Truck Parts Direct Limited was incorporated on 09 Dec 1999 and issued a number of 9429037415518. This registered LTD company has been supervised by 5 directors: Lindsay John Mann - an active director whose contract began on 09 Dec 1999,
Gilberte Desiree Mann - an active director whose contract began on 01 Apr 2020,
Gilberte Desiree Mann - an inactive director whose contract began on 09 Dec 1999 and was terminated on 14 Sep 2016,
Stuart Douglas Mann - an inactive director whose contract began on 03 Apr 2012 and was terminated on 07 Dec 2012,
Marrielle Esther - an inactive director whose contract began on 09 Dec 1999 and was terminated on 10 Oct 2006.
According to our database (updated on 23 Apr 2024), the company uses 1 address: 1150 Browns Road, Rd 5, Swannanoa, 7475 (types include: registered, physical).
Until 04 Jun 2021, Truck Parts Direct Limited had been using 12 Regent Avenue, Rangiora, Rangiora as their registered address.
BizDb found previous aliases for the company: from 08 Jun 2015 to 14 Sep 2016 they were named Swedish Truck Parts (Nz) 2015 Limited, from 09 Dec 1999 to 08 Jun 2015 they were named Dragons & Co Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Mann, Lindsay John (an individual) located at Rd 5, Swannanoa postcode 7475.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Mann, Gilberte Desiree - located at Rd 5, Swannanoa. Truck Parts Direct Limited is classified as "Motor vehicle parts retailing" (ANZSIC G392140).
Principal place of activity
12 Regent Avenue, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 12 Regent Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 22 Sep 2016 to 04 Jun 2021
Address #2: 12 Regent Avenue, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 22 Sep 2016 to 14 May 2021
Address #3: 75 Fawcetts Road, Rd 7, Rangiora, 7477 New Zealand
Physical & registered address used from 16 Oct 2013 to 22 Sep 2016
Address #4: 74 Mcroberts Rd, Ohoka, Rd5 Rangiora, 7475 New Zealand
Physical & registered address used from 13 Apr 2012 to 16 Oct 2013
Address #5: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand
Physical & registered address used from 19 Dec 2008 to 13 Apr 2012
Address #6: Ben H Collins, 369 High Street, Rangiora
Physical address used from 10 Oct 2002 to 19 Dec 2008
Address #7: 369 High Street, Rangiora
Registered address used from 30 Apr 2002 to 19 Dec 2008
Address #8: Ben H Collins, 130 Percival St, Rangiora
Physical address used from 14 Sep 2000 to 10 Oct 2002
Address #9: 6 Blake Street, Rangiora
Registered address used from 14 Sep 2000 to 30 Apr 2002
Address #10: 6 Blake Street, Rangiora
Physical address used from 14 Sep 2000 to 14 Sep 2000
Address #11: 6 Blake Street, Rangiora
Registered address used from 12 Apr 2000 to 14 Sep 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mann, Lindsay John |
Rd 5 Swannanoa 7475 New Zealand |
09 Dec 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mann, Gilberte Desiree |
Rd 5 Swannanoa 7475 New Zealand |
12 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Esther, Marrielle |
Croyden Park Sydney 2133, Nsw |
09 Dec 1999 - 11 Oct 2006 |
Individual | Mann, Gilberte Desiree |
Rangiora Rangiora 7400 New Zealand |
09 Dec 1999 - 26 Oct 2016 |
Lindsay John Mann - Director
Appointment date: 09 Dec 1999
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Jun 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Sep 2016
Gilberte Desiree Mann - Director
Appointment date: 01 Apr 2020
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Jun 2021
Address: Rangiora, 7400 New Zealand
Address used since 01 Apr 2020
Gilberte Desiree Mann - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 14 Sep 2016
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 16 Oct 2013
Stuart Douglas Mann - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 07 Dec 2012
Address: Ohoka, Rd5 Rangiora, 7475 New Zealand
Address used since 03 Apr 2012
Marrielle Esther - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 10 Oct 2006
Address: Croyden Park, Sydney 2133, Nsw,
Address used since 09 Dec 1999
Build A Bridge Properties Limited
290 Kingsbury Avenue
Panda Estate Limited
10 Carmana Gardens
Hunter Valley Forest Limited
30 Carmana Gardens
Flagstaff Investments Limited
30 Carmana Gardens
Salsa Trustees Limited
298 Kensington Avenue
Construction Design And Management Consultants Limited
2 Balmoral Lane
Braketech Nz Limited
49 Sequoia Way
Brendan's Autoservice Limited
17 Glenvale Drive
Cylinder Head Specialists Limited
Lawcocks Road
G&d Truck Wheels Nz Limited
32 Mistral Road
Quality Cars Wholesale Rangiora Limited
71 Victoria Street
Ute And 4x4 Spares Limited
53 Turiwhaia Road