Muscle Car Parts Limited, a registered company, was incorporated on 10 Nov 2006. 9429033759883 is the NZ business identifier it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company was categorised. This company has been supervised by 2 directors: Susan Mary Cooper - an active director whose contract began on 10 Nov 2006,
Shaun James Cooper - an active director whose contract began on 10 Nov 2006.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 314A Nayland Road, Stoke, Nelson, 7011 (category: postal, office).
Muscle Car Parts Limited had been using 329 Annesbrook Drive, Annesbrook, Nelson 7011 as their registered address until 23 Apr 2014.
Other names used by the company, as we managed to find at BizDb, included: from 10 Nov 2006 to 24 May 2016 they were named Coops Inns Limited.
One entity owns all company shares (exactly 100 shares) - Cooper, Shaun James - located at 7011, Stoke, Nelson.
Principal place of activity
314a Nayland Road, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 329 Annesbrook Drive, Annesbrook, Nelson 7011 New Zealand
Registered & physical address used from 25 Jun 2010 to 23 Apr 2014
Address #2: 329 Annesbrook Drive, Nelson
Registered & physical address used from 10 Nov 2006 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cooper, Shaun James |
Stoke Nelson 7011 New Zealand |
10 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Susan Mary |
Stoke Nelson 7011 New Zealand |
10 Nov 2006 - 17 May 2016 |
Susan Mary Cooper - Director
Appointment date: 10 Nov 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Apr 2014
Shaun James Cooper - Director
Appointment date: 10 Nov 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 13 Apr 2014
Susan Cooper Accounting Limited
314a Nayland Road
Saharaz Holdings Limited
314a Nayland Road
Repooc's 2 Limited
314a Nayland Road
Mt Ronga Limited
314a Nayland Road
Real World Business Solutions Limited
5a Aldinga Avenue
Gilrays Investments Limited
15 Aldinga Avenue
British Spares Limited
C/- Savage & Savage Limited
Eurotech Nz Limited
Whitby House, Level 3, 7 Alma Street
North Coast Performance Parts Limited
19 Duffy Place
Portside Auto Centre 2016 Limited
266 Hardy Street
Rebelmotors Limited
11 Greenslade Way
Specialty Lubricants Group Limited
150 White Road