B L Rickards New Plymouth
4312
New Zealand
Individual Finnigan, Michael Chanel New Plymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Finnigan, Michael Chanel New Plymouth
Directors

Barry Louis Rickards - Director

Appointment date: 01 Jun 1990

Address: New Plymouth, 4312 New Zealand

Address used since 26 Sep 2013

Nearby companies