General information

Supa Megaparts Limited

Type: NZ Limited Company (Ltd)
9429041277096
New Zealand Business Number
5298181
Company Number
Registered
Company Status
M694020 - Advertising Service
Industry classification codes with description

Supa Megaparts Limited (issued an NZ business identifier of 9429041277096) was launched on 24 Jun 2014. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Swain, Tony (a director) located at Rd 2, Whanganui postcode 4572. As far as the second group is concerned, a total of 2 shareholders hold 25% of all shares (exactly 25 shares); it includes
Hawkins, Edward Frederick (an individual) - located at Eastbourne, Lower Hutt,
Hawkins, Edward Frederick (a director) - located at Eastbourne, Lower Hutt. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Cooper, Gary James, located at Rd 1, Dunedin (a director). "Advertising service" (ANZSIC M694020) is the classification the ABS issued to Supa Megaparts Limited. The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical & service 24 Jun 2014
Directors
Name and Address Role Period
Tony Swain
Rd 2, Whanganui, 4572
Address used since 28 Nov 2016
Director 24 Jun 2014 - current
Gary James Cooper
Rd 1, Dunedin, 9076
Address used since 11 Aug 2018
Director 11 Aug 2018 - current
Lindsay Allan Budd
East Taieri, Mosgiel, 9024
Address used since 11 Nov 2023
Director 11 Nov 2023 - current
Edward Frederick Hawkins
Eastbourne, Lower Hutt, 5013
Address used since 24 Jun 2014
Director 24 Jun 2014 - 11 Nov 2023
Ross Laurence Butterick
Tinwald, Ashburton, 7700
Address used since 28 Nov 2016
Director 24 Jun 2014 - 21 Jan 2022
Peter Raymond Black
Rd 4, Christchurch, 7674
Address used since 24 Jun 2014
Director 24 Jun 2014 - 11 Aug 2018
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
11 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Swain, Tony
Director
Rd 2
Whanganui
4572
24 Jun 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Hawkins, Edward Frederick
Individual
Eastbourne
Lower Hutt
5013
24 Jun 2014 - current
Hawkins, Edward Frederick
Director
Eastbourne
Lower Hutt
5013
24 Jun 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Cooper, Gary James
Director
Rd 1
Dunedin
9076
20 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Butterick, Ross Laurence
Individual
Tinwald
Ashburton
7700
24 Jun 2014 - 25 Jan 2022
Black, Peter Raymond
Individual
Rd 4
Christchurch
7674
24 Jun 2014 - 20 Jun 2019
Location
Similar companies
Big Media International Limited
22 Moorhouse Avenue
Premiair Limited
22 Moorhouse Avenue
C I Marketing Limited
6e Pope Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street
Ms Media Limited
76 Kingsley St
Ilam Properties Group Limited
Unit 4, 243 Blenheim Road