General information

Partsworld Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429038995675
New Zealand Business Number
545238
Company Number
Registered
Company Status

Partsworld Holdings (Nz) Limited (issued a business number of 9429038995675) was registered on 29 May 1992. 2 addresses are currently in use by the company: 3 Waimakariri Drive, Te Awa, Napier, 4110 (type: registered, physical). 3 Waimakariri Drive, Awatoto, Napier had been their registered address, up until 16 May 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Mudgway, Wayne Allen (an individual) located at Havelock North, Havelock North postcode 4130. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Denton, Mark (a director) - located at Hokowhitu, Palmerston North. Businesscheck's database was updated on 23 Apr 2024.

Current address Type Used since
3 Waimakariri Drive, Te Awa, Napier, 4110 Registered & physical & service 16 May 2018
Directors
Name and Address Role Period
Mark Denton
Hokowhitu, Palmerston North, 4410
Address used since 08 Dec 2020
Highbury, Palmerston North, 4412
Address used since 24 Aug 2010
Director 10 Aug 2007 - current
Geoff Matthews
Rd 1, Kerikeri, 0294
Address used since 08 Dec 2020
Shirley, Christchurch, 8052
Address used since 15 Apr 2014
Director 15 Apr 2014 - current
Brent Alistair Shaw
Kawaha Point, Rotorua, 3010
Address used since 12 Nov 2018
Director 12 Nov 2018 - current
Christopher John Gee
Taradale, Napier, 4112
Address used since 22 Oct 2020
Director 22 Oct 2020 - current
Hadleigh Thompson Pells
Khandallah, Wellington, 6035
Address used since 19 Sep 2022
Director 19 Sep 2022 - current
Clare Doreen Williams
Kihikihi, Te Awamutu, 3800
Address used since 16 Nov 2021
Director 16 Nov 2021 - 11 Oct 2022
Joanna Megan Mcdonald
Rd 1, Brunswick, 4571
Address used since 12 Nov 2018
Director 12 Nov 2018 - 19 Sep 2022
Ross Norman Heffernan
Riverhead, 0793
Address used since 12 Nov 2018
Director 12 Nov 2018 - 20 Oct 2020
Thor Galloway Hein
Ohauiti, Tauranga, 3112
Address used since 12 Nov 2018
Director 12 Nov 2018 - 29 May 2019
Ren Woolley
Tairua, Tairua, 3508
Address used since 26 Aug 2015
Director 07 Sep 2008 - 14 Dec 2018
Peter Butler
Whenuapai, Auckland, 0618
Address used since 15 Apr 2014
Director 15 Apr 2014 - 14 Dec 2018
Wayne Mudgway
Havelock North, Havelock North, 4130
Address used since 25 Apr 2014
Director 25 Apr 2014 - 14 Dec 2018
Michelle Kathleen Mudgway
Havelock North, Havelock North, 4130
Address used since 11 Oct 2014
Awatoto, Napier, 4110
Address used since 08 May 2018
Director 11 Oct 2014 - 14 Dec 2018
Mark Edwards
Rd 3, Ohaupo, 3883
Address used since 25 Apr 2014
Director 25 Apr 2014 - 11 Oct 2014
Richard James Brown
Timaru, Canterbury, 7910
Address used since 24 Aug 2010
Director 27 Jun 2004 - 15 Apr 2014
Maurice Mcnabb
82 Eastern Hutt Road, Taita, Lower Hutt, 5019
Address used since 24 Aug 2010
Director 23 Jul 2006 - 15 Apr 2014
Donna Marie Lucas
Awapuni, Palmerston North, 4412
Address used since 24 Aug 2010
Director 07 Sep 2008 - 15 Apr 2014
Peter Stanley Butler
Avondale, Auckland,
Address used since 21 Jan 2003
Director 21 Jan 2003 - 07 Sep 2008
Shane Leslie Mccluskey
Te Puke,
Address used since 27 Jun 2004
Director 27 Jun 2004 - 07 Sep 2008
Shane Kalim
Henderson, Auckland,
Address used since 23 Jul 2006
Director 23 Jul 2006 - 07 Sep 2008
Ren Woolley
Rotorua,
Address used since 26 Jul 2000
