Supa Megaparts Limited was started on 24 Jun 2014 and issued a number of 9429041277096. The registered LTD company has been supervised by 6 directors: Tony Swain - an active director whose contract began on 24 Jun 2014,
Gary James Cooper - an active director whose contract began on 11 Aug 2018,
Lindsay Allan Budd - an active director whose contract began on 11 Nov 2023,
Edward Frederick Hawkins - an inactive director whose contract began on 24 Jun 2014 and was terminated on 11 Nov 2023,
Ross Laurence Butterick - an inactive director whose contract began on 24 Jun 2014 and was terminated on 21 Jan 2022.
According to our database (last updated on 31 Mar 2024), this company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Swain, Tony (a director) located at Rd 2, Whanganui postcode 4572.
The 2nd group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Hawkins, Edward Frederick - located at Eastbourne, Lower Hutt,
Hawkins, Edward Frederick - located at Eastbourne, Lower Hutt.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Cooper, Gary James, located at Rd 1, Dunedin (a director). Supa Megaparts Limited is classified as "Advertising service" (business classification M694020).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Swain, Tony |
Rd 2 Whanganui 4572 New Zealand |
24 Jun 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hawkins, Edward Frederick |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jun 2014 - |
Director | Hawkins, Edward Frederick |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jun 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Cooper, Gary James |
Rd 1 Dunedin 9076 New Zealand |
20 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butterick, Ross Laurence |
Tinwald Ashburton 7700 New Zealand |
24 Jun 2014 - 25 Jan 2022 |
Individual | Black, Peter Raymond |
Rd 4 Christchurch 7674 New Zealand |
24 Jun 2014 - 20 Jun 2019 |
Tony Swain - Director
Appointment date: 24 Jun 2014
Address: Rd 2, Whanganui, 4572 New Zealand
Address used since 28 Nov 2016
Gary James Cooper - Director
Appointment date: 11 Aug 2018
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 11 Aug 2018
Lindsay Allan Budd - Director
Appointment date: 11 Nov 2023
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 11 Nov 2023
Edward Frederick Hawkins - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 11 Nov 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Jun 2014
Ross Laurence Butterick - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 21 Jan 2022
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 28 Nov 2016
Peter Raymond Black - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 11 Aug 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 24 Jun 2014
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Good Media Design Limited
329 Durham Street
Loop Digital Media Limited
12/28 Salisbury Street
Media Metro Nz Limited
4th Floor, 86 Gloucester Street
Mediaworks Outdoor Limited
Level 2
Public Notices Limited
Level 1
Vast Billboards Limited
Ashton Wheelans & Hegan Limited