Shortcuts

Super Cheap Auto (new Zealand) Pty Limited

Type: NZ Limited Company (Ltd)
9429036715527
NZBN
1172262
Company Number
Registered
Company Status
Current address
Att Robert Dawkins
180 Savill Drive
Mangere East 2024
New Zealand
Other address (Address for Records) used since 07 Jun 2012
Super Cheap Auto Distribution Centre
180 Savill Drive
Mangere East 2024
New Zealand
Registered & physical & service address used since 15 Jun 2012
Att Vanessa Schafer
180 Savill Drive
Mangere East 2024
New Zealand
Other address (Address for Records) used since 11 Dec 2019

Super Cheap Auto (New Zealand) Pty Limited, a registered company, was registered on 07 Nov 2001. 9429036715527 is the NZ business identifier it was issued. This company has been run by 22 directors: Benjamin Ward - an active director whose contract started on 29 Jul 2019,
Mathew Stuart Northway - an active director whose contract started on 20 May 2020,
Kevin Michael Paul - an active director whose contract started on 25 Mar 2022,
Regan John Tullett - an inactive director whose contract started on 30 May 2019 and was terminated on 19 Mar 2021,
Bruce Allan Baillie - an inactive director whose contract started on 30 May 2019 and was terminated on 13 May 2020.
Last updated on 20 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: an address for records at Att Company Secretary, 180 Savill Drive, Mangere East, 2024 (other address),
Att Company Secretary, 180 Savill Drive, Mangere East, 2024 (records address),
Att Vanessa Schafer, 180 Savill Drive, Mangere East, 2024 (other address),
Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 (registered address) among others.
Super Cheap Auto (New Zealand) Pty Limited had been using Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere Auckland as their physical address until 15 Jun 2012.
Other names for the company, as we found at BizDb, included: from 07 Nov 2001 to 21 Nov 2001 they were named Constructa Corporate One Hundred and Forty Seven Limited.
One entity controls all company shares (exactly 5001000 shares) - Super Cheap Auto Pty Ltd - located at 2024, Strathpine Queensland, Australia 4501.

Addresses

Other active addresses

Address #4: Att Company Secretary, 180 Savill Drive, Mangere East, 2024 New Zealand

Other (Address for Records) & records address (Address for Records) used from 29 Apr 2021

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

Physical & registered address used from 06 Jun 2012 to 15 Jun 2012

Address #2: Super Cheap Auto Distribution Centre, 5 Timberly Road (cnr Westney Road), Mangere Auckland New Zealand

Physical address used from 30 Jun 2006 to 06 Jun 2012

Address #3: Super Cheap Auto Distribution Centre, 5 Timberly Road (cnr Westney Road), Mangere Auckland New Zealand

Registered address used from 30 Jun 2006 to 30 Jun 2006

Address #4: Super Cheap Auto Distribution Centre, 11 Mayo Road, Wiri, South Auckland

Physical address used from 13 Jul 2004 to 30 Jun 2006

Address #5: Super Cheap Auto Distribution Centre, 11 Mayo Road, Wiri, South Auckland

Registered address used from 21 Oct 2003 to 30 Jun 2006

Address #6: 97-101 Hobson Street, Auckland

Physical address used from 07 Nov 2001 to 13 Jul 2004

Address #7: 97-101 Hobson Street, Auckland

Registered address used from 07 Nov 2001 to 21 Oct 2003

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

Basic Financial info

Total number of Shares: 5001000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5001000
Other (Other) Super Cheap Auto Pty Ltd Strathpine Queensland
Australia 4501

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carr, Jeremy Austin Parnell
Auckland

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
Directors

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 Queensland, 4030 Australia

Address used since 01 Jun 2022

Address: Windsor Queensland, 4030 Australia

Address used since 06 Nov 2020

Address: Albion Queensland, 4010 Australia

Address used since 29 Jul 2019

Address: Strathpine Qld, 4500 Australia

Address: Lawnton Qld, 4501 Australia


Mathew Stuart Northway - Director

Appointment date: 20 May 2020

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 20 May 2020


Kevin Michael Paul - Director

Appointment date: 25 Mar 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 25 Mar 2022


Regan John Tullett - Director (Inactive)

Appointment date: 30 May 2019

Termination date: 19 Mar 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 30 May 2019


Bruce Allan Baillie - Director (Inactive)

Appointment date: 30 May 2019

Termination date: 13 May 2020

Address: Murrays Bay, Auckland, 0630 Australia

Address used since 30 May 2019


Christopher David Wilesmith - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 29 Jul 2019

ASIC Name: Super Cheap Auto Pty Ltd

Address: Bellingen Nsw, 2454 Australia

Address used since 16 Aug 2013

Address: Lawnton Qld, 4501 Australia

Address: Lawnton Qld, 4501 Australia


David John Burns - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 30 May 2019

ASIC Name: Super Retail Group Services Pty Ltd

Address: Turramurra Nsw, 2074 Australia

Address used since 18 Jan 2013

Address: Lawnton Qld, 4501 Australia

Address: Lawnton Qld, 4501 Australia


Peter Keng Jin Lim - Director (Inactive)

Appointment date: 21 Jan 2019

Termination date: 30 May 2019

Address: Dee Why Nsw, 2099 Australia

Address used since 21 Jan 2019


Anthony Michael Heraghty - Director (Inactive)

Appointment date: 20 Feb 2019

Termination date: 30 May 2019

ASIC Name: Super Retail Group Limited

Address: Hawthorne Qld, 4171 Australia

Address used since 20 Feb 2019

Address: Lawnton Qld, 4171 Australia


Peter Alan Birtles - Director (Inactive)

Appointment date: 17 Feb 2005

Termination date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Kirribilli Nsw, 2061 Australia

Address used since 09 Jan 2019

Address: Lawnton Qld, 4501 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 28 Aug 2012

Address: Lawnton Qld, 4501 Australia


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: 22 Jul 2008

Termination date: 24 Jul 2014

Address: Wynnum, Queensland, 4178 Australia

Address used since 14 Sep 2012


Gary Grant Carroll - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 18 Jan 2013

Address: Camp Hill, Qld 4152,

Address used since 22 Jul 2008


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


Reginald Allen Rowe - Director (Inactive)

Appointment date: 13 Aug 2003

Termination date: 22 Jul 2008

Address: Lawnton, Queensland, Australia,

Address used since 05 Jul 2004


Robert Joseph Wright - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 22 Jul 2008

Address: Mosman, New South Wales 2088, Australia,

Address used since 04 Apr 2007


Richard Douglas Mcilwain - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 22 Jul 2008

Address: Essendon, Victoria, 3040 Australia,

Address used since 29 Aug 2007


Darryl Dennis Mcdonough - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 22 Jul 2008

Address: Holland Park West, Queensland, 4121 Australia,

Address used since 23 Jul 2004


Robert Edward Thorn - Director (Inactive)

Appointment date: 13 Aug 2003

Termination date: 27 Jan 2006

Address: Lawnton, Queensland, Australia,

Address used since 05 Aug 2004


Jeremy Austin Carr - Director (Inactive)

Appointment date: 10 Dec 2001

Termination date: 13 Aug 2003

Address: Parnell, Auckland,

Address used since 10 Dec 2001


James Matheson Sclater - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 10 Dec 2001

Address: Takapuna, Auckland,

Address used since 07 Nov 2001


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 10 Dec 2001

Address: Taupaki, Auckland,

Address used since 07 Nov 2001

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

Auto Trade Direct (nz) Limited
Super Cheap Auto Distribution Centre

Bcf New Zealand Limited
180 Savill Drive