Partmaster Limited was started on 21 Nov 1996 and issued an NZ business identifier of 9429038190568. The registered LTD company has been managed by 14 directors: Steve Covic - an active director whose contract began on 08 Sep 1997,
Filip Anthony Covic - an active director whose contract began on 27 Mar 2015,
Aaron James Wallace - an inactive director whose contract began on 09 May 2014 and was terminated on 04 Apr 2023,
Mark Herbert George Gilbert - an inactive director whose contract began on 10 Jul 2015 and was terminated on 31 Dec 2018,
Hayley Jones - an inactive director whose contract began on 10 Jul 2015 and was terminated on 05 Feb 2016.
As stated in our data (last updated on 25 Apr 2024), this company registered 1 address: 481 Rosebank Road, Avondale, Auckland, 1026 (category: physical, registered).
Until 07 Oct 2011, Partmaster Limited had been using 135 Great North Road, Grey Lynn, Auckland as their registered address.
BizDb found previous aliases used by this company: from 03 Dec 1997 to 23 Dec 1999 they were named Autotrade Supply Limited, from 21 Nov 1996 to 03 Dec 1997 they were named Glenhaven Holdings Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
F Covic Trustees Limited (an entity) located at Parnell, Auckland postcode 1052,
Covic, Filip Anthony (an individual) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
S Covic Trustees Limited - located at Parnell, Auckland,
Covic, Steve - located at Newmarket, Auckland.
Previous addresses
Address: 135 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Oct 2011 to 07 Oct 2011
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 06 Dec 1999 to 06 Dec 1999
Address: 135 Great North Road, Grey Lynn, Auckland New Zealand
Registered address used from 06 Dec 1999 to 07 Oct 2011
Address: 337 Lincoln Road, Henderson, Auckland
Registered address used from 06 Dec 1999 to 06 Dec 1999
Address: 135 Great North Road, Grey Lynn, Auckland New Zealand
Physical address used from 06 Dec 1999 to 14 Feb 2020
Address: 337 Lincoln Road, Henderson, Auckland 8
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 07 Oct 1997 to 06 Dec 1999
Address: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 29 Sep 1997 to 06 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | F Covic Trustees Limited Shareholder NZBN: 9429041212608 |
Parnell Auckland 1052 New Zealand |
21 Mar 2016 - |
Individual | Covic, Filip Anthony |
Parnell Auckland 1052 New Zealand |
21 Nov 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | S Covic Trustees Limited Shareholder NZBN: 9429041213315 |
Parnell Auckland 1052 New Zealand |
21 Mar 2016 - |
Individual | Covic, Steve |
Newmarket Auckland 1023 New Zealand |
21 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dick, Malcolm John |
Grey Lynn Auckland |
21 Nov 1996 - 14 Jan 2016 |
Individual | Snedden, Martin Colin |
Grey Lynn Auckland |
21 Nov 1996 - 27 Jun 2010 |
Individual | Morgan, Helen Rebecca |
Level 1, Main Street, Westgate Centre Westgate, Waitakere City New Zealand |
05 Mar 2008 - 21 Mar 2016 |
Individual | Covic, Anthony |
Orakei Auckland |
16 Jun 2008 - 21 Mar 2016 |
Steve Covic - Director
Appointment date: 08 Sep 1997
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 16 Feb 2016
Filip Anthony Covic - Director
Appointment date: 27 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Feb 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Mar 2015
Aaron James Wallace - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 04 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2015
Mark Herbert George Gilbert - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 31 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Jun 2016
Hayley Jones - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 05 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Jul 2015
Anthony Covic - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 27 Mar 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Sep 2009
John Henry Cook - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 27 Mar 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 23 May 2013
Michael Robert Dunn - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 27 Mar 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 23 May 2013
Ivicia Covic - Director (Inactive)
Appointment date: 15 Aug 2012
Termination date: 09 May 2014
Address: Orakei, Auckland, New Zealand
Address used since 15 Aug 2012
Filip Anthony Covic - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 17 Aug 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Sep 1997
Richard Lindsay Swann - Director (Inactive)
Appointment date: 03 Sep 2004
Termination date: 30 Apr 2012
Address: Orakei, 1071 New Zealand
Address used since 03 Sep 2004
Malcolm John Dick - Director (Inactive)
Appointment date: 19 Jun 2001
Termination date: 27 Apr 2011
Address: Henderson, Auckland,
Address used since 19 Jun 2001
Ivica Covic - Director (Inactive)
Appointment date: 08 Sep 1997
Termination date: 23 Apr 2004
Address: Orakei, Auckland,
Address used since 08 Sep 1997
Lisa Maree Tauber - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 08 Sep 1997
Address: Remuera, Auckland,
Address used since 21 Nov 1996
Cctv Trade Limited
135 Great North Road
Scorpion Mission Limited
135 Great North Road
Bell Nominees Limited
135 Great North Road
Tint Pro Nz Limited
136 Great North Road
Shield Advantage Group Limited
136 Great North Road
Stem Distribution Limited
3 Scanlan Street