Shortcuts

Auto Trade Direct (nz) Limited

Type: NZ Limited Company (Ltd)
9429034936085
NZBN
1603163
Company Number
Registered
Company Status
Current address
180 Savill Drive
Mangere East 2024
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Jun 2012
Super Cheap Auto Distribution Centre
180 Savill Drive
Mangere East 2024
New Zealand
Physical & registered & service address used since 15 Jun 2012

Auto Trade Direct (Nz) Limited was registered on 22 Feb 2005 and issued an NZ business number of 9429034936085. The registered LTD company has been supervised by 13 directors: David John Burns - an active director whose contract started on 18 Jan 2013,
Anthony Michael Heraghty - an active director whose contract started on 20 Feb 2019,
Benjamin Ward - an active director whose contract started on 29 Jul 2019,
Rebecca Louise Farrell - an active director whose contract started on 10 Feb 2020,
Justin Lennox Coss - an inactive director whose contract started on 30 Sep 2019 and was terminated on 10 Feb 2020.
According to BizDb's database (last updated on 15 Mar 2024), this company filed 1 address: Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 (types include: physical, registered).
Up until 15 Jun 2012, Auto Trade Direct (Nz) Limited had been using Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere, Auckland as their registered address.
BizDb identified old names for this company: from 05 Sep 2012 to 06 Sep 2012 they were called Auto Trade Direct Limited, from 22 Feb 2005 to 05 Sep 2012 they were called Sca New Zealand Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Super Cheap Auto (New Zealand) Pty Limited (an entity) located at 180 Savill Drive, Mangere East, Null postcode 2024.

Addresses

Principal place of activity

Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 New Zealand


Previous addresses

Address #1: Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 06 Jun 2012 to 15 Jun 2012

Address #2: 5 Timberly Road (cnr Westney Road), Mangere Auckland New Zealand

Registered address used from 30 Jun 2006 to 06 Jun 2012

Address #3: 5 Timberly Road (cnr Westney Road), Mangere, Auckland New Zealand

Physical address used from 30 Jun 2006 to 06 Jun 2012

Address #4: 11 Mayo Road, Wiri, Auckland

Registered & physical address used from 22 Feb 2005 to 30 Jun 2006

Contact info
Company.Secretary@superretailgroup.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Super Cheap Auto (new Zealand) Pty Limited
Shareholder NZBN: 9429036715527
180 Savill Drive
Mangere East
Null 2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Super Retail Group Limited
Company Number: 108 676 204

Ultimate Holding Company

08 Dec 2019
Effective Date
Super Retail Group Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
751 Gympie Road
Lawnton Queensland 4501
Australia
Address
Directors

David John Burns - Director

Appointment date: 18 Jan 2013

ASIC Name: Super Retail Group Services Pty Ltd

Address: Turramurra Nsw, 2074 Australia

Address used since 19 Apr 2021

Address: Turramurra Nsw, 2074 Australia

Address used since 18 Jan 2013

Address: Strathpine, 4500 Australia

Address: Lawnton, 4501 Australia

Address: Lawnton, 4501 Australia


Anthony Michael Heraghty - Director

Appointment date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Norman Park Qld, 4170 Australia

Address used since 16 Sep 2019

Address: Strathpine Qld, 4500 Australia

Address: Lawnton, 4500 Australia

Address: Hawthorne, 4171 Australia

Address used since 20 Feb 2019


Benjamin Ward - Director

Appointment date: 29 Jul 2019

ASIC Name: Super Cheap Auto Pty Ltd

Address: Clayfield, Qld, 4011 Australia

Address used since 01 Jan 2023

Address: Wooloowin Qld, 4030 Australia

Address used since 01 Jun 2022

Address: Windsor Qld, 4030 Australia

Address used since 06 Nov 2020

Address: Strathpine Qld, 4500 Australia

Address: Lawnton Qld, 4501 Australia

Address: Albion Queensland, 4010 Australia

Address used since 29 Jul 2019


Rebecca Louise Farrell - Director

Appointment date: 10 Feb 2020

Address: Wahroonga Nsw, 2076 Australia

Address used since 10 Feb 2020


Justin Lennox Coss - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 10 Feb 2020

Address: Lane Cove Nsw, 2066 Australia

Address used since 30 Sep 2019


Peter Keng Jin Lim - Director (Inactive)

Appointment date: 21 Jan 2019

Termination date: 30 Sep 2019

Address: Dee Why Nsw, 2099 Australia

Address used since 21 Jan 2019


Christopher David Wilesmith - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 29 Jul 2019

ASIC Name: Auto Trade Direct Pty Ltd

Address: Bellingen Nsw, 2454 Australia

Address used since 19 Aug 2014

Address: Lawnton, 4501 Australia

Address: Lawnton, 4501 Australia


Peter Alan Birtles - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Lawnton, 4501 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 28 Aug 2012

Address: Lawnton, 4501 Australia

Address: Kirribilli Nsw, 2061 Australia

Address used since 09 Jan 2019


Robert William Dawkins - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 21 Jan 2019

Address: Carindale, Queensland, 4152 Australia

Address used since 01 Dec 2010


David Femi Ajala - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 24 Jul 2014

Address: Wynnum, Queensland, 4178 Australia

Address used since 06 Sep 2012


Gary Grant Carroll - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 18 Jan 2013

Address: Camp Hill, Queensland, 4152 Australia

Address used since 11 Sep 2012


David John Kelley - Director (Inactive)

Appointment date: 05 Jan 2006

Termination date: 30 Sep 2011

Address: Alderley Qld 4051, Australia,

Address used since 12 Apr 2006


Robert Edward Thorn - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 27 Jan 2006

Address: Lawnton, Queensland 4501, Australia,

Address used since 22 Feb 2005

Nearby companies

Oceania Bicycles Limited
Super Cheap Auto Distribution Centre

Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre

Super Retail Group Services (new Zealand) Limited
Super Cheap Auto Distribution Centre

Ray's Outdoors New Zealand Limited
Super Cheap Auto Distribution Centre

Super Cheap Auto (new Zealand) Pty Limited
Super Cheap Auto Distribution Centre

Bcf New Zealand Limited
180 Savill Drive