Director 26 Jul 2000 - 10 Aug 2007
Lynette Denton
Palmerston North,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 23 Jul 2006
Ian Edwin Clayworth
Stoke, Nelson,
Address used since 22 Jan 2003
Director 22 Jan 2003 - 27 Jun 2004
Richard Hening
Levin,
Address used since 31 Jul 2003
Director 31 Jul 2003 - 30 Nov 2003
Terry Wilson
Ohaka, Kaiapoi R D 2,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 21 Jan 2003
David Brown
Timaru,
Address used since 01 Aug 1999
Director 01 Aug 1999 - 21 Jan 2003
Hugh Meredith Gilmore
Thames,
Address used since 18 Jul 1998
Director 18 Jul 1998 - 31 Jul 2001
Murray Mcguire
Pakuranga, Auckland,
Address used since 25 Jul 2000
Director 25 Jul 2000 - 31 Jul 2001
Wayne Allen Mudgway
Hastings,
Address used since 29 May 1992
Director 29 May 1992 - 23 Jul 2000
Shane Leslie Mccluskey
Te Puke,
Address used since 18 Jul 1998
Director 18 Jul 1998 - 23 Jul 2000
Garry Ross Doyle
Palmerston North,
Address used since 23 Aug 1996
Director 23 Aug 1996 - 01 Aug 1999
Julie Anne Brown
Timaru,
Address used since 23 Aug 1996
Director 23 Aug 1996 - 01 Aug 1999
Kay Elizabeth Gladstone
Karaka,
Address used since 18 Jul 1998
Director 18 Jul 1998 - 01 Aug 1999
Ross Warwick Green
Whenuapai,
Address used since 03 Nov 1995
Director 03 Nov 1995 - 18 Jul 1998
Colin James Johnson
R D 2, Kerikeri,
Address used since 23 Aug 1996
Director 23 Aug 1996 - 18 Jul 1998
Clive Nelson George
Whakatane,
Address used since 03 Nov 1995
Director 03 Nov 1995 - 04 Mar 1997
Hugh Meredith Gilmore
Thames,
Address used since 03 Nov 1995
Director 03 Nov 1995 - 23 Aug 1996
Yen-kong Hong
Wellington,
Address used since 03 Nov 1995
Director 03 Nov 1995 - 23 Aug 1996
Ian James Ridd
Invercargill,
Address used since 03 Nov 1995
Director 03 Nov 1995 - 23 Aug 1996
Roger Leslie Denton
Palmerston North,
Address used since 29 May 1992
Director 29 May 1992 - 03 Nov 1995
Addresses
Previous address Type Period
3 Waimakariri Drive, Awatoto, Napier, 4110 Registered & physical 10 May 2018 - 16 May 2018
14 Richie Place, Havelock North, Hawkes Bay, 4130 Physical & registered 21 May 2015 - 10 May 2018
18b East Avenue, Manly, Whangaparaoa, 0930 Physical & registered 28 Apr 2014 - 21 May 2015
147 Brookby Road, Rd 1, Manurewa, 2576 Physical & registered 14 Jun 2011 - 28 Apr 2014
42 Selwyn Road, Havelock North, Hawkes Bay, 4130 Registered & physical 01 Sep 2010 - 14 Jun 2011
42 Selwyn Road, Havelock North Physical & registered 04 Nov 2008 - 01 Sep 2010
20-22 Catherine Street, Henderson, Auckland Physical 20 Aug 2001 - 20 Aug 2001
C/- Ling Adams & Ballard, 20-22 Catherine Street, Henderson Registered 20 Aug 2001 - 04 Nov 2008
147 Brookby Road, Brookby, Manurewa R.d. Physical 20 Aug 2001 - 04 Nov 2008
Prideaux & Co, Bridgers Building, 88 The Strand, Whakatane Physical 17 Sep 1998 - 20 Aug 2001
Prideaux & Co, Bridgers Building, 88 The Strand, Whakatane Registered 06 Aug 1998 - 20 Aug 2001
20 Hamner Place, Palmerston North Registered 19 Oct 1995 - 06 Aug 1998
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mudgway, Wayne Allen
Individual
Havelock North
Havelock North
4130
29 May 1992 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Denton, Mark
Director
Hokowhitu
Palmerston North
4410
14 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Denton, Roger Leslie
Individual
Highbury
Palmerston North
4412
29 May 1992 - 14 Dec 2018
Location
Companies nearby