Nz Van Spares Limited (issued an NZ business number of 9429031619011) was started on 24 Mar 2010. 5 addresess are currently in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, registered). 11 Fulton Avenue, Merivale, Christchurch had been their registered address, up to 19 Jun 2023. 100 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 80 shares (80 per cent of shares), namely:
Haggerty, Andrew Jack (an individual) located at Richmond, Christchurch postcode 8013,
Dyer, Curtis Lee (an individual) located at Rd 3, Rangiora postcode 7473,
Sara, Rodney (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Haggerty, Christa Louise (an individual) - located at Merivale, Christchurch. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Sara, Rodney, located at Merivale, Christchurch (an individual). Our information was last updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
7 Birkdale Drive, Shirley, Christchurch, 8061 | Registered | 21 Oct 2019 |
7 Birkdale Drive, Shirley, Christchurch, 8061 | Physical & service | 20 Nov 2020 |
31 Todds Road, Rangiora, Rangiora, 7400 | Service | 19 Apr 2023 |
31 Todds Road, Rangiora, Rangiora, 7400 | Registered | 19 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Rodney Sara
Rangiora, Rangiora, 7400
Address used since 12 Sep 2023
Merivale, Christchurch, 8014
Address used since 16 Aug 2023
Shirley, Christchurch, 8061
Address used since 11 Oct 2019
Strowan, Christchurch, 8052
Address used since 02 Oct 2013 |
Director | 24 Mar 2010 - current |
Type | Used since | |
---|---|---|
31 Todds Road, Rangiora, Rangiora, 7400 | Registered | 19 Jun 2023 |
77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 11 Jul 2023 |
Previous address | Type | Period |
---|---|---|
11 Fulton Avenue, Merivale, Christchurch, 8014 | Registered | 19 Apr 2023 - 19 Jun 2023 |
37 Westholme Street, Strowan, Christchurch, 8052 | Physical | 10 Oct 2013 - 20 Nov 2020 |
37 Westholme Street, Strowan, Christchurch, 8052 | Registered | 10 Oct 2013 - 21 Oct 2019 |
18b Donald Place, St Albans, Christchurch, 8014 | Physical & registered | 08 Nov 2012 - 10 Oct 2013 |
21a Honeysuckle Place, Northcote, Christchurch, 8052 | Physical & registered | 23 Jun 2011 - 08 Nov 2012 |
464b Papanui Road, Papanui, Christchurch 8053 | Registered | 24 Mar 2010 - 23 Jun 2011 |
83 Park Terrace, Waikuku Beach, North Canterbury 7402 | Physical | 24 Mar 2010 - 23 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Haggerty, Andrew Jack Individual |
Richmond Christchurch 8013 |
25 Aug 2023 - current |
Dyer, Curtis Lee Individual |
Rd 3 Rangiora 7473 |
25 Aug 2023 - current |
Sara, Rodney Individual |
Merivale Christchurch 8014 |
24 Mar 2010 - current |
Haggerty, Christa Louise Individual |
Merivale Christchurch 8014 |
16 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Haggerty, Christa Louise Individual |
Merivale Christchurch 8014 |
16 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sara, Rodney Individual |
Merivale Christchurch 8014 |
24 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Sara, Janelle Lee Individual |
Strowan Christchurch 8052 |
08 Sep 2014 - 07 Oct 2015 |
Plainz Limited 64 Westholme Street |
|
Universal Emigration Consultants Limited 16 Denvir Street |
|
Mobile Auto Mechanic Limited 16 Denvir Street |
|
Simplify & Amplify Limited 31 Lees Road |
|
Li Ing Home Limited 2 Denvir Street |
|
Mainland Plumbing And Drainage Limited 69 Searells Road |