Supa Quick Auto Limited was registered on 07 Dec 1998 and issued an NZ business number of 9429037702205. This registered LTD company has been supervised by 3 directors: John Grant Cowie - an active director whose contract started on 09 Feb 1999,
Charles Edwin Pienaar - an inactive director whose contract started on 09 Feb 1999 and was terminated on 30 Aug 1999,
Kevin Joseph Covacich - an inactive director whose contract started on 07 Dec 1998 and was terminated on 09 Feb 1999.
According to BizDb's database (updated on 19 Mar 2024), this company uses 1 address: 6 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 (type: physical, registered).
Up until 11 Jun 2020, Supa Quick Auto Limited had been using Unit G 5-7 Apollo Drive, Mairangi Bay as their registered address.
BizDb identified more names for this company: from 07 Dec 1998 to 10 Feb 1999 they were called Mulgan No 5 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Cowie, John Grant (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. Supa Quick Auto Limited is categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
6 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: Unit G 5-7 Apollo Drive, Mairangi Bay New Zealand
Registered address used from 17 Jun 2004 to 11 Jun 2020
Address #2: C/- Allan Chartered Accounting, 51 Fitzwilliam Drive, Torbay, Auckland
Registered address used from 16 Apr 2002 to 17 Jun 2004
Address #3: Suite 4, 2b/1 William Pickering Drive, Albany
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address #4: Unit G 5, Apollo Drive, Mairangi Bay, North Shore New Zealand
Physical address used from 25 Jun 2001 to 11 Jun 2020
Address #5: 1st Floor, 26 Porana Road, Wairau Valley, Auckland
Registered address used from 12 Apr 2000 to 16 Apr 2002
Address #6: 1st Floor, 26 Porana Road, Wairau Valley, Auckland
Physical address used from 30 Jul 1999 to 25 Jun 2001
Address #7: 1st Floor, 26 Porana Road, Wairau Valley, Auckland
Registered address used from 30 Jul 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cowie, John Grant |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Jun 2004 - |
John Grant Cowie - Director
Appointment date: 09 Feb 1999
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Apr 2010
Charles Edwin Pienaar - Director (Inactive)
Appointment date: 09 Feb 1999
Termination date: 30 Aug 1999
Address: Campbells Bay, Auckland,
Address used since 09 Feb 1999
Kevin Joseph Covacich - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 09 Feb 1999
Address: Browns Bay, Auckland,
Address used since 07 Dec 1998
Hi-tech Packaging Limited
Suite 4
Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive
Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive
Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive
Buckley Holdings Limited
Suite 4
Clint Eva Motors Limited
369 Upper Harbour Drive
Cook European Limited
12 Volkner Place
Northshore Autotech Limited
34 Black Teal Close
Opti New Zealand Limited
24a William Pickering Drive
Performance Engines Limited
27c William Pickering Drive