Supa Megaparts Limited (issued an NZ business identifier of 9429041277096) was launched on 24 Jun 2014. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Swain, Tony (a director) located at Rd 2, Whanganui postcode 4572. As far as the second group is concerned, a total of 2 shareholders hold 25% of all shares (exactly 25 shares); it includes
Hawkins, Edward Frederick (an individual) - located at Eastbourne, Lower Hutt,
Hawkins, Edward Frederick (a director) - located at Eastbourne, Lower Hutt. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Cooper, Gary James, located at Rd 1, Dunedin (a director). "Advertising service" (ANZSIC M694020) is the classification the ABS issued to Supa Megaparts Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical & service | 24 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
Tony Swain
Rd 2, Whanganui, 4572
Address used since 28 Nov 2016 |
Director | 24 Jun 2014 - current |
Gary James Cooper
Rd 1, Dunedin, 9076
Address used since 11 Aug 2018 |
Director | 11 Aug 2018 - current |
Lindsay Allan Budd
East Taieri, Mosgiel, 9024
Address used since 11 Nov 2023 |
Director | 11 Nov 2023 - current |
Edward Frederick Hawkins
Eastbourne, Lower Hutt, 5013
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 11 Nov 2023 |
Ross Laurence Butterick
Tinwald, Ashburton, 7700
Address used since 28 Nov 2016 |
Director | 24 Jun 2014 - 21 Jan 2022 |
Peter Raymond Black
Rd 4, Christchurch, 7674
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 11 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Swain, Tony Director |
Rd 2 Whanganui 4572 |
24 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawkins, Edward Frederick Individual |
Eastbourne Lower Hutt 5013 |
24 Jun 2014 - current |
Hawkins, Edward Frederick Director |
Eastbourne Lower Hutt 5013 |
24 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Gary James Director |
Rd 1 Dunedin 9076 |
20 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Butterick, Ross Laurence Individual |
Tinwald Ashburton 7700 |
24 Jun 2014 - 25 Jan 2022 |
Black, Peter Raymond Individual |
Rd 4 Christchurch 7674 |
24 Jun 2014 - 20 Jun 2019 |
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 |
Big Media International Limited 22 Moorhouse Avenue |
Premiair Limited 22 Moorhouse Avenue |
C I Marketing Limited 6e Pope Street |
Vast Digital Signage Limited Unit 7, 27 Tyne Street |
Ms Media Limited 76 Kingsley St |
Ilam Properties Group Limited Unit 4, 243 Blenheim Road |