General information

North Coast Performance Parts Limited

Type: NZ Limited Company (Ltd)
9429034974544
New Zealand Business Number
1596965
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G392130 - Motor Accessory Shop Operation
Industry classification codes with description

North Coast Performance Parts Limited (issued a New Zealand Business Number of 9429034974544) was launched on 27 Jan 2005. 2 addresses are in use by the company: 5 Reserve Lane, Brightwater, Brightwater, 7022 (type: registered, physical). 5 Reserve Lance, Brighrwater, Nelson had been their physical address, until 02 Mar 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Beard, Jason Paul (an individual) located at Brightwater, Brightwater postcode 7022. "Motor accessory shop operation" (business classification G392130) is the category the Australian Bureau of Statistics issued North Coast Performance Parts Limited. Our data was last updated on 13 May 2025.

Current address Type Used since
5 Reserve Lane, Brightwater, Brightwater, 7022 Registered & physical & service 02 Mar 2020
Contact info
64 21 416195
Phone (Phone)
j.beard1@me.com
Email
No website
Website
Directors
Name and Address Role Period
Jason Paul Beard
Brightwater, Brightwater, 7022
Address used since 08 Feb 2017
Director 26 Mar 2007 - current
Abby Jae Mortimer
Stoke, Nelson, 7001,
Address used since 27 Jan 2005
Director 27 Jan 2005 - 01 Jan 2007
Benjamin Duncan Harris
Stoke, Nelson, 7001,
Address used since 27 Jan 2005
Director 27 Jan 2005 - 01 Jan 2007
Addresses
Principal place of activity
17 Major Drive , Kelson , Lower Hutt , 5010
Previous address Type Period
5 Reserve Lance, Brighrwater, Nelson, 7022 Physical & registered 16 Feb 2017 - 02 Mar 2020
79 Mount Heslington Road, Brighrwater, Nelson, 7091 Registered 11 Feb 2016 - 16 Feb 2017
343 Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 Physical 20 Aug 2012 - 16 Feb 2017
343 Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 Registered 20 Aug 2012 - 11 Feb 2016
17 Major Drive, Kelson, Lower Hutt, 5010 Registered & physical 04 Mar 2011 - 20 Aug 2012
292 Oxford Terrace, Avalon, Lower Hutt Physical & registered 19 Jan 2010 - 04 Mar 2011
Unit 3, 65 Pharazyn Street, Melling, Lower Hutt Registered & physical 26 Feb 2009 - 19 Jan 2010
146a The Ridgeway, Stoke, Nelson Registered & physical 23 Jan 2008 - 26 Feb 2009
79 Mount Heslington Road, Brightwater, Nelson Registered & physical 03 Apr 2007 - 23 Jan 2008
1/27 Chamberlain Street, Tahunanui, Nelson, New Zealand Physical & registered 14 Jun 2005 - 03 Apr 2007
19 Duffy Place, Stoke, Nelson, 7001 Physical 27 Jan 2005 - 14 Jun 2005
83a Quebec Road, Nelson Registered 27 Jan 2005 - 14 Jun 2005
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Beard, Jason Paul
Individual
Brightwater
Brightwater
7022
27 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Null - Interior Plastering Solutions Limited
Other
31 Jan 2008 - 10 Aug 2012
Mortimer, Abby Jae
Individual
Stoke
Nelson, 7001
27 Jan 2005 - 27 Jun 2010
Interior Plastering Solutions Limited
Other
31 Jan 2008 - 10 Aug 2012
Harris, Benjamin Duncan
Individual
Stoke
Nelson, 7001
27 Jan 2005 - 27 Jun 2010
Location
Companies nearby
Stryder Building Limited
15 Starveall Street
M D Barker Limited
13 Starveall Street
Lt Thach Limited
96a Ellis Street
Sbr Spouting Solutions Limited
9 Starveall Street
Shargast Limited
47 Ellis Street
Adventure To Excellence Limited
36/101 Ellis Street
Similar companies
Total Turbo New Zealand Limited
5 Admiralty Street
Broadway Motors Limited
500 Broadway
Auto Xs Limited
11 Raroa Road
Dirt Xtreme Limited
289 Marshland Road
Mark's Motors Limited
234 Broadway Avenue
Hollands Warehouse Limited
2-4 Shakespeare Road