General information

Sparex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039579782
New Zealand Business Number
353160
Company Number
Registered
Company Status
F341110 - Agricultural Machinery Or Equipment Wholesaling
Industry classification codes with description

Sparex New Zealand Limited (issued a New Zealand Business Number of 9429039579782) was started on 11 Aug 1987. 4 addresses are currently in use by the company: Po Box 24186, Royal Oak, Auckland, 1345 (type: postal, office). 4 Princes St, Onehunga, Auckland had been their registered address, up until 21 Feb 2020. Sparex New Zealand Limited used more aliases, namely: Sparex Distributors New Zealand Limited from 11 Aug 1987 to 19 Dec 2013. 50000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (0 per cent of shares), namely:
Agco New Zealand Limited (an entity) located at Hamilton postcode 3288. As far as the second group is concerned, a total of 1 shareholder holds 100 per cent of all shares (49999 shares); it includes
Agco New Zealand Limited (an entity) - located at Hamilton. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the classification the ABS issued Sparex New Zealand Limited. The Businesscheck database was last updated on 03 Apr 2024.

Current address Type Used since
Suite 1, 142 Neilson Street, Onehunga, Auckland, 1061 Registered & physical & service 21 Feb 2020
Suite 1, 142 Neilson Street, Onehunga, Auckland, 1061 Office 08 Feb 2023
Po Box 24186, Royal Oak, Auckland, 1345 Postal 09 Feb 2024
Contact info
64 9 6344121
Phone (Phone)
accountspayable@sparex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
gerry@sparex.co.nz
Email
www.sparex.com
Website
Directors
Name and Address Role Period
Mark D. Director 01 May 2013 - current
Sebastian Petrus Johannes Mulder Director 01 May 2013 - current
Sebastiaan M. Director 01 May 2013 - current
Louise Margaret Roberts
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 11 May 2020
Director 11 May 2020 - current
James Alexander Haarhoff
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Sunbury, Victoria, 3429
Address used since 20 Jun 2022
Director 20 Jun 2022 - current
Warwick James Mccormick
Ocean Grove, Victoria, 3226
Address used since 09 Jun 2020
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Eltham, Victoria, 3095
Address used since 16 May 2014
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Director 16 May 2014 - 01 Feb 2023
David Robert Vallance
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Sunshine West, Victoria, 3020
Address used since 01 Jan 1970
Wheelers Hill, Victoria, 3150
Address used since 16 May 2014
Director 16 May 2014 - 11 May 2020
Jeremy B. Director 01 May 2013 - 31 May 2017
Colin John Mackenzie
Remuera, Auckland, 1050
Address used since 29 Feb 2016
Director 14 Oct 1992 - 05 Jul 2016
Warren Bruce Mackenzie
Herne Bay, Auckland, 1011
Address used since 31 Oct 2007
Director 02 Mar 1992 - 30 Jun 2014
Shirley Mackenzie
Remuera, Auckland 1050, New Zealand,
Address used since 31 Oct 2007
Director 14 Oct 1992 - 30 Jun 2014
Pierre Nadeau
Lustleigh, Newton Abbot, Devon, Tq13 9se, England,
Address used since 23 Feb 2009
Director 30 Nov 2005 - 31 May 2012
Stephen Brian Potter
West Moors, Ferndown, Dorset, Bh22 Oeg, England,
Address used since 30 Nov 2005
Director 30 Nov 2005 - 30 Sep 2011
Alasdair Frederick Lachlan Maclean
Coly Road, Colyton, Devon, Ex246pu, England,
Address used since 25 Feb 2010
Director 02 Mar 1992 - 03 May 2011
Howard Sinclair Trapnell
Bondleigh, North Tawton, Devon, England,
Address used since 04 Mar 1997
Director 04 Mar 1997 - 30 Nov 2005
Christopher Howard Kempton
Withen Lane, Devon, England,
Address used since 02 Mar 1992
Director 02 Mar 1992 - 04 Mar 1997
Addresses
Previous address Type Period
4 Princes St, Onehunga, Auckland, 1061 Registered & physical 28 Nov 2018 - 21 Feb 2020
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 11 Jun 2018 - 28 Nov 2018
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 05 Sep 2016 - 11 Jun 2018
L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 Physical & registered 21 Feb 2013 - 05 Sep 2016
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 Physical & registered 07 Nov 2006 - 21 Feb 2013
Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City Physical & registered 21 Apr 2004 - 07 Nov 2006
4 Princes Stret, Onehunga, Auckland Registered 10 Nov 1997 - 21 Apr 2004
4 Princes Street, Onehunga, Auckland Physical 19 Jun 1997 - 21 Apr 2004
16-18 Princes Street, Onehunga, Auckland Registered 01 Dec 1996 - 10 Nov 1997
Financial Data
Financial info
50000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
09 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Agco New Zealand Limited
Shareholder NZBN: 9429046493507
Entity (NZ Limited Company)
Hamilton
3288
02 Oct 2018 - current
Shares Allocation #2 Number of Shares: 49999
Shareholder Name Address Period
Agco New Zealand Limited
Shareholder NZBN: 9429046493507
Entity (NZ Limited Company)
Hamilton
3288
02 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Sparex International Limited
Other
Exeter
Devon Ex 52lj, England
11 Aug 1987 - 02 Oct 2018
Sparex Limited
Other
11 Aug 1987 - 02 Oct 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Agco Corporation Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 4205 River Green Parkway
Duluth
Georgia 30096
Location
Companies nearby
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
NZ Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Similar companies
Chemtest Laboratories Limited
58 Sir William Avenue
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive
Universe Limited
31a Maghera Drive
Forged Enhancement Limited
8 Misty Place
Digga NZ Limited
12-14 Joval Place
Farmgard Limited
21 Andrew Baxter Drive