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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Agco New Zealand Limited Shareholder NZBN: 9429046493507 Entity (NZ Limited Company) |
Hamilton 3288 |
02 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Agco New Zealand Limited Shareholder NZBN: 9429046493507 Entity (NZ Limited Company) |
Hamilton 3288 |
02 Oct 2018 - current |
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 |
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 |
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 |
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 |