Partmaster Limited (issued a New Zealand Business Number of 9429038190568) was registered on 21 Nov 1996. 2 addresses are in use by the company: 481 Rosebank Road, Avondale, Auckland, 1026 (type: physical, registered). 135 Great North Road, Grey Lynn, Auckland had been their registered address, up until 07 Oct 2011. Partmaster Limited used other aliases, namely: Autotrade Supply Limited from 03 Dec 1997 to 23 Dec 1999, Glenhaven Holdings Limited (21 Nov 1996 to 03 Dec 1997). 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 50 shares (50 per cent of shares), namely:
F Covic Trustees Limited (an entity) located at Parnell, Auckland postcode 1052,
Covic, Filip Anthony (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
S Covic Trustees Limited (an entity) - located at Parnell, Auckland,
Covic, Steve (an individual) - located at Newmarket, Auckland. The Businesscheck database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
481 Rosebank Road, Avondale, Auckland, 1026 | Physical & registered & service | 14 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Steve Covic
Newmarket, Auckland, 1023
Address used since 16 Feb 2016 |
Director | 08 Sep 1997 - current |
Filip Anthony Covic
Parnell, Auckland, 1052
Address used since 07 Feb 2024
Orakei, Auckland, 1071
Address used since 27 Mar 2015 |
Director | 27 Mar 2015 - current |
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 09 Dec 2015 |
Director | 09 May 2014 - 04 Apr 2023 |
Mark Herbert George Gilbert
Remuera, Auckland, 1050
Address used since 14 Aug 2017
Westmere, Auckland, 1022
Address used since 14 Jun 2016 |
Director | 10 Jul 2015 - 31 Dec 2018 |
Hayley Jones
Khandallah, Wellington, 6035
Address used since 10 Jul 2015 |
Director | 10 Jul 2015 - 05 Feb 2016 |
Anthony Covic
Orakei, Auckland, 1071
Address used since 18 Sep 2009 |
Director | 08 Sep 1997 - 27 Mar 2015 |
John Henry Cook
West Harbour, Auckland, 0618
Address used since 23 May 2013 |
Director | 23 May 2013 - 27 Mar 2015 |
Michael Robert Dunn
Rd 2, Albany, 0792
Address used since 23 May 2013 |
Director | 23 May 2013 - 27 Mar 2015 |
Ivicia Covic
Orakei, Auckland,
Address used since 15 Aug 2012 |
Director | 15 Aug 2012 - 09 May 2014 |
Filip Anthony Covic
Orakei, Auckland, 1071
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 17 Aug 2012 |
Richard Lindsay Swann
Orakei, 1071
Address used since 03 Sep 2004 |
Director | 03 Sep 2004 - 30 Apr 2012 |
Malcolm John Dick
Henderson, Auckland,
Address used since 19 Jun 2001 |
Director | 19 Jun 2001 - 27 Apr 2011 |
Ivica Covic
Orakei, Auckland,
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 23 Apr 2004 |
Lisa Maree Tauber
Remuera, Auckland,
Address used since 21 Nov 1996 |
Director | 21 Nov 1996 - 08 Sep 1997 |
Previous address | Type | Period |
---|---|---|
135 Great North Road, Grey Lynn, Auckland, 1021 | Registered | 07 Oct 2011 - 07 Oct 2011 |
3e/406 Remuera Road, Remuera, Auckland | Registered | 06 Dec 1999 - 06 Dec 1999 |
135 Great North Road, Grey Lynn, Auckland | Registered | 06 Dec 1999 - 07 Oct 2011 |
337 Lincoln Road, Henderson, Auckland | Registered | 06 Dec 1999 - 06 Dec 1999 |
135 Great North Road, Grey Lynn, Auckland | Physical | 06 Dec 1999 - 14 Feb 2020 |
337 Lincoln Road, Henderson, Auckland 8 | Physical | 06 Dec 1999 - 06 Dec 1999 |
3e/406 Remuera Road, Remuera, Auckland | Registered | 07 Oct 1997 - 06 Dec 1999 |
3e/406 Remuera Road, Remuera, Auckland | Physical | 29 Sep 1997 - 06 Dec 1999 |
Shareholder Name | Address | Period |
---|---|---|
F Covic Trustees Limited Shareholder NZBN: 9429041212608 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
21 Mar 2016 - current |
Covic, Filip Anthony Individual |
Parnell Auckland 1052 |
21 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
S Covic Trustees Limited Shareholder NZBN: 9429041213315 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
21 Mar 2016 - current |
Covic, Steve Individual |
Newmarket Auckland 1023 |
21 Nov 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Malcolm John Individual |
Grey Lynn Auckland |
21 Nov 1996 - 14 Jan 2016 |
Snedden, Martin Colin Individual |
Grey Lynn Auckland |
21 Nov 1996 - 27 Jun 2010 |
Morgan, Helen Rebecca Individual |
Level 1, Main Street, Westgate Centre Westgate, Waitakere City |
05 Mar 2008 - 21 Mar 2016 |
Covic, Anthony Individual |
Orakei Auckland |
16 Jun 2008 - 21 Mar 2016 |
Cctv Trade Limited 135 Great North Road |
|
Scorpion Mission Limited 135 Great North Road |
|
Bell Nominees Limited 135 Great North Road |
|
Tint Pro NZ Limited 136 Great North Road |
|
Shield Advantage Group Limited 136 Great North Road |
|
Stem Distribution Limited 3 Scanlan Street |