Super Cheap Auto (New Zealand) Pty Limited (New Zealand Business Number 9429036715527) was registered on 07 Nov 2001. 6 addresess are in use by the company: Att Company Secretary, 180 Savill Drive, Mangere East, 2024 (type: other, records). Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere Auckland had been their physical address, up until 15 Jun 2012. Super Cheap Auto (New Zealand) Pty Limited used other names, namely: Constructa Corporate One Hundred and Forty Seven Limited from 07 Nov 2001 to 21 Nov 2001. 5001000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5001000 shares (100 per cent of shares), namely:
Super Cheap Auto Pty Ltd (an other) located at Strathpine Queensland, Australia 4501. Businesscheck's information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Att Robert Dawkins, 180 Savill Drive, Mangere East, 2024 | Other (Address for Records) | 07 Jun 2012 |
Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 | Registered & physical & service | 15 Jun 2012 |
Att Vanessa Schafer, 180 Savill Drive, Mangere East, 2024 | Other (Address for Records) | 11 Dec 2019 |
Att Company Secretary, 180 Savill Drive, Mangere East, 2024 | Other (Address for Records) & records (Address for Records) | 29 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Benjamin Ward
Clayfield, Qld, 4011
Address used since 01 Jan 2023
Wooloowin Queensland, 4030
Address used since 01 Jun 2022
Windsor Queensland, 4030
Address used since 06 Nov 2020
Albion Queensland, 4010
Address used since 29 Jul 2019
Strathpine Qld, 4500
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970 |
Director | 29 Jul 2019 - current |
Mathew Stuart Northway
Rd 5, Feilding, 4775
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
Kevin Michael Paul
Lansdowne, Masterton, 5810
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
Regan John Tullett
Papanui, Christchurch, 8053
Address used since 30 May 2019 |
Director | 30 May 2019 - 19 Mar 2021 |
Bruce Allan Baillie
Murrays Bay, Auckland, 0630
Address used since 30 May 2019 |
Director | 30 May 2019 - 13 May 2020 |
Christopher David Wilesmith
Bellingen Nsw, 2454
Address used since 16 Aug 2013
Lawnton Qld, 4501
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970 |
Director | 16 Aug 2013 - 29 Jul 2019 |
David John Burns
Turramurra Nsw, 2074
Address used since 18 Jan 2013
Lawnton Qld, 4501
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970 |
Director | 18 Jan 2013 - 30 May 2019 |
Peter Keng Jin Lim
Dee Why Nsw, 2099
Address used since 21 Jan 2019 |
Director | 21 Jan 2019 - 30 May 2019 |
Anthony Michael Heraghty
Hawthorne Qld, 4171
Address used since 20 Feb 2019
Lawnton Qld, 4171
Address used since 01 Jan 1970 |
Director | 20 Feb 2019 - 30 May 2019 |
Peter Alan Birtles
Kirribilli Nsw, 2061
Address used since 09 Jan 2019
Lawnton Qld, 4501
Address used since 01 Jan 1970
New Farm, Queensland, 4005
Address used since 28 Aug 2012
Lawnton Qld, 4501
Address used since 01 Jan 1970 |
Director | 17 Feb 2005 - 20 Feb 2019 |
Robert William Dawkins
Carindale, Queensland, 4152
Address used since 01 Dec 2010 |
Director | 01 Dec 2010 - 21 Jan 2019 |
David Femi Ajala
Wynnum, Queensland, 4178
Address used since 14 Sep 2012 |
Director | 22 Jul 2008 - 24 Jul 2014 |
Gary Grant Carroll
Camp Hill, Qld 4152,
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 18 Jan 2013 |
David John Kelley
Alderley Qld 4051, Australia,
Address used since 12 Apr 2006 |
Director | 05 Jan 2006 - 30 Sep 2011 |
Reginald Allen Rowe
Lawnton, Queensland, Australia,
Address used since 05 Jul 2004 |
Director | 13 Aug 2003 - 22 Jul 2008 |
Robert Joseph Wright
Mosman, New South Wales 2088, Australia,
Address used since 04 Apr 2007 |
Director | 23 Jul 2004 - 22 Jul 2008 |
Richard Douglas Mcilwain
Essendon, Victoria, 3040 Australia,
Address used since 29 Aug 2007 |
Director | 23 Jul 2004 - 22 Jul 2008 |
Darryl Dennis Mcdonough
Holland Park West, Queensland, 4121 Australia,
Address used since 23 Jul 2004 |
Director | 23 Jul 2004 - 22 Jul 2008 |
Robert Edward Thorn
Lawnton, Queensland, Australia,
Address used since 05 Aug 2004 |
Director | 13 Aug 2003 - 27 Jan 2006 |
Jeremy Austin Carr
Parnell, Auckland,
Address used since 10 Dec 2001 |
Director | 10 Dec 2001 - 13 Aug 2003 |
James Matheson Sclater
Takapuna, Auckland,
Address used since 07 Nov 2001 |
Director | 07 Nov 2001 - 10 Dec 2001 |
Kenneth Alfred Boler
Taupaki, Auckland,
Address used since 07 Nov 2001 |
Director | 07 Nov 2001 - 10 Dec 2001 |
Type | Used since | |
---|---|---|
Att Company Secretary, 180 Savill Drive, Mangere East, 2024 | Other (Address for Records) & records (Address for Records) | 29 Apr 2021 |
Super Cheap Auto Distribution Centre , 180 Savill Drive , Mangere East , 2024 |
Previous address | Type | Period |
---|---|---|
Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere Auckland, 2022 | Physical & registered | 06 Jun 2012 - 15 Jun 2012 |
Super Cheap Auto Distribution Centre, 5 Timberly Road (cnr Westney Road), Mangere Auckland | Physical | 30 Jun 2006 - 06 Jun 2012 |
Super Cheap Auto Distribution Centre, 5 Timberly Road (cnr Westney Road), Mangere Auckland | Registered | 30 Jun 2006 - 30 Jun 2006 |
Super Cheap Auto Distribution Centre, 11 Mayo Road, Wiri, South Auckland | Physical | 13 Jul 2004 - 30 Jun 2006 |
Super Cheap Auto Distribution Centre, 11 Mayo Road, Wiri, South Auckland | Registered | 21 Oct 2003 - 30 Jun 2006 |
97-101 Hobson Street, Auckland | Physical | 07 Nov 2001 - 13 Jul 2004 |
97-101 Hobson Street, Auckland | Registered | 07 Nov 2001 - 21 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Super Cheap Auto Pty Ltd Other (Other) |
Strathpine Queensland Australia 4501 |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Carr, Jeremy Austin Individual |
Parnell Auckland |
07 Nov 2001 - 27 Jun 2010 |
Effective Date | 08 Dec 2019 |
Name | Super Retail Group Limited |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Oceania Bicycles Limited Super Cheap Auto Distribution Centre |
|
Srgs (new Zealand) Limited Super Cheap Auto Distribution Centre |
|
Super Retail Group Services (new Zealand) Limited Super Cheap Auto Distribution Centre |
|
Ray's Outdoors New Zealand Limited Super Cheap Auto Distribution Centre |
|
Auto Trade Direct (nz) Limited Super Cheap Auto Distribution Centre |
|
Bcf New Zealand Limited 180 Savill Drive |